Company NameStone & Ceramic Limited
Company StatusActive
Company Number03072144
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Previous NameAztec Stone Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Leslie Giles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2002(6 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMiss Victoria Louise Ingle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(17 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMr Robert Owen Hansford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMr Joshua Toby Giles
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Secretary NameMrs Megan Anne Hayden
StatusCurrent
Appointed01 February 2022(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameAnthony Paul Marsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleStonemason
Correspondence Address237 Orchard Way
Beckenham
Kent
BR3 3EL
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameDaniel John Parker
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Beechfield Road
Bromley
Kent
BR1 3BT
Director NameMr Daniel John Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Secretary NameLauren Lynn Parker
NationalityBritish
StatusResigned
Appointed23 May 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2002)
RoleCompany Director
Correspondence Address7 Henville Road
Bromley
Kent
BR1 3HX
Director NameMrs Lauren Lynn Parker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Secretary NameVictoria Louise Ingle
NationalityBritish
StatusResigned
Appointed20 January 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Farmhouse
Buckland Road
Higham
Kent
ME3 7HY
Director NameVictoria Louise Ingle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Farmhouse
Buckland Road
Higham
Kent
ME3 7HY
Secretary NameMr Paul Leslie Giles
NationalityBritish
StatusResigned
Appointed30 November 2008(13 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMr Daniel Lee Coyle
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMr Huseyin Dennis O'Shea
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Director NameMr John Edward Fuller
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kingside
Ruston Road
Woolwich
London
SE18 5BX
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.stone-ceramic.co.uk
Email address[email protected]
Telephone020 88555400
Telephone regionLondon

Location

Registered AddressStone & Ceramic Limited
Unit 1, 2 Anderson Way
Belvedere
DA17 6BG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Financials

Year2013
Net Worth£718,987
Cash£152,391
Current Liabilities£1,502,402

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

30 November 2007Delivered on: 5 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 kingside ruston road woolwich london t/no TGL204872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2007Delivered on: 29 November 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 November 2007Delivered on: 5 December 2007
Satisfied on: 7 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 commonwealth buildings church street woolwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2003Delivered on: 21 February 2003
Satisfied on: 19 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 kingside ruston road woolwich london SE18 5BX t/no: TGL204872.
Fully Satisfied
4 February 2003Delivered on: 12 February 2003
Satisfied on: 19 January 2008
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.
Fully Satisfied

Filing History

14 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2023Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 159.0
(8 pages)
25 May 2023Registered office address changed from Unit 3 Kingside Ruston Road Woolwich London SE18 5BX to Stone & Ceramic Limited Unit 1, 2 Anderson Way Belvedere DA17 6BG on 25 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
24 February 2023Confirmation statement made on 20 January 2023 with updates (12 pages)
27 September 2022Second filing of Confirmation Statement dated 21 June 2019 (12 pages)
26 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
3 February 2022Termination of appointment of Paul Leslie Giles as a secretary on 3 February 2022 (1 page)
3 February 2022Appointment of Mrs Megan Anne Hayden as a secretary on 1 February 2022 (2 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
21 June 2019Change of details for Mr Paul Leslie Giles as a person with significant control on 31 January 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.09.2022.
(5 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 June 2019Cessation of Daniel John Parker as a person with significant control on 31 January 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 April 2019Termination of appointment of Daniel Lee Coyle as a director on 5 April 2019 (1 page)
21 February 2019Appointment of Mr Joshua Toby Giles as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of John Edward Fuller as a director on 21 February 2019 (1 page)
20 February 2019Termination of appointment of Huseyin Dennis O'shea as a director on 20 February 2019 (1 page)
16 January 2019Termination of appointment of Lauren Lynn Parker as a director on 8 January 2019 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Huseyin Dennise O'shea on 5 July 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 July 2017Notification of Paul Leslie Giles as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Paul Leslie Giles as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of Daniel John Parker as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Daniel John Parker as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Paul Leslie Giles as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Daniel John Parker as a person with significant control on 30 June 2016 (2 pages)
17 May 2017Appointment of Mr John Edward Fuller as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mr Robert Hansford as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mr John Edward Fuller as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mr Robert Hansford as a director on 4 May 2017 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Termination of appointment of Daniel John Parker as a director on 20 April 2017 (1 page)
27 April 2017Termination of appointment of Daniel John Parker as a director on 20 April 2017 (1 page)
3 October 2016Appointment of Mr Huseyin O'shea as a director on 27 September 2016 (2 pages)
3 October 2016Appointment of Mr Daniel Lee Coyle as a director on 27 September 2016 (2 pages)
3 October 2016Appointment of Mr Huseyin O'shea as a director on 27 September 2016 (2 pages)
3 October 2016Appointment of Mr Daniel Lee Coyle as a director on 27 September 2016 (2 pages)
23 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 205
(8 pages)
23 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 205
(8 pages)
23 August 2016Annual return
Statement of capital on 2016-08-23
  • GBP 205

Statement of capital on 2022-09-27
  • GBP 205
(8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 205
(8 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 205
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 August 2014Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 205
(8 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 205
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Appointment of Miss Victoria Louise Ingle as a director (2 pages)
8 July 2013Appointment of Miss Victoria Louise Ingle as a director (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 205
(7 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 205
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 July 2012Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page)
16 July 2012Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages)
16 July 2012Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page)
16 July 2012Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages)
16 July 2012Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages)
16 July 2012Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages)
26 July 2010Director's details changed for Daniel John Parker on 1 October 2009 (3 pages)
26 July 2010Director's details changed for Daniel John Parker on 1 October 2009 (3 pages)
26 July 2010Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages)
26 July 2010Director's details changed for Daniel John Parker on 1 October 2009 (3 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 December 2008Appointment terminated director victoria ingle (1 page)
5 December 2008Appointment terminated secretary victoria ingle (1 page)
5 December 2008Appointment terminated director victoria ingle (1 page)
5 December 2008Appointment terminated secretary victoria ingle (1 page)
5 December 2008Secretary appointed mr paul leslie giles (1 page)
5 December 2008Secretary appointed mr paul leslie giles (1 page)
5 August 2008Return made up to 23/06/08; full list of members (5 pages)
5 August 2008Return made up to 23/06/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
30 July 2007Return made up to 23/06/07; full list of members (3 pages)
30 July 2007Return made up to 23/06/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007New director appointed (1 page)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 August 2006Return made up to 23/06/06; full list of members (8 pages)
22 August 2006Return made up to 23/06/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Registered office changed on 03/02/06 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
3 February 2006Registered office changed on 03/02/06 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
9 July 2005Return made up to 23/06/05; full list of members (8 pages)
9 July 2005Return made up to 23/06/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 23/06/04; full list of members (8 pages)
29 July 2004Return made up to 23/06/04; full list of members (8 pages)
10 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
14 October 2003Company name changed aztec stone LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed aztec stone LIMITED\certificate issued on 14/10/03 (2 pages)
26 June 2003Return made up to 23/06/03; full list of members (8 pages)
26 June 2003Return made up to 23/06/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
14 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
14 July 2002Secretary resigned (1 page)
20 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 April 2002Ad 31/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 April 2002Ad 31/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Registered office changed on 31/05/00 from: 32 starts hill road farnborough kent BR6 7AP (1 page)
31 May 2000Registered office changed on 31/05/00 from: 32 starts hill road farnborough kent BR6 7AP (1 page)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Full accounts made up to 31 July 1998 (12 pages)
25 March 1999Full accounts made up to 31 July 1998 (12 pages)
18 August 1998Return made up to 23/06/98; no change of members (4 pages)
18 August 1998Return made up to 23/06/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 August 1997Return made up to 23/06/97; no change of members (4 pages)
3 August 1997Return made up to 23/06/97; no change of members (4 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 July 1996Return made up to 23/06/96; full list of members (6 pages)
29 July 1996Return made up to 23/06/96; full list of members (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
15 September 1995Accounting reference date notified as 31/07 (1 page)
15 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Accounting reference date notified as 31/07 (1 page)
15 September 1995Director resigned;new director appointed (2 pages)
23 June 1995Incorporation (32 pages)
23 June 1995Incorporation (32 pages)