Company NameTrade Sale Ltd
DirectorFil Levi Gray
Company StatusActive
Company Number03462824
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 6 months ago)
Previous NameOlmos Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed15 December 1997(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMark James Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2002)
RoleCompany Director
Correspondence Address11 Bisham Court
Park Street
Slough
Berkshire
SL1 1PW
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address336 Bath Road
Slough
Berkshire
SL1 6JA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.trade-sale.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£15,383,109
Gross Profit£5,113,228
Net Worth£8,296,958
Cash£4,653,942
Current Liabilities£15,256,620

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due3 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return10 November 2023 (6 months, 1 week ago)
Next Return Due24 November 2024 (6 months, 1 week from now)

Charges

13 July 2001Delivered on: 23 July 2001
Satisfied on: 3 April 2007
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: Land k/a worlds end meadow, stoke mandeville, buckinghamshire.
Fully Satisfied
29 January 2001Delivered on: 1 February 2001
Satisfied on: 3 April 2007
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 the white horse public house 359 bath road cippenham slough berkshire BK183848.
Fully Satisfied
15 January 2001Delivered on: 26 January 2001
Satisfied on: 17 May 2002
Persons entitled: Capital Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the new and used motor vehicle stock at the time of the floating charge and any time thereafter owned by the company. See the mortgage charge document for full details.
Fully Satisfied
15 August 2000Delivered on: 24 August 2000
Satisfied on: 17 May 2002
Persons entitled: Forthright Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the motor vehicle stock at the time of the floating charge and any time thereafter owned by the company or in which the company has an interest being held or used or to be used by the company inconnction with its business. All sums of money from time to time or at any time paid by the company to any third fo further details see form 395.
Fully Satisfied
9 August 2000Delivered on: 12 August 2000
Satisfied on: 3 April 2007
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: Property k/a 361 bath road slough berkshire.
Fully Satisfied
16 June 2000Delivered on: 4 July 2000
Satisfied on: 3 April 2007
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: The f/h property k/a 340 bath road slough t/n BK359653.
Fully Satisfied
19 May 2000Delivered on: 26 May 2000
Satisfied on: 3 April 2007
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
13 April 2006Delivered on: 25 April 2006
Satisfied on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re trade sale LTD business base rate tracker account, account number 30023884. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
28 August 2004Delivered on: 11 September 2004
Satisfied on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business tracker account number 20757004. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 April 2002Delivered on: 11 May 2002
Satisfied on: 3 April 2007
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: L/H property k/a 402 bath road slough.
Fully Satisfied
29 April 2002Delivered on: 11 May 2002
Satisfied on: 3 April 2007
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: L/H property k/a 330 bath road slough.
Fully Satisfied
29 April 2002Delivered on: 11 May 2002
Satisfied on: 3 April 2007
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: L/H property k/a 326/326A bath road slough.
Fully Satisfied
24 May 1999Delivered on: 2 June 1999
Satisfied on: 3 April 2007
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: 397 bath rd,slough,county of berkshire.
Fully Satisfied
15 April 2002Delivered on: 24 April 2002
Satisfied on: 3 April 2007
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: Leasehold property known as 397 bath road slough.
Fully Satisfied
15 April 2002Delivered on: 24 April 2002
Satisfied on: 3 April 2007
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: The l/h property k/a 359 bath road (the white horse public house), cippenham, slough.
Fully Satisfied
15 April 2002Delivered on: 24 April 2002
Satisfied on: 3 April 2007
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: The l/h property k/a 363 and 365 bath road, cippenham, slough.
Fully Satisfied
4 March 2002Delivered on: 14 March 2002
Satisfied on: 3 April 2007
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: L/H property k/a 361 bath road, slough, berkshire.
Fully Satisfied
4 March 2002Delivered on: 14 March 2002
Satisfied on: 3 April 2007
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: L/H property k/a 355 bath road, slough, berkshire.
Fully Satisfied
4 March 2002Delivered on: 14 March 2002
Satisfied on: 3 April 2007
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: L/H property k/a 340 bath road, slough, berkshire.
Fully Satisfied
13 July 2001Delivered on: 23 July 2001
Satisfied on: 3 April 2007
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: The f/h property k/a 397 bath road, slough t/n BK355707.
Fully Satisfied
13 July 2001Delivered on: 23 July 2001
Satisfied on: 3 April 2007
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: The f/h property k/a 363/365 bath road, slough t/n BK175344 & BK178918.
Fully Satisfied
13 July 2001Delivered on: 23 July 2001
Satisfied on: 3 April 2007
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: Land k/a kingsmead, or holts in the parish of wendover, buckinghamshire.
Fully Satisfied
28 August 1998Delivered on: 9 September 1998
Satisfied on: 3 April 2007
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: 363 & 365 bath road cippenham slough berkshire-BK175344 & BK178918.
Fully Satisfied
27 February 2019Delivered on: 28 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings in the north side of iver lane, cowley and land lying to the west of wallingford road, cowley, uxbridge - title numbers: AGL143746, AGL49469, AGL60617 and AGL60620.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2009Delivered on: 20 October 2009
Persons entitled: Arsalan Shokat and Sufyan Mazhar

Classification: Rent deposit deed
Secured details: £13750.00 due or to become due from the company to the chargee.
Particulars: The property k/a 353-357 bath road cippenham slough berkshire.
Outstanding
8 February 2007Delivered on: 21 February 2007
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation 07454473 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 May 2005Delivered on: 9 June 2005
Persons entitled: Geoffrey Charles Bryant and Fil Levi Gray as Trustees of the Trade Sale Limited Retirementbenefit Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of iver lane and land lying to the west of wallingford road cowley uxbridge t/no's AGL49469, AGL60617 and AGL60620.
Outstanding

Filing History

12 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 28 February 2019 (11 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
16 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
19 November 2019Previous accounting period extended from 21 February 2019 to 6 March 2019 (1 page)
19 June 2019Total exemption full accounts made up to 28 February 2018 (12 pages)
28 February 2019Registration of charge 034628240029, created on 27 February 2019 (39 pages)
20 February 2019Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
18 December 2018Registration of charge 034628240028, created on 18 December 2018 (43 pages)
17 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 December 2018Satisfaction of charge 24 in full (1 page)
22 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (11 pages)
21 February 2018Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
9 June 2017Group of companies' accounts made up to 24 February 2016 (32 pages)
9 June 2017Group of companies' accounts made up to 24 February 2016 (32 pages)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
1 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
3 December 2015Group of companies' accounts made up to 25 February 2015 (23 pages)
3 December 2015Group of companies' accounts made up to 25 February 2015 (23 pages)
22 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
3 December 2014Group of companies' accounts made up to 26 February 2014 (24 pages)
3 December 2014Group of companies' accounts made up to 26 February 2014 (24 pages)
22 May 2014Group of companies' accounts made up to 27 February 2013 (24 pages)
22 May 2014Group of companies' accounts made up to 27 February 2013 (24 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
7 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
5 November 2012Group of companies' accounts made up to 1 February 2012 (24 pages)
5 November 2012Group of companies' accounts made up to 1 February 2012 (24 pages)
5 November 2012Group of companies' accounts made up to 1 February 2012 (24 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Group of companies' accounts made up to 2 February 2011 (23 pages)
2 November 2011Group of companies' accounts made up to 2 February 2011 (23 pages)
2 November 2011Group of companies' accounts made up to 2 February 2011 (23 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 November 2010Group of companies' accounts made up to 27 January 2010 (24 pages)
2 November 2010Group of companies' accounts made up to 27 January 2010 (24 pages)
15 December 2009Director's details changed for Fil Levi Gray on 10 November 2009 (2 pages)
15 December 2009Director's details changed for Fil Levi Gray on 10 November 2009 (2 pages)
15 December 2009Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 10 November 2009 (1 page)
15 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 10 November 2009 (1 page)
7 December 2009Group of companies' accounts made up to 28 January 2009 (23 pages)
7 December 2009Group of companies' accounts made up to 28 January 2009 (23 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 March 2009Group of companies' accounts made up to 30 January 2008 (23 pages)
3 March 2009Group of companies' accounts made up to 30 January 2008 (23 pages)
28 November 2008Return made up to 10/11/08; full list of members (3 pages)
28 November 2008Return made up to 10/11/08; full list of members (3 pages)
17 June 2008Group of companies' accounts made up to 31 January 2007 (23 pages)
17 June 2008Group of companies' accounts made up to 31 January 2007 (23 pages)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
14 February 2008Return made up to 10/11/07; full list of members (2 pages)
14 February 2008Return made up to 10/11/07; full list of members (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
24 January 2007Group of companies' accounts made up to 27 July 2005 (23 pages)
24 January 2007Group of companies' accounts made up to 27 July 2005 (23 pages)
4 January 2007Return made up to 10/11/06; full list of members (2 pages)
4 January 2007Return made up to 10/11/06; full list of members (2 pages)
25 October 2006£ ic 250100/100 11/09/06 £ sr 250000@1=250000 (1 page)
25 October 2006£ ic 250100/100 11/09/06 £ sr 250000@1=250000 (1 page)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
6 January 2006Nc inc already adjusted 16/12/05 (2 pages)
6 January 2006Ad 16/12/05--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
6 January 2006Ad 16/12/05--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2006Nc inc already adjusted 16/12/05 (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005Return made up to 10/11/05; full list of members (6 pages)
11 November 2005Return made up to 10/11/05; full list of members (6 pages)
5 August 2005Group of companies' accounts made up to 30 July 2003 (25 pages)
5 August 2005Group of companies' accounts made up to 28 July 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 July 2003 (25 pages)
5 August 2005Group of companies' accounts made up to 28 July 2004 (25 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
2 April 2004Full accounts made up to 31 July 2002 (20 pages)
2 April 2004Full accounts made up to 31 July 2002 (20 pages)
16 February 2004Return made up to 10/11/03; full list of members (6 pages)
16 February 2004Return made up to 10/11/03; full list of members (6 pages)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
3 January 2003Return made up to 10/11/02; full list of members (6 pages)
3 January 2003Return made up to 10/11/02; full list of members (6 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Director resigned (2 pages)
5 June 2002Full accounts made up to 31 July 2001 (20 pages)
5 June 2002Full accounts made up to 31 July 2001 (20 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 10/11/01; full list of members (6 pages)
26 November 2001Return made up to 10/11/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 July 2000 (19 pages)
27 July 2001Full accounts made up to 31 July 2000 (19 pages)
27 July 2001Full accounts made up to 31 July 1999 (19 pages)
27 July 2001Full accounts made up to 31 July 1999 (19 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
6 March 2001Accounting reference date shortened from 30/04/00 to 31/07/99 (1 page)
6 March 2001Accounting reference date shortened from 30/04/00 to 31/07/99 (1 page)
24 February 2001Director's particulars changed (1 page)
24 February 2001Secretary's particulars changed (1 page)
24 February 2001Director's particulars changed (1 page)
24 February 2001Secretary's particulars changed (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
18 December 2000Return made up to 10/11/00; full list of members (6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
14 March 2000Full accounts made up to 30 April 1999 (18 pages)
14 March 2000Full accounts made up to 30 April 1999 (18 pages)
7 December 1999Return made up to 10/11/99; full list of members (6 pages)
7 December 1999Return made up to 10/11/99; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
14 October 1999Registered office changed on 14/10/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
29 December 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
29 December 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
18 November 1998Return made up to 10/11/98; full list of members (5 pages)
18 November 1998Return made up to 10/11/98; full list of members (5 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
10 December 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1997£ nc 100/50000 10/11/97 (1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997£ nc 100/50000 10/11/97 (1 page)
27 November 1997Company name changed olmos services LIMITED\certificate issued on 28/11/97 (2 pages)
27 November 1997Company name changed olmos services LIMITED\certificate issued on 28/11/97 (2 pages)
10 November 1997Incorporation (16 pages)
10 November 1997Incorporation (16 pages)