West Thurrock
Essex
RM20 3LG
Director Name | John William Wyatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(27 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Kelly Marie Scope |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(28 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Ricky Peake |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(28 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Raymond George Pearson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Managing Director |
Correspondence Address | 33 Onslow Gardens South Woodford London E18 1ND |
Director Name | Michael Ronald Seabrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Chase Meadow 140 London Road, Abridge Romford Essex RM4 1XX |
Secretary Name | David Lee Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Freight Forwarder |
Correspondence Address | 8a Silver Street Stansted Essex CM24 8HD |
Director Name | Kevin White |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 February 2003) |
Role | Warehouse Operations Director |
Correspondence Address | 45 Horsham Road Bexleyheath Essex DA6 7HU |
Director Name | Denis Frarey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 2004) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 10 Snowdon Avenue Maidstone Kent ME14 5NW |
Director Name | Stephen Kenneth Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 2004) |
Role | Haulage Operator |
Correspondence Address | 39 Huntingdon Close Totton Southampton Hampshire SO40 3NX |
Director Name | Michael Ronald Seabrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2004) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Chase Meadow 140 London Road, Abridge Romford Essex RM4 1XX |
Secretary Name | Michael Ronald Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2004) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Chase Meadow 140 London Road, Abridge Romford Essex RM4 1XX |
Director Name | Stephen Kenneth Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2009) |
Role | Haulage Operator |
Correspondence Address | 39 Huntingdon Close Totton Southampton Hampshire SO40 3NX |
Secretary Name | Denis Frarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2009) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 10 Snowdon Avenue Maidstone Kent ME14 5NW |
Secretary Name | Denis Frarey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2009) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 10 Snowdon Avenue Maidstone Kent ME14 5NW |
Director Name | Ms Paula Ann Seabrook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 7 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Mr Michael Ronald Seabrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 September 2018) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Manor House 7 Fallow Fields Loughton Essex IG10 4QP |
Secretary Name | Mr Michael Ronald Seabrook |
---|---|
Status | Resigned |
Appointed | 18 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | The Manor House 7 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Kevin Arthur White |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ilam Park Kenilworth Warks CV8 2NU |
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Mr David Lee Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Essex CM23 5QH |
Secretary Name | Stuart Michael Seabrook |
---|---|
Status | Resigned |
Appointed | 01 May 2015(20 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | 41 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.seabrookwarehousing.com |
---|---|
Telephone | 020 85967500 |
Telephone region | London |
Registered Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,717,221 |
Gross Profit | £6,226,823 |
Net Worth | £3,387,538 |
Cash | £304,615 |
Current Liabilities | £4,867,169 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
16 September 2016 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 |
31 July 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
---|---|
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
5 May 2023 | Appointment of Kelly Marie Scope as a director on 2 May 2023 (2 pages) |
5 May 2023 | Appointment of Ricky Peake as a director on 2 May 2023 (2 pages) |
2 August 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
25 July 2022 | Appointment of John William Wyatt as a director on 19 April 2022 (2 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
24 March 2022 | Appointment of Mr Robert Kenneth Austin as a director on 23 March 2022 (2 pages) |
29 July 2021 | Full accounts made up to 31 July 2020 (29 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
10 February 2021 | Registration of charge 030469740011, created on 4 February 2021 (6 pages) |
28 July 2020 | Full accounts made up to 31 July 2019 (28 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
7 August 2019 | Resolutions
|
18 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
26 April 2019 | Full accounts made up to 31 July 2018 (29 pages) |
14 January 2019 | Register inspection address has been changed to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page) |
3 December 2018 | Termination of appointment of Kevin Arthur White as a director on 20 November 2018 (1 page) |
24 October 2018 | Registered 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 2018 | Termination of appointment of Michael Ronald Seabrook as a director on 27 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (27 pages) |
7 March 2018 | Director's details changed for Kevin White on 5 March 2018 (2 pages) |
3 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
24 November 2016 | Registration of charge 030469740010, created on 22 November 2016 (15 pages) |
24 November 2016 | Registration of charge 030469740010, created on 22 November 2016 (15 pages) |
21 September 2016 | Registration of charge 030469740009, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 030469740009, created on 16 September 2016 (15 pages) |
16 August 2016 | Registration of charge 030469740008, created on 16 August 2016 (23 pages) |
16 August 2016 | Registration of charge 030469740008, created on 16 August 2016 (23 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Full accounts made up to 31 July 2015 (20 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (20 pages) |
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 May 2015 | Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages) |
30 May 2015 | Termination of appointment of Paula Ann Seabrook as a director on 30 April 2015 (2 pages) |
30 May 2015 | Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Stuart Michael Seabrook as a secretary on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Kevin White as a director on 1 May 2015 (3 pages) |
30 May 2015 | Termination of appointment of Paula Ann Seabrook as a director on 30 April 2015 (2 pages) |
30 May 2015 | Appointment of David Lee Tanner as a director on 1 May 2015 (3 pages) |
30 May 2015 | Termination of appointment of Michael Ronald Seabrook as a secretary on 30 April 2015 (3 pages) |
30 May 2015 | Termination of appointment of Michael Ronald Seabrook as a secretary on 30 April 2015 (3 pages) |
30 May 2015 | Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Kevin White as a director on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Mr Stuart Michael Seabrook as a director on 1 May 2015 (3 pages) |
30 May 2015 | Appointment of Kevin White as a director on 1 May 2015 (3 pages) |
27 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
27 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Accounts for a medium company made up to 31 July 2010 (13 pages) |
31 March 2011 | Accounts for a medium company made up to 31 July 2010 (13 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
19 November 2009 | Appointment of Mr Michael Ronald Seabrook as a secretary (1 page) |
19 November 2009 | Appointment of Mr Michael Ronald Seabrook as a director (2 pages) |
19 November 2009 | Appointment of Mrs Paula Seabrook as a director (2 pages) |
19 November 2009 | Appointment of Mr Michael Ronald Seabrook as a director (2 pages) |
19 November 2009 | Appointment of Mr Michael Ronald Seabrook as a secretary (1 page) |
19 November 2009 | Appointment of Mrs Paula Seabrook as a director (2 pages) |
18 November 2009 | Termination of appointment of a secretary (1 page) |
18 November 2009 | Termination of appointment of Denis Frarey as a director (1 page) |
18 November 2009 | Termination of appointment of Denis Frarey as a director (1 page) |
18 November 2009 | Termination of appointment of Denis Frarey as a secretary (1 page) |
18 November 2009 | Termination of appointment of Stephen Johnson as a director (1 page) |
18 November 2009 | Termination of appointment of Denis Frarey as a secretary (1 page) |
18 November 2009 | Termination of appointment of Stephen Johnson as a director (1 page) |
18 November 2009 | Termination of appointment of a secretary (1 page) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
24 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
24 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 31 July 2002 (12 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 31 July 2002 (12 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: creek mouth house 57 river road barking essex IG11 0DA (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creek mouth house 57 river road barking essex IG11 0DA (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members
|
30 April 2002 | Return made up to 18/04/02; full list of members
|
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Company name changed london bridge vaults LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed london bridge vaults LIMITED\certificate issued on 13/03/02 (2 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members
|
10 May 2000 | Return made up to 18/04/00; full list of members
|
6 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Return made up to 18/04/96; full list of members
|
23 May 1996 | Return made up to 18/04/96; full list of members
|
14 June 1995 | Accounting reference date notified as 31/07 (1 page) |
14 June 1995 | Accounting reference date notified as 31/07 (1 page) |
1 June 1995 | Memorandum and Articles of Association (14 pages) |
1 June 1995 | Memorandum and Articles of Association (14 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Director resigned;new director appointed (4 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Director resigned;new director appointed (4 pages) |
26 May 1995 | Resolutions
|
10 May 1995 | Company name changed speed 4912 LIMITED\certificate issued on 11/05/95 (4 pages) |
10 May 1995 | Company name changed speed 4912 LIMITED\certificate issued on 11/05/95 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 April 1995 | Incorporation (17 pages) |
18 April 1995 | Incorporation (17 pages) |