Company NameA.E. Wilson Group Limited
DirectorsMartin David Charlson and David Roland Charlson
Company StatusLiquidation
Company Number00745309
CategoryPrivate Limited Company
Incorporation Date27 December 1962(61 years, 4 months ago)
Previous NameA.E.Wilson(Autos)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Martin David Charlson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mead Close
Gidea Park
Romford
Essex
RM2 5NX
Director NameMr David Roland Charlson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(49 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address3 Mead Close
Gidea Park
Romford
Essex
RM2 5NX
Secretary NameMary Bailey
NationalityBritish
StatusResigned
Appointed28 May 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address95 Goodmayes Lane
Ilford
Essex
IG3 9PE
Director NameMary Bailey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address95 Goodmayes Lane
Ilford
Essex
IG3 9PE
Director NameDerek James Moul
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1993(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address87 Beehive Lane
Ilford
Essex
IG1 3RL
Director NameDavid Charlson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleInformation Technology+Systems
Correspondence Address523a Green Lane
Goodmayes
Ilford
Essex
IG3 9RH
Director NameRoger John Gilbey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(33 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address63 Parklands
Rochford
Essex
SS4 1SJ
Secretary NameAndrew Laurence Rein
NationalityBritish
StatusResigned
Appointed01 October 1996(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address30 The Glade
Clayhall
Ilford
Essex
IG5 0NF
Director NameAndrew Laurence Rein
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(34 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1997)
RoleAccountant
Correspondence Address30 The Glade
Clayhall
Ilford
Essex
IG5 0NF
Secretary NameMr Martin David Charlson
NationalityBritish
StatusResigned
Appointed05 December 1997(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mead Close
Gidea Park
Romford
Essex
RM2 5NX
Director NameJames Simon Dennison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(37 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 November 2008)
RoleFinancial Director
Correspondence Address5 Rivenhall
Wickford
Essex
SS11 8XF
Secretary NameJames Simon Dennison
NationalityBritish
StatusResigned
Appointed31 May 2000(37 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 November 2008)
RoleFinancial Director
Correspondence Address5 Rivenhall
Wickford
Essex
SS11 8XF

Contact

Websitewww.romfordkia.co.uk/
Telephone020 85984100
Telephone regionLondon

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1David Roland Charlson
6.25%
Ordinary
200k at £1Martin D. Charlson
50.00%
Redeemable Ordinary
100k at £1Martin D. Charlson
25.00%
Preferred Ordinary
75k at £1Martin Charlson
18.75%
Ordinary

Financials

Year2014
Net Worth£586,735
Cash£156,651
Current Liabilities£1,663,273

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2022 (1 year, 11 months ago)
Next Return Due11 June 2023 (overdue)

Charges

29 February 1996Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1983Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 2001Delivered 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 1999Delivered 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 1988Delivered 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 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1145 high road chadwell heath essex.
Outstanding
27 February 2018Delivered on: 2 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Hyundai Capital UK Limited

Classification: A registered charge
Outstanding
24 October 2008Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

3 February 2021Registered 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 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
18 November 2020Satisfaction of charge 14 in full (1 page)
13 November 2020Satisfaction of charge 007453090015 in full (1 page)
26 June 2020Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 June 2020Statement of capital on 30 September 2019
  • GBP 239,000
(4 pages)
10 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 31 December 2018 (18 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
21 March 2018Accounts for a small company made up to 31 December 2017 (16 pages)
16 March 2018Registration of charge 007453090017, created on 5 March 2018 (31 pages)
2 March 2018Registration of charge 007453090016, created on 27 February 2018 (30 pages)
9 February 2018Change of details for Mr Martin David Charlson as a person with significant control on 6 December 2017 (2 pages)
9 February 2018Notification of David Roland Charlson as a person with significant control on 6 December 2017 (2 pages)
9 February 2018Change of details for Mr David Roland Charlson as a person with significant control on 6 December 2017 (2 pages)
9 February 2018Cessation of David Roland Charlson as a person with significant control on 9 February 2018 (1 page)
6 February 2018Satisfaction of charge 11 in full (1 page)
6 February 2018Satisfaction of charge 13 in full (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (24 pages)
10 April 2017Accounts for a small company made up to 31 December 2016 (24 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Registration of charge 007453090015, created on 21 September 2016 (26 pages)
21 September 2016Registration of charge 007453090015, created on 21 September 2016 (26 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(5 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(5 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400,000
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400,000
(5 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 400,000
(5 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 400,000
(5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr David Roland Charlson as a director (2 pages)
17 October 2012Appointment of Mr David Roland Charlson as a director (2 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 28/05/09; full list of members (3 pages)
13 July 2009Return made up to 28/05/09; full list of members (3 pages)
6 February 2009Accounts for a medium company made up to 31 December 2007 (20 pages)
6 February 2009Accounts for a medium company made up to 31 December 2007 (20 pages)
27 November 2008Appointment terminated secretary james dennison (1 page)
27 November 2008Appointment terminated director james dennison (1 page)
27 November 2008Appointment terminated director james dennison (1 page)
27 November 2008Appointment terminated secretary james dennison (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
23 June 2008Director and secretary's change of particulars / james dennison / 01/10/2007 (1 page)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
23 June 2008Director and secretary's change of particulars / james dennison / 01/10/2007 (1 page)
22 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
29 June 2007Return made up to 28/05/07; full list of members (3 pages)
29 June 2007Return made up to 28/05/07; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 28/05/06; full list of members (3 pages)
15 June 2006Return made up to 28/05/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
20 June 2005Return made up to 28/05/05; full list of members (4 pages)
20 June 2005Return made up to 28/05/05; full list of members (4 pages)
28 May 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/04
(3 pages)
28 May 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/04
(3 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 December 2002 (18 pages)
24 March 2003Full accounts made up to 31 December 2002 (18 pages)
19 December 2002Full accounts made up to 31 December 2001 (20 pages)
19 December 2002Full accounts made up to 31 December 2001 (20 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Declaration of satisfaction of mortgage/charge (4 pages)
5 November 2002Declaration of satisfaction of mortgage/charge (4 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
5 December 2001Return made up to 28/05/01; full list of members (7 pages)
5 December 2001Return made up to 28/05/01; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
13 June 2000Return made up to 28/05/00; full list of members (6 pages)
13 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
6 December 1999Return made up to 28/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 December 1998 (19 pages)
6 December 1999Return made up to 28/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 December 1998 (19 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 28/05/98; no change of members (4 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Return made up to 28/05/98; no change of members (4 pages)
2 October 1998Director's particulars changed (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Secretary resigned;director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 July 1997Return made up to 28/05/97; full list of members (6 pages)
14 July 1997Return made up to 28/05/97; full list of members (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (18 pages)
9 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Ad 01/07/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
16 July 1996Nc inc already adjusted 01/07/96 (1 page)
16 July 1996Ad 01/07/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
16 July 1996Nc inc already adjusted 01/07/96 (1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
16 July 1996Memorandum and Articles of Association (4 pages)
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1996Memorandum and Articles of Association (4 pages)
21 June 1996Return made up to 28/05/96; no change of members (4 pages)
21 June 1996Return made up to 28/05/96; no change of members (4 pages)
4 March 1996Particulars of mortgage/charge (4 pages)
4 March 1996Particulars of mortgage/charge (4 pages)
11 February 1996New director appointed (3 pages)
11 February 1996New director appointed (3 pages)
21 June 1995Full accounts made up to 31 December 1994 (19 pages)
21 June 1995Full accounts made up to 31 December 1994 (19 pages)
12 June 1995Return made up to 28/05/95; no change of members (4 pages)
12 June 1995Return made up to 28/05/95; no change of members (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
10 August 1990Ad 02/07/90--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages)
10 August 1990Ad 02/07/90--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages)
13 November 1989Ad 30/12/88--------- £ si 10000@1 (2 pages)
13 November 1989Ad 30/12/88--------- £ si 10000@1 (2 pages)
26 May 1988Accounts for a small company made up to 31 December 1987 (6 pages)
26 May 1988Accounts for a small company made up to 31 December 1987 (6 pages)
6 November 1987Wd 22/10/87 ad 28/09/87--------- £ si 9900@1=9900 £ ic 50/9950 (2 pages)
6 November 1987Wd 22/10/87 ad 28/09/87--------- £ si 9900@1=9900 £ ic 50/9950 (2 pages)
6 November 1987Particulars of contract relating to shares (3 pages)
6 November 1987Particulars of contract relating to shares (3 pages)
30 April 1987Accounts for a small company made up to 31 December 1986 (5 pages)
30 April 1987Accounts for a small company made up to 31 December 1986 (5 pages)
26 October 1985Accounts made up to 31 December 1984 (3 pages)
26 October 1985Accounts made up to 31 December 1984 (3 pages)
12 July 1983Accounts made up to 31 December 1982 (9 pages)
12 July 1983Accounts made up to 31 December 1982 (9 pages)