Company NameMitchel & King Skates Limited
DirectorsRobert Patrick Donahoe and Paul F Harrity
Company StatusActive
Company Number01785249
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Previous NameAlnery No. 248 Limited

Business Activity

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

Directors

Director NameRobert Patrick Donahoe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NamePaul F Harrity
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NamePierre Rochon
Date of BirthApril 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleAccountant
Correspondence Address3030 Ste Anne Blvd
Beauport
Quebec
Canada
Director NameDavid Hugh Whitworth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleManaging Director
Correspondence Address31 Boughton Drive
Rushden
Northamptonshire
NN10 9HX
Director NameMr David Zunenshine
Date of BirthJuly 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1991(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 April 1997)
RoleChairman
Correspondence Address7405 Route Trans Canadienne
Ville St Laurent
Quebec
Foreign
Secretary NameMrs Barbara Wawman
NationalityBritish
StatusResigned
Appointed25 March 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address16 Lyndwood Drive
Old Windsor
Windsor
Berkshire
SL4 2QN
Director NameMichael Zunenshine
Date of BirthNovember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 1994(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 October 1994)
RoleCompany Director
Correspondence Address7405 Rte Trans Caadienne
St Lauret
Quebec
Foreign
Canada
Director NameHoward Zuneshine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1994(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleCompany Executive
Correspondence Address7405 Rte Trans Canadienne 300
St Laurent
Quebec
H4t Iz2
Secretary NameDavid Bruce Randall
NationalityCanadian
StatusResigned
Appointed30 June 1996(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 May 1997)
RoleCorporate Counsel
Correspondence Address204 Leeds Avenue
Beaconsfield
Quebec
H9w 2h5
Canada
Director NameDouglas Weaver Rotatori
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 May 1997)
RolePrivate Equity Asset Managemen
Correspondence Address150 Corona Avenue
Pelham
New York
10803
Usa
Director NameGerald Benjamin Wasserman
Date of BirthApril 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1997(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 May 1997)
RolePresident & Ceo Slm Int Inc
Correspondence Address3610 Serra Road
Malibu
California
90265
Usa
Director NameAndrew Robert Flemming
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(13 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed30 May 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed09 December 1998(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG

Contact

Websitehdsports.co.uk

Location

Registered AddressRiverside Works
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1Hd Sports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

1 April 1997Delivered on: 21 April 1997
Satisfied on: 11 July 1997
Persons entitled: The Chase Manhattan Bank

Classification: Charge over shares and irrevocable proxy
Secured details: All monies due or to become due from 1 apparel,inc.(a delaware corporation) and maska U.S.,inc.(a vermont corporation)(together "the borrowers") to the chase manhattan bank for itself and as agent for the lenders (as defined) under the credit agreement dated 1 april 1997,any letters of credit issued by the agent,the charge over shares and all other obligations of the grantor and the guarantors under the credit agreement and other loan documentation entered into in connection with the credit agreement.
Particulars: Grantor charges unto and grants to the agent a security interest in all the grantor's right,title and interest in and to:the 200,000 ordinary shares of £1 each in the issued share capital of the company and any additional shares of,and all securities convertible into and warrants,options and other rights in purchase or acquire capital stock of the company and all additional shares and securities pledged in the future. See the mortgage charge document for full details.
Fully Satisfied
1 April 1997Delivered on: 21 April 1997
Satisfied on: 11 July 1997
Persons entitled: The Bank of New York

Classification: Charge over shares and irrevocable proxy
Secured details: All monies due or to become due and the performance in full of all obligations of slm international,inc.(the grantor) to the bank of new york for itself and as trustee for the holders (as defined) under the senior secured note indenture dated 1 april 1997,the charge over shares and all other obligations of the grantor and the guarantors under the indenture and other loan documentation (as defined).
Particulars: Grantor charges unto and grants to the trustee (for its own benefit and for the benefit of the holders) a security interest in all the grantor's right,title and interest in and to:the 200,000 ordinary shares of £1 each in the issued share capital of mitchel & king skates limited and any additional shares of,and all securities convertible into and warrants,options and other rights in purchase or acquire capital stock of the company and all additional shares and securities pledged in the future. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 22 October 1994
Satisfied on: 11 July 1997
Persons entitled: Slm International, Inc.

Classification: First supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 28TH june 1993.
Particulars: All book debts. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 22 October 1994
Satisfied on: 26 September 2014
Persons entitled: Slm International, Inc.

Classification: First supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 3RD december 1992.
Particulars: All book and other monetary debts. See the mortgage charge document for full details.
Fully Satisfied
20 July 1994Delivered on: 25 July 1994
Satisfied on: 26 September 2014
Persons entitled: Fleet Credit Corporation

Classification: First supplemental debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 28 june 1993.
Particulars: Fixed charge over all book debts and other debts. Floating charge over all cash at bank and the property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
28 June 1993Delivered on: 5 July 1993
Satisfied on: 26 September 2014
Persons entitled: Fleet Credit Corporation as Agent for the Lenders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 June 1993Delivered on: 5 July 1993
Satisfied on: 26 September 2014
Persons entitled: Slm International Inc

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 December 1992Delivered on: 8 December 1992
Satisfied on: 26 September 2014
Persons entitled: Slm International Inc

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and security agreement.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 June 1997Delivered on: 4 June 1997
Satisfied on: 30 September 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1985Delivered on: 8 May 1985
Satisfied on: 7 December 1992
Persons entitled: The Royal Bank of Canada

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

Filing History

14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 30 May 2022 (2 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 30 May 2021 (2 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 May 2020 (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 May 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 May 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 30 May 2017 (2 pages)
10 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
24 February 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,000
(3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,000
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(3 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200,000
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
30 September 2014Satisfaction of charge 10 in full (1 page)
30 September 2014Satisfaction of charge 10 in full (1 page)
26 September 2014Satisfaction of charge 2 in full (2 pages)
26 September 2014Satisfaction of charge 2 in full (2 pages)
26 September 2014Satisfaction of charge 3 in full (2 pages)
26 September 2014Satisfaction of charge 3 in full (2 pages)
26 September 2014Satisfaction of charge 5 in full (1 page)
26 September 2014Satisfaction of charge 4 in full (2 pages)
26 September 2014Satisfaction of charge 4 in full (2 pages)
26 September 2014Satisfaction of charge 6 in full (1 page)
26 September 2014Satisfaction of charge 6 in full (1 page)
26 September 2014Satisfaction of charge 5 in full (1 page)
29 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200,000
(4 pages)
29 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200,000
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 May 2012 (2 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
16 August 2011Accounts for a dormant company made up to 30 May 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 May 2011 (2 pages)
24 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 13/03/09; full list of members (3 pages)
22 May 2009Return made up to 13/03/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 May 2008Return made up to 13/03/08; full list of members (3 pages)
14 May 2008Return made up to 13/03/08; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
29 March 2007Return made up to 13/03/07; full list of members (2 pages)
29 March 2007Return made up to 13/03/07; full list of members (2 pages)
13 April 2006Return made up to 13/03/06; full list of members (7 pages)
13 April 2006Return made up to 13/03/06; full list of members (7 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 13/03/05; full list of members (2 pages)
16 June 2005Return made up to 13/03/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
6 May 2004Return made up to 13/03/04; full list of members (7 pages)
6 May 2004Return made up to 13/03/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
29 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page)
22 April 1999Return made up to 13/03/99; no change of members (4 pages)
22 April 1999Return made up to 13/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
16 April 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Full accounts made up to 31 May 1997 (15 pages)
2 December 1997Full accounts made up to 31 May 1997 (15 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Accounting reference date shortened from 31/12/97 to 30/05/97 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Accounting reference date shortened from 31/12/97 to 30/05/97 (1 page)
16 June 1997Auditor's resignation (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 818 leigh road slough berks SL1 4BD (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 818 leigh road slough berks SL1 4BD (1 page)
16 June 1997Auditor's resignation (2 pages)
13 June 1997Declaration of assistance for shares acquisition (7 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997Declaration of assistance for shares acquisition (7 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Full accounts made up to 31 December 1996 (15 pages)
30 May 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1997Memorandum and Articles of Association (37 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Memorandum and Articles of Association (37 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 1997Particulars of mortgage/charge (7 pages)
21 April 1997Particulars of mortgage/charge (7 pages)
21 April 1997Particulars of mortgage/charge (7 pages)
21 April 1997Particulars of mortgage/charge (7 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
21 April 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
21 April 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
15 August 1995Full accounts made up to 31 December 1994 (18 pages)
15 August 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Return made up to 13/03/95; full list of members (6 pages)
4 May 1995Return made up to 13/03/95; full list of members (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 January 1984Incorporation (19 pages)
23 January 1984Incorporation (19 pages)