Company NameSeabrook Warehousing Limited
Company StatusActive
Company Number03046974
CategoryPrivate Limited Company
Incorporation Date18 April 1995(28 years, 11 months ago)
Previous NamesSpeed 4912 Limited and London Bridge Vaults Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Robert Kenneth Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(26 years, 11 months after company formation)
Appointment Duration2 years
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameJohn William Wyatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(27 years after company formation)
Appointment Duration1 year, 11 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameKelly Marie Scope
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(28 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameRicky Peake
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(28 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameRaymond George Pearson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleManaging Director
Correspondence Address33 Onslow Gardens
South Woodford
London
E18 1ND
Director NameMichael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChase Meadow
140 London Road, Abridge
Romford
Essex
RM4 1XX
Secretary NameDavid Lee Tanner
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2003)
RoleFreight Forwarder
Correspondence Address8a Silver Street
Stansted
Essex
CM24 8HD
Director NameKevin White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 February 2003)
RoleWarehouse Operations Director
Correspondence Address45 Horsham Road
Bexleyheath
Essex
DA6 7HU
Director NameDenis Frarey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2004)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address10 Snowdon Avenue
Maidstone
Kent
ME14 5NW
Director NameStephen Kenneth Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 January 2004)
RoleHaulage Operator
Correspondence Address39 Huntingdon Close
Totton
Southampton
Hampshire
SO40 3NX
Director NameMichael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2004)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressChase Meadow
140 London Road, Abridge
Romford
Essex
RM4 1XX
Secretary NameMichael Ronald Seabrook
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2004)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressChase Meadow
140 London Road, Abridge
Romford
Essex
RM4 1XX
Director NameStephen Kenneth Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2009)
RoleHaulage Operator
Correspondence Address39 Huntingdon Close
Totton
Southampton
Hampshire
SO40 3NX
Secretary NameDenis Frarey
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2009)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address10 Snowdon Avenue
Maidstone
Kent
ME14 5NW
Secretary NameDenis Frarey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2009)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address10 Snowdon Avenue
Maidstone
Kent
ME14 5NW
Director NameMs Paula Ann Seabrook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2018)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NameMr Michael Ronald Seabrook
StatusResigned
Appointed18 November 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameKevin Arthur White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ilam Park
Kenilworth
Warks
CV8 2NU
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameMr David Lee Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Essex
CM23 5QH
Secretary NameStuart Michael Seabrook
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2023)
RoleCompany Director
Correspondence Address41 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.seabrookwarehousing.com
Telephone020 85967500
Telephone regionLondon

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£13,717,221
Gross Profit£6,226,823
Net Worth£3,387,538
Cash£304,615
Current Liabilities£4,867,169

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

16 September 2016Delivered on: 21 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold – welbeck house 8 river road barking and land lying to the west of river road barking leased in terms of a lease dated on or about the date hereof between seabrook holdings limited and montpelier pension trustees limited as trustees of the mpas sipp re mr seabrook plan no 1683 (1) and seabrook warehousing limited (2) the freehold of which land is registered at land registry under title numbers NGL62812 and TGL388523.
Outstanding
16 August 2016Delivered on: 16 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 May 2012Delivered on: 22 May 2012
Persons entitled: St Annes Road Properties Limited

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
22 March 2011Delivered on: 30 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 April 2007Delivered on: 27 April 2007
Persons entitled: St Annes Road Properties Limited

Classification: Rent deposit deed
Secured details: Sum not less than £20,000 (excluding vat) due or to become due from the company to.
Particulars: Initial deposit and any other sums from time to time standing to the credit of the account.
Outstanding
4 September 2003Delivered on: 17 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 February 2021Delivered on: 10 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as admiral house, 853 london road, west thurrock, essex RM30 3LG.
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as admiral house, 853 london road, west thurrock.
Outstanding
8 October 2008Delivered on: 10 October 2008
Satisfied on: 16 April 2011
Persons entitled: Cheverell Estates Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a deposit account, see image for full details.
Fully Satisfied
11 February 2002Delivered on: 14 February 2002
Satisfied on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1996Delivered on: 25 June 1996
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2023Accounts for a small company made up to 31 July 2022 (12 pages)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page)
8 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
5 May 2023Appointment of Kelly Marie Scope as a director on 2 May 2023 (2 pages)
5 May 2023Appointment of Ricky Peake as a director on 2 May 2023 (2 pages)
2 August 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
25 July 2022Appointment of John William Wyatt as a director on 19 April 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (12 pages)
24 March 2022Appointment of Mr Robert Kenneth Austin as a director on 23 March 2022 (2 pages)
29 July 2021Full accounts made up to 31 July 2020 (29 pages)
16 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
10 February 2021Registration of charge 030469740011, created on 4 February 2021 (6 pages)
28 July 2020Full accounts made up to 31 July 2019 (28 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
26 April 2019Full accounts made up to 31 July 2018 (29 pages)
14 January 2019Register inspection address has been changed to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page)
3 December 2018Termination of appointment of Kevin Arthur White as a director on 20 November 2018 (1 page)
24 October 2018Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
27 September 2018Termination of appointment of Michael Ronald Seabrook as a director on 27 September 2018 (1 page)
20 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
3 May 2018Full accounts made up to 31 July 2017 (27 pages)
7 March 2018Director's details changed for Kevin White on 5 March 2018 (2 pages)
3 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 July 2017Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Seabrook Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Full accounts made up to 31 July 2016 (25 pages)
4 May 2017Full accounts made up to 31 July 2016 (25 pages)
24 November 2016Registration of charge 030469740010, created on 22 November 2016 (15 pages)
24 November 2016Registration of charge 030469740010, created on 22 November 2016 (15 pages)
21 September 2016Registration of charge 030469740009, created on 16 September 2016 (15 pages)
21 September 2016Registration of charge 030469740009, created on 16 September 2016 (15 pages)
16 August 2016Registration of charge 030469740008, created on 16 August 2016 (23 pages)
16 August 2016Registration of charge 030469740008, created on 16 August 2016 (23 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
29 April 2016Full accounts made up to 31 July 2015 (20 pages)
29 April 2016Full accounts made up to 31 July 2015 (20 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
30 May 2015Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages)
30 May 2015Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages)
30 May 2015Termination of appointment of Paula Ann Seabrook as a director on 30 April 2015 (2 pages)
30 May 2015Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages)
30 May 2015Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages)
30 May 2015Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages)
30 May 2015Appointment of Kevin White as a director on 1 May 2015 (3 pages)
30 May 2015Termination of appointment of Paula Ann Seabrook as a director on 30 April 2015 (2 pages)
30 May 2015Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages)
30 May 2015Termination of appointment of Michael Ronald Seabrook as a secretary on 30 April 2015 (3 pages)
30 May 2015Termination of appointment of Michael Ronald Seabrook as a secretary on 30 April 2015 (3 pages)
30 May 2015Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages)
30 May 2015Appointment of Kevin White as a director on 1 May 2015 (3 pages)
30 May 2015Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages)
30 May 2015Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages)
30 May 2015Appointment of Kevin White as a director on 1 May 2015 (3 pages)
27 April 2015Full accounts made up to 31 July 2014 (21 pages)
27 April 2015Full accounts made up to 31 July 2014 (21 pages)
24 April 2014Full accounts made up to 31 July 2013 (19 pages)
24 April 2014Full accounts made up to 31 July 2013 (19 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 31 July 2012 (19 pages)
30 April 2013Full accounts made up to 31 July 2012 (19 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (19 pages)
2 May 2012Full accounts made up to 31 July 2011 (19 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Accounts for a medium company made up to 31 July 2010 (13 pages)
31 March 2011Accounts for a medium company made up to 31 July 2010 (13 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
19 November 2009Appointment of Mr Michael Ronald Seabrook as a secretary (1 page)
19 November 2009Appointment of Mr Michael Ronald Seabrook as a director (2 pages)
19 November 2009Appointment of Mrs Paula Seabrook as a director (2 pages)
19 November 2009Appointment of Mr Michael Ronald Seabrook as a director (2 pages)
19 November 2009Appointment of Mr Michael Ronald Seabrook as a secretary (1 page)
19 November 2009Appointment of Mrs Paula Seabrook as a director (2 pages)
18 November 2009Termination of appointment of a secretary (1 page)
18 November 2009Termination of appointment of Denis Frarey as a director (1 page)
18 November 2009Termination of appointment of Denis Frarey as a director (1 page)
18 November 2009Termination of appointment of Denis Frarey as a secretary (1 page)
18 November 2009Termination of appointment of Stephen Johnson as a director (1 page)
18 November 2009Termination of appointment of Denis Frarey as a secretary (1 page)
18 November 2009Termination of appointment of Stephen Johnson as a director (1 page)
18 November 2009Termination of appointment of a secretary (1 page)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 November 2007Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2007Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
24 June 2004Full accounts made up to 31 July 2003 (12 pages)
24 June 2004Full accounts made up to 31 July 2003 (12 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Full accounts made up to 31 July 2002 (12 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Full accounts made up to 31 July 2002 (12 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: creek mouth house 57 river road barking essex IG11 0DA (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: creek mouth house 57 river road barking essex IG11 0DA (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Company name changed london bridge vaults LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed london bridge vaults LIMITED\certificate issued on 13/03/02 (2 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 18/04/01; full list of members (6 pages)
5 June 2001Return made up to 18/04/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (12 pages)
30 March 2001Full accounts made up to 31 July 2000 (12 pages)
10 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Full accounts made up to 31 July 1999 (12 pages)
6 March 2000Full accounts made up to 31 July 1999 (12 pages)
24 April 1999Full accounts made up to 31 July 1998 (12 pages)
24 April 1999Return made up to 18/04/99; full list of members (6 pages)
24 April 1999Full accounts made up to 31 July 1998 (12 pages)
24 April 1999Return made up to 18/04/99; full list of members (6 pages)
27 March 1998Full accounts made up to 31 July 1997 (12 pages)
27 March 1998Full accounts made up to 31 July 1997 (12 pages)
16 May 1997Return made up to 18/04/97; no change of members (4 pages)
16 May 1997Return made up to 18/04/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Accounting reference date notified as 31/07 (1 page)
14 June 1995Accounting reference date notified as 31/07 (1 page)
1 June 1995Memorandum and Articles of Association (14 pages)
1 June 1995Memorandum and Articles of Association (14 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Director resigned;new director appointed (4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Director resigned;new director appointed (4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Company name changed speed 4912 LIMITED\certificate issued on 11/05/95 (4 pages)
10 May 1995Company name changed speed 4912 LIMITED\certificate issued on 11/05/95 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 April 1995Incorporation (17 pages)
18 April 1995Incorporation (17 pages)