Company NameRepairmatter Limited
Company StatusActive
Company Number03707872
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Jacqueline Eleanor Matilda McIvor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameDr Robert Paul Emmanuel Walkington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameDr Daniel Alfred James Horton-Szar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameDr Ross Ian Lindsay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleGp Partner
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameDr Senthil Balasubramaniam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed06 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Secretary NameDr Jacqueline Eleanor Matilda McIvor
StatusCurrent
Appointed05 March 2018(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameDr Peter Edward Biggs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address38 Preston Parade
Seasalter
Whitstable
Kent
CT5 4AJ
Director NameDr Simon Brian Auckland Ellis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 February 2018)
RoleRetired
Correspondence AddressWhite Gate
Wingham Road Littlebourne
Canterbury
Kent
CT3 1UP
Secretary NameDr Simon Brian Auckland Ellis
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 February 2018)
RoleGeneral Practitioner
Correspondence AddressWhite Gate
Wingham Road Littlebourne
Canterbury
Kent
CT3 1UP
Director NameDr Peter William Burrowes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 February 2018)
RoleGeneral Practitioner
Correspondence AddressWhite House Downs Road
East Studdal
Dover
Kent
CT15 5DB
Director NameDr David John Preston Grice
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months (resigned 06 February 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Close
Motcombe
Shaftesbury
Dorset
SP7 9HN
Director NameDr Alice Louise Foord
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 30 September 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameDr Andrew Roger Charley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2022)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStc House 7 Elmfield Road
Bromley
BR1 1LT
Director NameDr Daniel James Titterton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameDr Andrew Simon Johnson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressT Building Third Floor
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David John Preston Grice
7.29%
Ordinary
49 at £1Angela Grice
7.00%
Ordinary
100 at £1Alice Louise Foord
14.29%
Ordinary
100 at £1Dr Robert Paul Emmanuel Walkington
14.29%
Ordinary
100 at £1Dr Simon Brian Auckland Ellis
14.29%
Ordinary
100 at £1Jacqueline Eleanor Matilda Mcivor
14.29%
Ordinary
100 at £1Peter Edward Biggs
14.29%
Ordinary
100 at £1Peter William Burrowes
14.29%
Ordinary

Financials

Year2014
Net Worth£1,928,476
Cash£25,830
Current Liabilities£114,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

6 February 2018Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 1 northgate, canterbury, kent, CT1 1WL (leasehold) registered at hm land registry under title number K809534.
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being chartham surgery, parish road, chartham, kent, CT4 7JU (freehold) registered at hm land registry under the title number K445564.
Outstanding
16 March 2001Delivered on: 20 March 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: £1,750,000 from the company to the chargee under the terms of the legal charge.
Particulars: All rights titles benefits and interest in and to all monies due owing or incurred to the company under the occupational leases. See the mortgage charge document for full details.
Outstanding
8 August 2000Delivered on: 10 August 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge supplemental to a legal charge dated 6 march 2000
Secured details: £1,750,000 from the company to the chargee with interest in pursuant to the provisions of the legal charge.
Particulars: All the rights titles benefits and interest owing or incurred under the occupational lease in respect of the pharmacy situated at the junction of northgagte and kingsmead road canterbury kent. See the mortgage charge document for full details.
Outstanding
6 March 2000Delivered on: 10 March 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £1,750,000 due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: L/H property situate at the junction of northgate and kingsmead road canterbury kent together with fixtures and fittings asnd equipment by way of floating charge all undertaking property assets and rights and lease of the surgery at the property.
Outstanding
6 January 2000Delivered on: 15 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being 24A/25 watling street canterbury kent. 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.
Outstanding
22 April 1999Delivered on: 27 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge on an agreement for lease
Secured details: £1,750,000 together with interest due or to become due from the company to the chargee under any of the provisions of the legal charge.
Particulars: All the benefit of interest in the agreement for lease of premises at the junction of northgate and kingsmead road canterbury kent all rights titles benefits and interest relating to the agreement all interest in the property a floating charge on all undertaking property and assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2022Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE on 21 October 2022 (1 page)
11 August 2022Termination of appointment of Andrew Roger Charley as a director on 5 August 2022 (1 page)
31 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
19 November 2021Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to Stc House 7 Elmfield Road Bromley BR1 1LT on 19 November 2021 (1 page)
11 September 2021Director's details changed for Dr Senthil Balasubramaniam on 18 August 2021 (2 pages)
11 September 2021Director's details changed for Dr Andrew Roger Charley on 18 August 2021 (2 pages)
11 September 2021Director's details changed for Dr Ross Ian Lindsay on 18 August 2021 (2 pages)
11 September 2021Director's details changed for Dr Robert Paul Emmanuel Walkington on 18 August 2021 (2 pages)
11 September 2021Director's details changed for Dr Daniel Alfred James Horton-Szar on 18 August 2021 (2 pages)
11 September 2021Director's details changed for Dr Jacqueline Eleanor Matilda Mcivor on 18 August 2021 (2 pages)
8 April 2021Termination of appointment of Daniel James Titterton as a director on 31 March 2021 (1 page)
23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Termination of appointment of Andrew Simon Johnson as a director on 30 April 2020 (1 page)
18 February 2020Director's details changed for Dr Andrew Simon Johnson on 6 December 2019 (2 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Director's details changed for Dr Senthil Balasubramaniam on 6 June 2019 (2 pages)
20 March 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
20 March 2019Notification of Nmp Holdings Ltd as a person with significant control on 6 February 2018 (2 pages)
20 March 2019Withdrawal of a person with significant control statement on 20 March 2019 (2 pages)
22 February 2019Termination of appointment of Alice Louise Foord as a director on 30 September 2018 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Director's details changed for Dr Andrew Simon Johnson on 25 May 2018 (2 pages)
26 June 2018Termination of appointment of Peter Edward Biggs as a director on 31 March 2018 (1 page)
26 June 2018Appointment of Dr Andrew Simon Johnson as a director on 1 April 2018 (2 pages)
15 May 2018Termination of appointment of David John Preston Grice as a director on 6 February 2018 (1 page)
15 May 2018Director's details changed for Dr Jacqueline Eleanor Matilda Mcivor on 6 February 2018 (2 pages)
15 May 2018Director's details changed for Dr Robert Paul Emmanuel Walkington on 6 February 2018 (2 pages)
15 May 2018Appointment of Dr Daniel Alfred James Horton-Szar as a director on 6 February 2018 (2 pages)
15 May 2018Termination of appointment of Peter William Burrowes as a director on 6 February 2018 (1 page)
15 May 2018Appointment of Dr Senthil Balasubramaniam as a director on 6 February 2018 (2 pages)
15 May 2018Appointment of Dr Daniel James Titterton as a director on 6 February 2018 (2 pages)
15 May 2018Appointment of Dr Jacqueline Eleanor Matilda Mcivor as a secretary on 5 March 2018 (2 pages)
15 May 2018Appointment of Dr Ross Ian Lindsay as a director on 6 February 2018 (2 pages)
15 May 2018Appointment of Dr Andrew Roger Charley as a director on 6 February 2018 (2 pages)
15 May 2018Termination of appointment of Simon Brian Auckland Ellis as a secretary on 6 February 2018 (1 page)
15 May 2018Director's details changed for Dr Alice Louise Foord on 6 February 2018 (2 pages)
15 May 2018Termination of appointment of Simon Brian Auckland Ellis as a director on 6 February 2018 (1 page)
12 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 March 2018Resolutions
  • RES13 ‐ Resolved that a debentureover the company in favour of lloyds bank for the companys liabilities and 2 legal charges over a leasehold proprtynorthgate medical practice an omnibus guarantee & set- ifavour of the bank 06/02/2018
(2 pages)
1 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
8 February 2018Registration of charge 037078720008, created on 6 February 2018 (41 pages)
8 February 2018Registration of charge 037078720009, created on 6 February 2018 (30 pages)
8 February 2018Registration of charge 037078720007, created on 6 February 2018 (43 pages)
8 February 2018Registration of charge 037078720006, created on 6 February 2018 (41 pages)
17 January 2018Satisfaction of charge 2 in full (2 pages)
6 December 2017Director's details changed for Dr Robert Paul Emmanuel Walkington on 15 September 2017 (2 pages)
6 December 2017Director's details changed for Dr Robert Paul Emmanuel Walkington on 15 September 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 July 2017Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages)
25 July 2017Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 March 2017Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 700
(11 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 700
(11 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 700
(11 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 700
(11 pages)
27 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 700
(11 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 700
(11 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 700
(11 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 700
(11 pages)
28 February 2014Director's details changed for Dr Simon Brian Auckland Ellis on 31 March 2013 (2 pages)
28 February 2014Director's details changed for Dr Simon Brian Auckland Ellis on 31 March 2013 (2 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (11 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (11 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 November 2010Director's details changed for Dr Peter William Burrowes on 24 September 2010 (2 pages)
9 November 2010Director's details changed for Dr Peter William Burrowes on 24 September 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 04/02/09; full list of members (7 pages)
11 February 2009Return made up to 04/02/09; full list of members (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 04/02/08; full list of members (4 pages)
12 February 2008Return made up to 04/02/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 February 2007Return made up to 04/02/07; full list of members (4 pages)
16 February 2007Return made up to 04/02/07; full list of members (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 04/02/06; full list of members (4 pages)
23 February 2006Return made up to 04/02/06; full list of members (4 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 04/02/05; full list of members (9 pages)
4 March 2005Return made up to 04/02/05; full list of members (9 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 04/02/04; full list of members (9 pages)
18 February 2004Return made up to 04/02/04; full list of members (9 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 04/02/03; full list of members (9 pages)
17 February 2003Return made up to 04/02/03; full list of members (9 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 04/02/02; full list of members (9 pages)
20 February 2002Return made up to 04/02/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 04/02/01; full list of members (9 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 04/02/01; full list of members (9 pages)
19 February 2001Director's particulars changed (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 2000Return made up to 04/02/00; full list of members; amend (9 pages)
5 September 2000Amending 882R 698 @£1 not 700 (4 pages)
5 September 2000Return made up to 04/02/00; full list of members; amend (9 pages)
5 September 2000Amending 882R 698 @£1 not 700 (4 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 04/02/00; full list of members (8 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Return made up to 04/02/00; full list of members (8 pages)
31 May 2000Director's particulars changed (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (5 pages)
15 January 2000Particulars of mortgage/charge (5 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
15 March 1999Ad 01/03/99--------- £ si 700@1=700 £ ic 2/702 (2 pages)
15 March 1999Ad 01/03/99--------- £ si 700@1=700 £ ic 2/702 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 12 mill street maidstone kent ME15 6XU (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 12 mill street maidstone kent ME15 6XU (1 page)
9 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1999Secretary resigned (1 page)
4 February 1999Incorporation (13 pages)
4 February 1999Incorporation (13 pages)