Gidea Park
Romford
Essex
RM2 5NX
Director Name | Mr David Roland Charlson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mead Close Gidea Park Romford Essex RM2 5NX |
Secretary Name | Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 95 Goodmayes Lane Ilford Essex IG3 9PE |
Director Name | Mary Bailey |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 95 Goodmayes Lane Ilford Essex IG3 9PE |
Director Name | Derek James Moul |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1993(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 87 Beehive Lane Ilford Essex IG1 3RL |
Director Name | David Charlson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1997) |
Role | Information Technology+Systems |
Correspondence Address | 523a Green Lane Goodmayes Ilford Essex IG3 9RH |
Director Name | Roger John Gilbey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 63 Parklands Rochford Essex SS4 1SJ |
Secretary Name | Andrew Laurence Rein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 30 The Glade Clayhall Ilford Essex IG5 0NF |
Director Name | Andrew Laurence Rein |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(34 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1997) |
Role | Accountant |
Correspondence Address | 30 The Glade Clayhall Ilford Essex IG5 0NF |
Secretary Name | Mr Martin David Charlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mead Close Gidea Park Romford Essex RM2 5NX |
Director Name | James Simon Dennison |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 November 2008) |
Role | Financial Director |
Correspondence Address | 5 Rivenhall Wickford Essex SS11 8XF |
Secretary Name | James Simon Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 November 2008) |
Role | Financial Director |
Correspondence Address | 5 Rivenhall Wickford Essex SS11 8XF |
Website | www.romfordkia.co.uk/ |
---|---|
Telephone | 020 85984100 |
Telephone region | London |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | David Roland Charlson 6.25% Ordinary |
---|---|
200k at £1 | Martin D. Charlson 50.00% Redeemable Ordinary |
100k at £1 | Martin D. Charlson 25.00% Preferred Ordinary |
75k at £1 | Martin Charlson 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,735 |
Cash | £156,651 |
Current Liabilities | £1,663,273 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
29 February 1996 | Delivered on: 4 March 1996 Satisfied on: 5 November 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
1 October 1992 | Delivered on: 8 October 1992 Satisfied on: 21 November 2008 Persons entitled: Alexander Duckham & Co Limited Classification: Agreement for loan Secured details: £9,500. Particulars: Various goods see form 395 for full details. Fully Satisfied |
3 February 1992 | Delivered on: 6 February 1992 Satisfied on: 8 October 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site adjoining chads public house chadwell heath assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 21 November 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westend garage together with nos 70, 71, 72, 73, 74, 75, 76 brettell lane and land forming part of back garden of 77 brettell lane and garage erected thereon and 77A brettell lane together with 43A king william street no.77 Brettell lane and the land to the south east side of brettell lane, amblecote stourbridge west midland part t/nos wm 114353 wm 481406 & wm 31383 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1983 | Delivered on: 22 July 1983 Satisfied on: 21 November 2008 Persons entitled: Lloyds 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/Hold, unit H2 chadwell industrial estate, kemp road, dagenham, essex. Fully Satisfied |
16 August 1976 | Delivered on: 19 August 1976 Satisfied on: 8 October 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h & l/h property of the company, all fixtures, fixed plant & machinery. By way of first fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. For details see doc M28. Fully Satisfied |
16 July 1976 | Delivered on: 2 August 1976 Satisfied on: 21 November 2008 Persons entitled: Lloyds 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: Shop and premises at 525 green lane, goodmayes, ilford essex and land at rear. Fully Satisfied |
10 June 1974 | Delivered on: 14 June 1974 Satisfied on: 21 November 2008 Persons entitled: Barclays Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and premises at 525 green lane, goodmayes, ilford essex and land at rear. Fully Satisfied |
20 February 2001 | Delivered on: 23 February 2001 Satisfied on: 21 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 1171 high road chadwell heath redbridge greater london t/n EGL11195. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 January 1999 | Delivered on: 12 January 1999 Satisfied on: 21 November 2008 Persons entitled: Volkswagen Financial Services (UK) Limited 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 land and buildings at 1145 high road chadwell heath romford. Fully Satisfied |
17 October 1988 | Delivered on: 20 October 1988 Satisfied on: 8 October 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1171 high road chadwell heath fixed charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1145 high road chadwell heath essex. Outstanding |
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Hyundai Capital UK Limited Classification: A registered charge Outstanding |
24 October 2008 | Delivered on: 1 November 2008 Persons entitled: Deanspire Limited Classification: Legal mortgage Secured details: £1,000,000.00 and all other 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: The property k/a 1171 high road chad well romford essex t/no EGL11195. Outstanding |
28 November 2002 | Delivered on: 4 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 1145 high road chadwell heath romford essex title number EGL293110. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 2001 | Delivered on: 3 February 2001 Persons entitled: Hsbc 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. Outstanding |
3 February 2021 | Registered office address changed from 1171 High Road, Chadwell Heath Romford Essex RM6 4AL to 3 Mead Close Gidea Park Romford Essex RM2 5NX on 3 February 2021 (1 page) |
---|---|
3 February 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
18 November 2020 | Satisfaction of charge 14 in full (1 page) |
13 November 2020 | Satisfaction of charge 007453090015 in full (1 page) |
26 June 2020 | Resolutions
|
26 June 2020 | Statement of capital on 30 September 2019
|
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
21 March 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
16 March 2018 | Registration of charge 007453090017, created on 5 March 2018 (31 pages) |
2 March 2018 | Registration of charge 007453090016, created on 27 February 2018 (30 pages) |
9 February 2018 | Change of details for Mr Martin David Charlson as a person with significant control on 6 December 2017 (2 pages) |
9 February 2018 | Notification of David Roland Charlson as a person with significant control on 6 December 2017 (2 pages) |
9 February 2018 | Change of details for Mr David Roland Charlson as a person with significant control on 6 December 2017 (2 pages) |
9 February 2018 | Cessation of David Roland Charlson as a person with significant control on 9 February 2018 (1 page) |
6 February 2018 | Satisfaction of charge 11 in full (1 page) |
6 February 2018 | Satisfaction of charge 13 in full (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 September 2016 | Registration of charge 007453090015, created on 21 September 2016 (26 pages) |
21 September 2016 | Registration of charge 007453090015, created on 21 September 2016 (26 pages) |
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr David Roland Charlson as a director (2 pages) |
17 October 2012 | Appointment of Mr David Roland Charlson as a director (2 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
6 February 2009 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
6 February 2009 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
27 November 2008 | Appointment terminated secretary james dennison (1 page) |
27 November 2008 | Appointment terminated director james dennison (1 page) |
27 November 2008 | Appointment terminated director james dennison (1 page) |
27 November 2008 | Appointment terminated secretary james dennison (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
23 June 2008 | Director and secretary's change of particulars / james dennison / 01/10/2007 (1 page) |
23 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
23 June 2008 | Director and secretary's change of particulars / james dennison / 01/10/2007 (1 page) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (4 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (4 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members
|
28 May 2004 | Return made up to 28/05/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
5 December 2001 | Return made up to 28/05/01; full list of members (7 pages) |
5 December 2001 | Return made up to 28/05/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Return made up to 28/05/99; full list of members
|
6 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 December 1999 | Return made up to 28/05/99; full list of members
|
6 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 October 1998 | Director's particulars changed (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
14 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Ad 01/07/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
16 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
16 July 1996 | Ad 01/07/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
16 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (4 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (4 pages) |
21 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
4 March 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Particulars of mortgage/charge (4 pages) |
11 February 1996 | New director appointed (3 pages) |
11 February 1996 | New director appointed (3 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
10 August 1990 | Ad 02/07/90--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages) |
10 August 1990 | Ad 02/07/90--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages) |
13 November 1989 | Ad 30/12/88--------- £ si 10000@1 (2 pages) |
13 November 1989 | Ad 30/12/88--------- £ si 10000@1 (2 pages) |
26 May 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
26 May 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
6 November 1987 | Wd 22/10/87 ad 28/09/87--------- £ si 9900@1=9900 £ ic 50/9950 (2 pages) |
6 November 1987 | Wd 22/10/87 ad 28/09/87--------- £ si 9900@1=9900 £ ic 50/9950 (2 pages) |
6 November 1987 | Particulars of contract relating to shares (3 pages) |
6 November 1987 | Particulars of contract relating to shares (3 pages) |
30 April 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
30 April 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
26 October 1985 | Accounts made up to 31 December 1984 (3 pages) |
26 October 1985 | Accounts made up to 31 December 1984 (3 pages) |
12 July 1983 | Accounts made up to 31 December 1982 (9 pages) |
12 July 1983 | Accounts made up to 31 December 1982 (9 pages) |