Company NameCity Lifting Limited
Company StatusActive
Company Number03056277
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Previous NameParamount Connections Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Mark Jepson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameClare Gillian Jepson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMr Robert John Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(9 years, 11 months after company formation)
Appointment Duration19 years
RoleCrane Hire Manager
Country of ResidenceEngland
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMr Daniel Mark Jepson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Director NameMr Samuel James Jepson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Director NameMr Lee John Robinson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Juliette Way
Purfleet Industrial Park
South Ockenden
Essex
RM15 4YD
Secretary NameClare Gillian Jepson
NationalityBritish
StatusResigned
Appointed07 July 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UP
Director NameMichael Alexander Walker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(13 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2009)
RoleInternal Accountant
Correspondence Address3 Park Avenue
Upminster
Essex
RM14 1JS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.citylifting.co.uk/
Telephone01708 805550
Telephone regionRomford

Location

Registered Address9 Juliette Way
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

250k at £1Clare Gillian Jepson
50.00%
Ordinary
250k at £1Trevor Mark Jepson
50.00%
Ordinary

Financials

Year2014
Turnover£15,879,500
Gross Profit£5,242,338
Net Worth£5,473,174
Cash£127,665
Current Liabilities£7,721,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

17 August 2009Delivered on: 18 August 2009
Satisfied on: 23 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 23 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
16 June 2008Delivered on: 18 June 2008
Satisfied on: 8 October 2014
Persons entitled: Universal Leasing LTD

Classification: Specific charge
Secured details: £145,000 due or to become due from the company to the chargee.
Particulars: Spierings SK598-ats mobile tower crane s/no 59857.
Fully Satisfied
27 June 2005Delivered on: 5 July 2005
Satisfied on: 23 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 9 juliette way purlfeet industrial park purfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 2004Delivered on: 4 November 2004
Satisfied on: 23 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 November 2002Delivered on: 8 November 2002
Satisfied on: 23 March 2011
Persons entitled: Hsbc 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
29 August 2000Delivered on: 30 August 2000
Satisfied on: 8 July 2006
Persons entitled: Gle Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
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
15 May 2014Delivered on: 19 May 2014
Satisfied on: 28 May 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Fully Satisfied
18 March 2011Delivered on: 24 March 2011
Satisfied on: 8 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
23 September 1998Delivered on: 24 September 1998
Satisfied on: 19 February 2003
Persons entitled: Close Invoice Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 15 July 2006
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets as set out in the equipment schedule to the chattels mortgage being: 1999 spierings SK365-AT3 hydraulic folding crane- serial number 36545/xl 9AT3G02X0251074, 2002 demag AC30 crane- serial number 86352 and 2003 demag AC50- 1 crane- serial number 68201.
Outstanding
14 July 2022Delivered on: 14 July 2022
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Particulars: Demag AC350/06.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Outstanding
21 November 2014Delivered on: 26 November 2014
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
28 March 2012Delivered on: 30 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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
18 March 2011Delivered on: 22 March 2011
Persons entitled: Bank of Cyprus Public Company Limited, Trading as Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £830,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 9 juliette way purfleet industrial park purfleet essex.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights. Assets being CL47 2001 maeda mc-305C crawler crane serial no. N00061, CL127 2008 terex demag AC100-4 mobile crane c/w fly jib serial no. EU08 gfg WMG42153A8Z000011 crane s/n 10011, CL121 2007 terex demag ppm AC35L, c/w flyjib. Serial no. EU57 uvl VHX2FH1R207251429 please see MG01 form for further details of items charged.
Outstanding

Filing History

27 January 2021Resolutions
  • RES13 ‐ Subsidiary claiming audit exemption 10/12/2020
(2 pages)
23 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
10 December 2020Satisfaction of charge 6 in full (1 page)
11 November 2020Satisfaction of charge 10 in full (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
27 November 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
17 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
8 November 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
15 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 December 2016Registration of charge 030562770016, created on 15 December 2016 (15 pages)
17 December 2016Registration of charge 030562770016, created on 15 December 2016 (15 pages)
7 September 2016Full accounts made up to 31 March 2016 (26 pages)
7 September 2016Full accounts made up to 31 March 2016 (26 pages)
31 August 2016Satisfaction of charge 030562770015 in full (4 pages)
31 August 2016Satisfaction of charge 030562770015 in full (4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(4 pages)
3 September 2015Full accounts made up to 31 March 2015 (23 pages)
3 September 2015Full accounts made up to 31 March 2015 (23 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
(5 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000
(5 pages)
26 November 2014Registration of charge 030562770015, created on 21 November 2014 (30 pages)
26 November 2014Registration of charge 030562770015, created on 21 November 2014 (30 pages)
8 October 2014Satisfaction of charge 7 in full (1 page)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 7 in full (1 page)
3 September 2014Full accounts made up to 31 March 2014 (24 pages)
3 September 2014Full accounts made up to 31 March 2014 (24 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500,000
(5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500,000
(5 pages)
28 May 2014Satisfaction of charge 030562770014 in full (1 page)
28 May 2014Satisfaction of charge 030562770014 in full (1 page)
19 May 2014Registration of charge 030562770014 (7 pages)
19 May 2014Registration of charge 030562770014 (7 pages)
11 November 2013Full accounts made up to 31 March 2013 (22 pages)
11 November 2013Full accounts made up to 31 March 2013 (22 pages)
17 June 2013Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA on 17 June 2013 (1 page)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 June 2013Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA on 17 June 2013 (1 page)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 March 2012 (23 pages)
20 July 2012Full accounts made up to 31 March 2012 (23 pages)
13 July 2012Auditor's resignation (1 page)
13 July 2012Auditor's resignation (1 page)
19 June 2012Section 519 (1 page)
19 June 2012Section 519 (1 page)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
27 May 2012Director's details changed for Clare Gillian Jepson on 15 May 2012 (2 pages)
27 May 2012Director's details changed for Clare Gillian Jepson on 15 May 2012 (2 pages)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 May 2012 (2 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 July 2011Full accounts made up to 31 March 2011 (21 pages)
21 July 2011Full accounts made up to 31 March 2011 (21 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Trevor Mark Jepson on 11 May 2011 (2 pages)
20 June 2011Director's details changed for Clare Gillian Jepson on 11 May 2011 (2 pages)
20 June 2011Director's details changed for Clare Gillian Jepson on 11 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert John Jones on 11 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Trevor Mark Jepson on 11 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Robert John Jones on 11 May 2011 (2 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 March 2011Full accounts made up to 31 March 2010 (22 pages)
3 March 2011Full accounts made up to 31 March 2010 (22 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 November 2009Full accounts made up to 31 March 2009 (22 pages)
18 November 2009Full accounts made up to 31 March 2009 (22 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 June 2009Appointment terminated director michael walker (1 page)
24 June 2009Appointment terminated director michael walker (1 page)
26 May 2009Appointment terminated secretary clare jepson (1 page)
26 May 2009Appointment terminated secretary clare jepson (1 page)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 October 2008Full accounts made up to 31 March 2008 (29 pages)
30 October 2008Full accounts made up to 31 March 2008 (29 pages)
6 August 2008Director appointed michael alexander walker (1 page)
6 August 2008Director appointed michael alexander walker (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / robert jones / 14/05/2008 (1 page)
5 June 2008Director's change of particulars / robert jones / 14/05/2008 (1 page)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
23 July 2007Full accounts made up to 31 March 2007 (21 pages)
23 July 2007Full accounts made up to 31 March 2007 (21 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2006Nc inc already adjusted 11/07/06 (1 page)
29 August 2006Nc inc already adjusted 11/07/06 (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Return made up to 15/05/06; full list of members (3 pages)
21 June 2006Return made up to 15/05/06; full list of members (3 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 15/05/04; full list of members (5 pages)
12 July 2004Return made up to 15/05/04; full list of members (5 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 15/05/03; full list of members (5 pages)
17 June 2003Return made up to 15/05/03; full list of members (5 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
21 May 2002Return made up to 15/05/02; full list of members (5 pages)
21 May 2002Return made up to 15/05/02; full list of members (5 pages)
7 May 2002Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
7 May 2002Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
11 April 2002Company name changed paramount connections LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed paramount connections LIMITED\certificate issued on 11/04/02 (2 pages)
10 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
24 October 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
30 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
29 June 2001Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page)
29 June 2001Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page)
14 June 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
14 June 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
12 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
29 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
30 August 2000Particulars of mortgage/charge (11 pages)
30 August 2000Particulars of mortgage/charge (11 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 February 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 September 1998Particulars of mortgage/charge (7 pages)
24 September 1998Particulars of mortgage/charge (7 pages)
24 August 1998Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 August 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(4 pages)
24 August 1998Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 August 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(4 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 1000/50000 04/06/98 (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 1000/50000 04/06/98 (1 page)
21 July 1997Return made up to 15/05/97; no change of members (4 pages)
21 July 1997Return made up to 15/05/97; no change of members (4 pages)
24 October 1996Return made up to 15/05/96; full list of members (6 pages)
24 October 1996Return made up to 15/05/96; full list of members (6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996New secretary appointed (2 pages)
11 July 1995Nc inc already adjusted 07/07/95 (1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Nc inc already adjusted 07/07/95 (1 page)
15 May 1995Incorporation (28 pages)
15 May 1995Incorporation (28 pages)