Company NameSwan Staff Recruitment Limited
DirectorDonald McCallum
Company StatusIn Administration
Company Number03121740
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald McCallum
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(28 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleElectrical Engineer
Country of ResidenceWales
Correspondence AddressC/O Valentine & Co, Galley House Moon Lane
Barnet
EN5 5YL
Director NameMary Hollister
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleStaff Recruitment Consultants
Correspondence Address12 Pine Close
Swanley
Kent
BR8 8BL
Secretary NamePeter Thomas Hollister
NationalityBritish
StatusResigned
Appointed07 November 1995(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address12 Pine Close
Swanley
Kent
BR8 8BL
Director NameMrs Gaynor Jayne Rogers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Eynsford Road
Swanley
Kent
BR8 8JS
Secretary NameMr Stephen James Rogers
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard
Eynsford Road
Swanley
Kent
BR8 8JS
Director NameMr Stephen James Rogers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 years after company formation)
Appointment Duration25 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMichael John Bellas
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address68 Ladds Way
Swanley
Kent
BR8 8HW
Secretary NameZoe Bristow
NationalityBritish
StatusResigned
Appointed19 May 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2010)
RoleSecretary
Correspondence Address99 Rushdean Road
Rochester
Kent
ME2 2PD
Director NameMr Daniel Roland Freeman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview West Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Director NameMrs Clare Sanderson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview West Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Director NameMrs Zoe Murray
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview West Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Director NameMrs Donna Lisa Peters
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(23 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLakeview West Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteswanstaff.co.uk
Telephone01322 614900
Telephone regionDartford

Location

Registered AddressC/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50 at £1Stephen James Rogers
50.00%
Ordinary
30 at £1Gaynor Jayne Rogers
30.00%
Ordinary
10 at £1Bryony Allyssa Rogers
10.00%
Ordinary
10 at £1Jessica Grace Rogers
10.00%
Ordinary

Financials

Year2014
Turnover£19,002,256
Net Worth£755,986
Cash£133,649
Current Liabilities£3,627,817

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 4 weeks ago)
Next Return Due13 May 2024 (2 weeks, 6 days from now)

Charges

13 January 2015Delivered on: 13 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 January 2015Delivered on: 9 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 21 July 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Robinson R44 ii. Serial no 11695. registration no: g-proj. For full details refer to instrument.
Outstanding
3 August 2021Delivered on: 9 August 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 12 April 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2007 robinson R44 raven ii reg no. G-swns serial no. 11695.
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 October 2008Delivered on: 18 October 2008
Satisfied on: 28 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Rent deposit deed
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 designated deposit account opened by the landlord see image for full details.
Fully Satisfied
9 June 2004Delivered on: 25 June 2004
Satisfied on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 50 high street swanley kent t/n K44717. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 28 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
9 November 2001Delivered on: 17 November 2001
Satisfied on: 11 February 2010
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 50 high street swanley kent.
Fully Satisfied
9 April 2001Delivered on: 10 April 2001
Satisfied on: 28 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
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
16 February 1998Delivered on: 27 February 1998
Satisfied on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (3 pages)
9 September 2020Satisfaction of charge 031217400007 in full (1 page)
25 August 2020Cessation of Gaynor Jayne Rogers as a person with significant control on 20 August 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with updates (6 pages)
7 April 2020Termination of appointment of Zoe Murray as a director on 6 April 2020 (1 page)
9 March 2020Termination of appointment of Donna Lisa Peters as a director on 9 March 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (24 pages)
17 December 2019Notification of Gaynor Jayne Rogers as a person with significant control on 4 November 2018 (2 pages)
17 December 2019Confirmation statement made on 3 November 2019 with updates (6 pages)
13 December 2019Change of share class name or designation (2 pages)
4 October 2019Appointment of Mrs Donna Lisa Peters as a director on 1 October 2019 (2 pages)
12 April 2019Registration of charge 031217400011, created on 8 April 2019 (10 pages)
11 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (32 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 September 2017Director's details changed for Miss Zoe Bristow on 2 August 2017 (4 pages)
28 September 2017Director's details changed for Miss Zoe Bristow on 2 August 2017 (4 pages)
31 July 2017Full accounts made up to 31 March 2017 (31 pages)
31 July 2017Full accounts made up to 31 March 2017 (31 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 January 2017Full accounts made up to 31 March 2016 (36 pages)
10 January 2017Full accounts made up to 31 March 2016 (36 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 August 2016Termination of appointment of Clare Sanderson as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Clare Sanderson as a director on 26 July 2016 (2 pages)
17 February 2016Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages)
17 February 2016Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages)
12 February 2016Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages)
12 February 2016Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016 (2 pages)
8 January 2016Auditor's resignation (1 page)
8 January 2016Auditor's resignation (1 page)
9 November 2015Director's details changed for Stephen James Rogers on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Director's details changed for Stephen James Rogers on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
13 August 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
13 August 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
28 March 2015Satisfaction of charge 4 in full (4 pages)
28 March 2015Satisfaction of charge 4 in full (4 pages)
28 March 2015Satisfaction of charge 6 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
28 March 2015Satisfaction of charge 6 in full (4 pages)
5 March 2015Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 (1 page)
14 January 2015Registration of charge 031217400010, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
14 January 2015Registration of charge 031217400010, created on 13 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
13 January 2015Registration of charge 031217400009, created on 13 January 2015 (13 pages)
13 January 2015Registration of charge 031217400009, created on 13 January 2015 (13 pages)
9 January 2015Registration of charge 031217400008, created on 9 January 2015 (24 pages)
9 January 2015Registration of charge 031217400008, created on 9 January 2015 (24 pages)
9 January 2015Registration of charge 031217400008, created on 9 January 2015 (24 pages)
2 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
2 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
21 July 2014Registration of charge 031217400007, created on 15 July 2014 (10 pages)
21 July 2014Registration of charge 031217400007, created on 15 July 2014 (10 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
22 November 2013Appointment of Mrs Clare Sanderson as a director (2 pages)
22 November 2013Appointment of Miss Zoe Bristow as a director (2 pages)
22 November 2013Appointment of Mrs Clare Sanderson as a director (2 pages)
22 November 2013Appointment of Miss Zoe Bristow as a director (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Michael Bellas as a director (1 page)
15 June 2012Appointment of Mr Daniel Roland Freeman as a director (2 pages)
15 June 2012Appointment of Mr Daniel Roland Freeman as a director (2 pages)
15 June 2012Termination of appointment of Michael Bellas as a director (1 page)
26 January 2012Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 26 January 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 July 2010Termination of appointment of Zoe Bristow as a secretary (2 pages)
30 July 2010Termination of appointment of Zoe Bristow as a secretary (2 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Director's details changed for Gaynor Jayne Rogers on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Rogers on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Rogers on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Gaynor Jayne Rogers on 21 December 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Michael John Bellas on 3 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Michael John Bellas on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Michael John Bellas on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Gaynor Jayne Rogers on 3 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen James Rogers on 3 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 03/11/08; full list of members (4 pages)
21 January 2009Return made up to 03/11/08; full list of members (4 pages)
14 January 2009Ad 10/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
14 January 2009Ad 10/11/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
10 November 2008Appointment terminated secretary stephen rogers (1 page)
10 November 2008Registered office changed on 10/11/2008 from 1 manor road chatham kent ME4 6AE (1 page)
10 November 2008Registered office changed on 10/11/2008 from 1 manor road chatham kent ME4 6AE (1 page)
10 November 2008Appointment terminated secretary stephen rogers (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 May 2008Secretary appointed zoe bristow (2 pages)
21 May 2008Secretary appointed zoe bristow (2 pages)
2 May 2008Director appointed michael bellas (2 pages)
2 May 2008Director appointed michael bellas (2 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
14 December 2007Return made up to 03/11/07; full list of members (2 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 03/11/05; full list of members (2 pages)
14 November 2005Return made up to 03/11/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 03/11/03; full list of members (7 pages)
22 January 2004Return made up to 03/11/03; full list of members (7 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
27 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
26 September 2003Registered office changed on 26/09/03 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
8 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 December 2001Return made up to 03/11/01; full list of members (6 pages)
4 December 2001Return made up to 03/11/01; full list of members (6 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Return made up to 16/10/00; full list of members (6 pages)
2 February 2001Return made up to 16/10/00; full list of members (6 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
8 August 2000Full accounts made up to 31 March 2000 (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (6 pages)
8 August 2000Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 2000Ad 26/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1999Return made up to 03/11/99; full list of members (6 pages)
25 November 1999Return made up to 03/11/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (6 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (7 pages)
21 July 1998Full accounts made up to 31 March 1998 (7 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 03/11/97; full list of members (6 pages)
17 November 1997Return made up to 03/11/97; full list of members (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 November 1996Return made up to 03/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 November 1996Return made up to 03/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
11 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 November 1995Registered office changed on 15/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 November 1995New secretary appointed (2 pages)
3 November 1995Incorporation (16 pages)
3 November 1995Incorporation (16 pages)