Company NamePalagan Limited
Company StatusActive
Company Number01221384
CategoryPrivate Limited Company
Incorporation Date31 July 1975(48 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Stevens
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(44 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Georgina Stephanie Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMrs Anna Whitehead
StatusCurrent
Appointed04 September 2023(48 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Anthony Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(48 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameAlexander Alfred Cornock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequers Lea Butlers Cross
Wendover
Buckinghamshire
HP17 0UZ
Director NameGraham Keith Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(15 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressMapledene Orchard Lycrome Road
Chesham
Buckinghamshire
HP5 3LA
Secretary NameAlexander Alfred Cornock
NationalityBritish
StatusResigned
Appointed18 May 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequers Lea Butlers Cross
Wendover
Buckinghamshire
HP17 0UZ
Director NameSimon Andrew Barton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2006)
RoleSales Director
Correspondence Address12 Dane Road
Barton
Bedfordshire
MK45 4QL
Director NameMr Ian Leonard Arthur Vince
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address26 West Road
Sandy
Bedfordshire
SG19 1HB
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed30 April 2007(31 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2008)
RoleCompany Director
Correspondence Address22 Sandridge Road
St Albans
Hertfordshire
AL1 4AS
Director NameMr Nicholas Martin Ball
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(32 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(32 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Secretary NameMr Nicholas Martin Ball
NationalityBritish
StatusResigned
Appointed14 March 2008(32 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Simon Barton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(41 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRoom 1.1, London Heliport, Bridges Court Road
London
SW11 3BE
Director NameMr Andrew Michael Collinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(44 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2023)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Geraint Wyn Jenkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed14 August 2019(44 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Mark Demeza
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(44 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Jonathan Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(47 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameWKH Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(30 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2007)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ

Contact

Websitepalagan.co.uk
Email address[email protected]
Telephone01582 600234
Telephone regionLuton

Location

Registered AddressC/O Bnl (Uk) Limited
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Gkt Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,969,346
Gross Profit£2,759,624
Net Worth£3,535,220
Cash£898,480
Current Liabilities£2,046,544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2011Delivered on: 19 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2008Delivered on: 2 April 2008
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Lender

Classification: Accession deed
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 June 2006Delivered on: 5 July 2006
Satisfied on: 26 March 2008
Persons entitled: Gmac Commercial Credit Limited

Classification: Equipment mortgage
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: Orwak bailer,perforator bma no 1,vac system 1 12 hopperer summit systems hoppers,scissor lift.line 3 blender (for details of further equipment charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 5 July 2006
Satisfied on: 26 March 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 2000Delivered on: 27 June 2000
Satisfied on: 26 March 2008
Persons entitled: Alexnder Alfred Cornock,Graham Keith Taylor and Mb Trustees Limited,as Trustees of the Palaganlimited Directors Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of Andrew Michael Collinson as a director on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Geraint Wyn Jenkins as a director on 1 November 2023 (1 page)
2 October 2023Termination of appointment of Jonathan Wilkinson as a director on 1 October 2023 (1 page)
4 September 2023Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (3 pages)
9 March 2023Full accounts made up to 31 March 2022 (27 pages)
23 November 2022Change of details for Flexipol Packaging Limited as a person with significant control on 3 October 2022 (2 pages)
14 November 2022Appointment of Mr. Jonathan Wilkinson as a director on 14 November 2022 (2 pages)
3 October 2022Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page)
19 May 2022Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 March 2022Appointment of Ms Georgina Stephanie Clark as a director on 9 March 2022 (2 pages)
17 January 2022Registration of charge 012213840008, created on 14 January 2022 (73 pages)
30 December 2021Full accounts made up to 31 March 2021 (28 pages)
20 December 2021Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
18 February 2021Full accounts made up to 31 March 2020 (24 pages)
21 October 2020Registered office address changed from Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 21 October 2020 (1 page)
21 October 2020Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages)
3 June 2020Cessation of Plastics Capital Trading Limited as a person with significant control on 2 June 2020 (1 page)
3 June 2020Notification of Flexipol Packaging Limited as a person with significant control on 2 June 2020 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Richard Stevens as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Mark Demeza as a director on 1 April 2020 (2 pages)
30 January 2020Full accounts made up to 31 March 2019 (25 pages)
20 September 2019Registration of charge 012213840007, created on 13 September 2019 (74 pages)
14 August 2019Appointment of Mr Andrew Michael Collinson as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Geraint Wyn Jenkins as a director on 14 August 2019 (2 pages)
14 August 2019Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 14 August 2019 (1 page)
2 August 2019Termination of appointment of Simon Barton as a director on 7 June 2019 (1 page)
28 June 2019Registration of charge 012213840006, created on 27 June 2019 (18 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
19 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 August 2016Appointment of Mr Simon Barton as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Simon Barton as a director on 5 August 2016 (2 pages)
23 May 2016Director's details changed for Mr Nicholas Martin Ball on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Faisal John Rahmatallah on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Faisal John Rahmatallah on 1 May 2016 (2 pages)
23 May 2016Secretary's details changed for Mr Nicholas Martin Ball on 1 May 2016 (1 page)
23 May 2016Secretary's details changed for Mr Nicholas Martin Ball on 1 May 2016 (1 page)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Director's details changed for Mr Nicholas Martin Ball on 1 May 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
16 October 2015Full accounts made up to 31 March 2015 (17 pages)
16 October 2015Full accounts made up to 31 March 2015 (17 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
27 November 2014Resolutions
  • RES13 ‐ Facilities agreement 31/10/2014
(2 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
20 December 2013Full accounts made up to 31 March 2013 (17 pages)
20 December 2013Full accounts made up to 31 March 2013 (17 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 November 2012Full accounts made up to 31 March 2012 (17 pages)
21 November 2012Full accounts made up to 31 March 2012 (17 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (17 pages)
7 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 March 2010 (18 pages)
9 December 2010Full accounts made up to 31 March 2010 (18 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 January 2010Full accounts made up to 31 March 2009 (19 pages)
16 January 2010Full accounts made up to 31 March 2009 (19 pages)
18 June 2009Director's change of particulars / faisal rahatallah / 01/09/2008 (2 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 June 2009Director's change of particulars / faisal rahatallah / 01/09/2008 (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2008Return made up to 18/05/08; full list of members (4 pages)
4 July 2008Return made up to 18/05/08; full list of members (4 pages)
11 April 2008Return made up to 18/05/07; full list of members; amend (5 pages)
11 April 2008Return made up to 18/05/07; full list of members; amend (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 March 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
28 March 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
27 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
27 March 2008Director and secretary appointed nicholas martin ball (3 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2008Appointment terminated director graham taylor (1 page)
27 March 2008Appointment terminated director graham taylor (1 page)
27 March 2008Director appointed faisal rahatallah (6 pages)
27 March 2008Director appointed faisal rahatallah (6 pages)
27 March 2008Appointment terminated secretary david taylor (1 page)
27 March 2008Appointment terminated secretary david taylor (1 page)
27 March 2008Registered office changed on 27/03/2008 from albion works tavistock street dunstable beds LU6 1NE (1 page)
27 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2008Director and secretary appointed nicholas martin ball (3 pages)
27 March 2008Registered office changed on 27/03/2008 from albion works tavistock street dunstable beds LU6 1NE (1 page)
19 March 2008Declaration of assistance for shares acquisition (13 pages)
19 March 2008Declaration of assistance for shares acquisition (13 pages)
13 March 2008Gbp ic 100/99\14/02/08\gbp sr 1@1=1\ (1 page)
13 March 2008Gbp ic 100/99\14/02/08\gbp sr 1@1=1\ (1 page)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
10 September 2007New secretary appointed (3 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (3 pages)
28 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
28 August 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
12 June 2007Return made up to 18/05/07; no change of members (6 pages)
12 June 2007Return made up to 18/05/07; no change of members (6 pages)
15 November 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
15 November 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
10 August 2006Resolutions
  • RES13 ‐ Agreement 04/01/06
(1 page)
10 August 2006Resolutions
  • RES13 ‐ Agreement 04/01/06
(1 page)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (15 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (15 pages)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Declaration of assistance for shares acquisition (25 pages)
3 July 2006Declaration of assistance for shares acquisition (25 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (7 pages)
18 May 2006£ ic 100/99 04/01/06 £ sr 1@1=1 (1 page)
18 May 2006£ ic 100/99 04/01/06 £ sr 1@1=1 (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
15 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
15 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
2 June 2005Return made up to 18/05/05; full list of members (7 pages)
18 August 2004Full accounts made up to 31 October 2003 (21 pages)
18 August 2004Full accounts made up to 31 October 2003 (21 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
10 July 2003Full accounts made up to 31 October 2002 (21 pages)
10 July 2003Full accounts made up to 31 October 2002 (21 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
23 May 2003Return made up to 18/05/03; full list of members (8 pages)
27 May 2002Return made up to 18/05/02; full list of members (8 pages)
27 May 2002Return made up to 18/05/02; full list of members (8 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 May 2002Nc inc already adjusted 03/05/02 (1 page)
8 May 2002Nc inc already adjusted 03/05/02 (1 page)
8 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 April 2002Full accounts made up to 31 October 2001 (18 pages)
24 April 2002Full accounts made up to 31 October 2001 (18 pages)
5 June 2001Return made up to 18/05/01; full list of members (5 pages)
5 June 2001Return made up to 18/05/01; full list of members (5 pages)
9 May 2001Full accounts made up to 31 October 2000 (20 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 October 2000 (20 pages)
9 May 2001New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 October 1999 (17 pages)
26 July 2000Full accounts made up to 31 October 1999 (17 pages)
13 July 2000Return made up to 18/05/00; full list of members (6 pages)
13 July 2000Return made up to 18/05/00; full list of members (6 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
13 August 1999Full accounts made up to 31 October 1998 (19 pages)
13 August 1999Full accounts made up to 31 October 1998 (19 pages)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
20 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 October 1997 (18 pages)
26 August 1998Full accounts made up to 31 October 1997 (18 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 October 1996 (19 pages)
3 December 1997Full accounts made up to 31 October 1996 (19 pages)
29 August 1997Return made up to 18/05/97; no change of members (4 pages)
29 August 1997Return made up to 18/05/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 October 1995 (21 pages)
5 September 1996Full accounts made up to 31 October 1995 (21 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (22 pages)
1 September 1995Full accounts made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 July 1975Incorporation (10 pages)
31 July 1975Incorporation (10 pages)