Company NameCorrotherm International Ltd
Company StatusActive
Company Number03143112
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Barrie Hayden Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Stephenson Road South Hampshire Industria
Totton
Hampshire
SO40 3SA
Director NamePeter Mark Strand
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Stephenson Road South Hampshire Industria
Totton
Hampshire
SO40 3SA
Director NameMs Janice Elizabeth Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Stephenson Road South Hampshire Industria
Totton
Hampshire
SO40 3SA
Secretary NameMs Janice Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Stephenson Road South Hampshire Industria
Totton
Hampshire
SO40 3SA
Director NameMr Ian Brian Newman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Stephenson Road South Hampshire Industrial
Totton
Hampshire
SO40 3SA
Director NameMr Martijn Lambertus Fransiscus Verstappen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
HA5 3LA
Director NameDavid John King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2000)
RoleMechanical Engineering
Correspondence AddressMeadow View
Burnetts Lane Horton Heath
Southampton
Hampshire
SO50 7DG
Director NameIan Newman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2000)
RoleOperations Manager
Correspondence Address42 Sydney Road
Shirley
Southampton
Hampshire
SO15 5RB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.corrotherm.co.uk/
Email address[email protected]
Telephone023 80748100
Telephone regionSouthampton / Portsmouth

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

333 at £1Barrie Hayden Jones
25.00%
Ordinary
333 at £1Ian Brian Newman
25.00%
Ordinary
167 at £1Janice Elizabeth Ward
12.54%
Ordinary
167 at £1Peter Mark Strand
12.54%
Ordinary
166 at £1Jonathan Charles Holmes
12.46%
Ordinary
166 at £1Mrs L. Strand
12.46%
Ordinary

Financials

Year2014
Turnover£13,172,443
Gross Profit£1,661,501
Net Worth£681,305
Cash£458,840
Current Liabilities£3,291,079

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

13 April 2010Delivered on: 30 April 2010
Persons entitled: Rowanmoor Trustees LTD Peter Mark Strand Barrie Hayden Jones and Janice Elizabeth Ward

Classification: Debenture
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 first floating charge all the stock in trade from time to time together with all rights.
Outstanding
25 July 2008Delivered on: 29 July 2008
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 31 south hampshire industrial park totton southampton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2000Delivered on: 18 October 2000
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.
Outstanding
26 June 2018Delivered on: 2 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Particulars: Legal mortgages, fixed charges and floating charges (as detailed in clause 2 of this debenture) over, in aggregate: the whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this debenture is in force be comprised in the property and undertaking of the company. For more details please refer to the debenture.
Outstanding
26 June 2018Delivered on: 28 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 27 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 31 south hampshire industrial park, totton, southampton, SO40 3SA, registered at the land registry under title number HP359594.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled:
Rowanmoor Trustees Limited
Peter Mark Strand
Barrie Hayden Jones
Janice Elizabeth Ward

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 28 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled:
Rowanmoor Trustees Limited
Peter Mark Strand
Barrie Hayden Jones
Janice Elizabeth Ward
Janice Elizabeth Ward as Trustee of the Ci Pension Scheme
Barrie Hayden Jones as Trustee of the Ci Pension Scheme
Peter Mark Strand as Trustee of the Ci Pension Scheme
Rowanmoor Trustees Limited as Trustee of the Ci Pension Scheme

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 22 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 30 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 30 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2012Delivered on: 2 February 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
6 October 2010Delivered on: 12 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 40529088-00-140 with the bank.
Outstanding
24 October 2007Delivered on: 26 October 2007
Satisfied on: 25 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$95,229 credited to us dollar account designation number NXNFKLZPUSD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
18 January 2005Delivered on: 21 January 2005
Satisfied on: 25 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £895,000 credited to account designation number usd NXNFDXKQUSD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
6 September 2004Delivered on: 9 September 2004
Satisfied on: 25 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37551337 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
16 August 2004Delivered on: 25 August 2004
Satisfied on: 25 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 37544098 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
8 April 1998Delivered on: 21 April 1998
Satisfied on: 13 December 2000
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
4 March 1997Delivered on: 6 March 1997
Satisfied on: 13 December 2000
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2023Accounts for a small company made up to 30 April 2023 (15 pages)
7 November 2023Registration of charge 031431120027, created on 6 November 2023 (56 pages)
2 September 2023Satisfaction of charge 031431120017 in full (1 page)
30 August 2023Satisfaction of charge 9 in full (1 page)
30 August 2023Satisfaction of charge 031431120023 in full (1 page)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
2 May 2023Director's details changed for Mr Martijn Lambertus Fransiscus Verstappen on 20 April 2023 (2 pages)
23 December 2022Accounts for a small company made up to 30 April 2022 (16 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
31 January 2021Accounts for a small company made up to 30 April 2020 (16 pages)
25 November 2020Memorandum and Articles of Association (8 pages)
25 November 2020Memorandum and Articles of Association (8 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 August 2020Cessation of Ian Brian Newman as a person with significant control on 1 January 2019 (1 page)
24 August 2020Cessation of Barrie Hayden Jones as a person with significant control on 1 January 2019 (1 page)
17 July 2020Cessation of Ian Brian Newman as a person with significant control on 1 January 2019 (3 pages)
17 July 2020Cessation of Barrie Hayden Jones as a person with significant control on 17 June 2020 (3 pages)
17 July 2020Notification of Cil Uk Holdings Limited as a person with significant control on 17 June 2020 (4 pages)
7 February 2020Second filing of Confirmation Statement dated 20/12/2019 (5 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (18 pages)
28 January 2020Confirmation statement made on 20 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/02/2020.
(4 pages)
1 May 2019Appointment of Mr Martijn Lambertus Fransiscus Verstappen as a director on 1 May 2019 (2 pages)
1 May 2019Accounts for a small company made up to 30 April 2018 (18 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 July 2018Satisfaction of charge 11 in full (1 page)
9 July 2018Satisfaction of charge 8 in full (2 pages)
9 July 2018Satisfaction of charge 3 in full (1 page)
2 July 2018Registration of charge 031431120026, created on 26 June 2018 (22 pages)
28 June 2018Registration of charge 031431120025, created on 26 June 2018 (17 pages)
27 June 2018Registration of charge 031431120024, created on 26 June 2018 (21 pages)
3 May 2018Satisfaction of charge 031431120021 in full (1 page)
3 May 2018Satisfaction of charge 031431120022 in full (1 page)
3 April 2018Registration of charge 031431120023, created on 29 March 2018 (40 pages)
15 March 2018Satisfaction of charge 031431120012 in full (1 page)
15 March 2018Satisfaction of charge 031431120020 in full (1 page)
15 March 2018Satisfaction of charge 031431120018 in full (1 page)
15 March 2018Satisfaction of charge 031431120014 in full (1 page)
15 March 2018Satisfaction of charge 031431120019 in full (1 page)
15 March 2018Satisfaction of charge 031431120015 in full (1 page)
15 March 2018Satisfaction of charge 031431120013 in full (1 page)
15 March 2018Satisfaction of charge 10 in full (1 page)
15 March 2018Satisfaction of charge 031431120016 in full (1 page)
6 February 2018Accounts for a small company made up to 30 April 2017 (18 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Notification of Ian Brian Newman as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Barrie Hayden Jones as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017 (1 page)
13 May 2017Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (2 pages)
13 May 2017Director's details changed for Mr Barrie Hayden Jones on 12 May 2017 (2 pages)
13 May 2017Director's details changed for Peter Mark Strand on 12 May 2017 (2 pages)
13 May 2017Director's details changed for Peter Mark Strand on 12 May 2017 (2 pages)
13 May 2017Director's details changed for Mr Barrie Hayden Jones on 12 May 2017 (2 pages)
13 May 2017Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (2 pages)
13 May 2017Secretary's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (1 page)
13 May 2017Secretary's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (1 page)
5 April 2017Accounts for a small company made up to 30 April 2016 (16 pages)
5 April 2017Accounts for a small company made up to 30 April 2016 (16 pages)
27 March 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
24 March 2017Director's details changed for Mr Ian Brian Newman on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Ian Brian Newman on 24 March 2017 (2 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
28 June 2016Registration of charge 031431120022, created on 23 June 2016 (4 pages)
28 June 2016Registration of charge 031431120022, created on 23 June 2016 (4 pages)
15 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,332
(7 pages)
15 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,332
(7 pages)
15 March 2016Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 March 2016 (1 page)
19 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
19 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
7 May 2015Section 519 (2 pages)
7 May 2015Section 519 (1 page)
7 May 2015Section 519 (2 pages)
7 May 2015Section 519 (3 pages)
7 May 2015Section 519 (3 pages)
7 May 2015Section 519 (1 page)
18 March 2015Registration of charge 031431120020, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120021, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120018, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120019, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120021, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120020, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120018, created on 16 March 2015 (4 pages)
18 March 2015Registration of charge 031431120019, created on 16 March 2015 (4 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (32 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (32 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,332
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,332
(7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,332
(7 pages)
24 December 2014Registration of charge 031431120017, created on 23 December 2014 (78 pages)
24 December 2014Registration of charge 031431120017, created on 23 December 2014 (78 pages)
22 December 2014Registration of charge 031431120016, created on 16 December 2014 (4 pages)
22 December 2014Registration of charge 031431120016, created on 16 December 2014 (4 pages)
19 December 2014Registration of charge 031431120015, created on 16 December 2014 (4 pages)
19 December 2014Registration of charge 031431120015, created on 16 December 2014 (4 pages)
30 June 2014Registration of charge 031431120013 (4 pages)
30 June 2014Registration of charge 031431120013 (4 pages)
30 June 2014Registration of charge 031431120014 (4 pages)
30 June 2014Registration of charge 031431120014 (4 pages)
19 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,332
(7 pages)
19 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,332
(7 pages)
19 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,332
(7 pages)
5 January 2014Group of companies' accounts made up to 30 April 2013 (33 pages)
5 January 2014Group of companies' accounts made up to 30 April 2013 (33 pages)
18 December 2013Registration of charge 031431120012 (4 pages)
18 December 2013Registration of charge 031431120012 (4 pages)
2 December 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
14 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
14 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
12 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages)
21 December 2011Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page)
21 December 2011Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page)
21 December 2011Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages)
21 December 2011Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
4 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
4 January 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
23 February 2009Return made up to 03/01/09; full list of members (5 pages)
23 February 2009Return made up to 03/01/09; full list of members (5 pages)
29 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
29 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 June 2008Return made up to 03/01/08; full list of members (5 pages)
10 June 2008Return made up to 03/01/08; full list of members (5 pages)
4 June 2008Gbp sr 200@1 (1 page)
4 June 2008Gbp sr 200@1 (1 page)
8 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2007Return made up to 03/01/07; full list of members (4 pages)
22 January 2007Return made up to 03/01/07; full list of members (4 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
10 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 03/01/06; full list of members (4 pages)
24 January 2006Return made up to 03/01/06; full list of members (4 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
14 February 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004Ad 17/05/04--------- £ si 333@1=333 £ ic 1199/1532 (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 17/05/04 (1 page)
8 June 2004Nc inc already adjusted 17/05/04 (1 page)
8 June 2004Ad 17/05/04--------- £ si 333@1=333 £ ic 1199/1532 (2 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 January 2003Return made up to 03/01/03; full list of members (9 pages)
30 January 2003Return made up to 03/01/03; full list of members (9 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 February 2002Return made up to 03/01/02; full list of members (8 pages)
8 February 2002Return made up to 03/01/02; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Ad 31/07/00--------- £ si 200@1=200 £ ic 999/1199 (2 pages)
11 August 2000Ad 31/07/00--------- £ si 200@1=200 £ ic 999/1199 (2 pages)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 2000Nc inc already adjusted 14/06/00 (3 pages)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Nc inc already adjusted 14/06/00 (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
23 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 October 1999Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page)
8 October 1999Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Location of register of members (1 page)
16 February 1999Return made up to 03/01/99; full list of members (8 pages)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Location of register of members (1 page)
16 February 1999Return made up to 03/01/99; full list of members (8 pages)
16 February 1999Director's particulars changed (1 page)
7 September 1998Registered office changed on 07/09/98 from: fiander tovell 63/64 the avenue southampton hants SO17 1XS (1 page)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 September 1998Registered office changed on 07/09/98 from: fiander tovell 63/64 the avenue southampton hants SO17 1XS (1 page)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 May 1998Auditor's resignation (1 page)
12 May 1998Auditor's resignation (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 March 1997Particulars of mortgage/charge (6 pages)
6 March 1997Particulars of mortgage/charge (6 pages)
28 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Ad 23/01/96--------- £ si 997@1=997 £ ic 2/999 (3 pages)
10 September 1996Ad 23/01/96--------- £ si 997@1=997 £ ic 2/999 (3 pages)
29 August 1996Accounting reference date notified as 30/04 (1 page)
29 August 1996Accounting reference date notified as 30/04 (1 page)
15 January 1996Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 1996Secretary resigned;new director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
15 January 1996Secretary resigned;new director appointed (2 pages)
15 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
3 January 1996Incorporation (20 pages)
3 January 1996Incorporation (20 pages)