Company NameKennedy Scott Limited
DirectorsKenneth Samuel Brezenoff and Grant Eugene Collins Ii
Company StatusActive
Company Number02386247
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)
Previous NameInclaim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Samuel Brezenoff
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
TS1 2RQ
Director NameMr Grant Eugene Collins Ii
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
TS1 2RQ
Secretary NameMr Grant Eugene Collins Ii
StatusCurrent
Appointed22 November 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
TS1 2RQ
Director NameNigel Stuart Calladine
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 April 1992)
RoleManagement Consultant
Correspondence AddressFlat G 71 Fitzjohns Avenue
London
NW3 6PD
Director NameMr Stephen Howard Sinclair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 March 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrackenhurst The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BZ
Director NameMs Teresa Patricia Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 22 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaye Cottage
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NameDavid John Patrick
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2000)
RoleProject Manager
Correspondence AddressHaye Cottage
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NamePatricia Peggy Scott
NationalityBritish
StatusResigned
Appointed16 January 2001(11 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 June 2019)
RoleCompany Director
Correspondence Address10 Amersham Road
Little Chalfont
Buckinghamshire
HP6 6SE
Director NameLord David Charles Evans Of Watford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Connaught Street
London
W2 2BB
Director NameMs Lorrie Lee Lutz
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2018(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 December 2020)
RoleSocial Services
Country of ResidenceUnited States
Correspondence AddressCleveland Business Centre Oak Street
Middlesbrough
TS1 2RQ
Secretary NameMs Teresa Scott
StatusResigned
Appointed11 June 2019(30 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2019)
RoleCompany Director
Correspondence AddressHaye Cottage Bulstrode Way
Gerrards Cross
Bucks
SL9 7QT

Contact

Websitekennedyscott.co.uk
Telephone01923 712817
Telephone regionWatford

Location

Registered AddressCleveland Business Centre
Oak Street
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.01Teresa Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£1,838,945
Cash£1,982,940
Current Liabilities£1,220,598

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

18 November 2009Delivered on: 21 November 2009
Persons entitled: Croudace Properties Limited

Classification: Rent deposit deed
Secured details: £6,250 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
8 August 2008Delivered on: 13 August 2008
Persons entitled: Jade Palace Commerce Limited

Classification: Rent deposit deed
Secured details: All 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: £15,185.12 with the terms of the rent deposit deed.
Outstanding
10 March 2006Delivered on: 15 March 2006
Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra

Classification: Rent deposit deed
Secured details: £10,000.00 and all other monies due or to become due.
Particulars: All monies from time to time standing to the credit of the rent deposit.
Outstanding
9 June 2004Delivered on: 15 June 2004
Persons entitled: Lr Investments Limited

Classification: Rent deposit deed
Secured details: All 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: Deposit of £11,750.00.
Outstanding
5 March 2004Delivered on: 13 March 2004
Persons entitled: Lr Investments Limited

Classification: Rent deposit deed
Secured details: All 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: Deposit of £6,367.77 and accrued interest thereon held the landlord in a separate designated deposit account.
Outstanding
27 January 2004Delivered on: 30 January 2004
Persons entitled: Shellcroft Property Company Limited

Classification: Rent deposit deed
Secured details: All 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: An intitial rent deposit of £2,638.46 together with all interest accruing thereon and any sum deposited in accordance with the terms of the lease.
Outstanding
26 November 2003Delivered on: 28 November 2003
Persons entitled: 433 Holloway Road Limited

Classification: Rent deposit deed
Secured details: £14,805.00 all monies due or to become due from the company to the chargee.
Particulars: £14,805.00.
Outstanding
9 October 2003Delivered on: 11 October 2003
Persons entitled: Edinburgh Holdings Limited

Classification: Rent deposit deed
Secured details: All 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: To a deposit of £16,200.00 in an account in the name of the landlords solicitors messrs stepien lake gilbert & paling with the royal bank of scotland PLC.
Outstanding
18 October 2011Delivered on: 20 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2011Delivered on: 1 July 2011
Persons entitled: Hanson Capital Management Limited

Classification: Rent deposit deed
Secured details: All 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: £2,275 see image for full details.
Outstanding
29 April 2010Delivered on: 6 May 2010
Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra

Classification: Rent deposit deed
Secured details: £9,196.00 and all other monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the deposit account.
Outstanding
25 January 1991Delivered on: 4 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

12 July 2023Full accounts made up to 30 September 2022 (33 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 30 September 2021 (31 pages)
3 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 30 September 2020 (30 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Accounts for a small company made up to 30 September 2019 (31 pages)
11 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Lorrie Lee Lutz as a director on 22 December 2020 (1 page)
6 March 2020Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ on 6 March 2020 (1 page)
28 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 30 September 2018 (10 pages)
7 February 2020Termination of appointment of David Charles Evans of Watford as a director on 31 January 2020 (1 page)
17 December 2019Appointment of Mr Grant Eugene Collins Ii as a secretary on 22 November 2019 (2 pages)
5 December 2019Termination of appointment of Teresa Scott as a secretary on 22 November 2019 (1 page)
5 December 2019Termination of appointment of Teresa Scott as a director on 22 November 2019 (1 page)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
12 June 2019Termination of appointment of Patricia Peggy Scott as a secretary on 11 June 2019 (1 page)
12 June 2019Appointment of Ms Teresa Scott as a secretary on 11 June 2019 (2 pages)
8 June 2019Auditor's resignation (1 page)
11 March 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
16 January 2019Appointment of Mr Grant Eugene Collins Ii as a director on 3 December 2018 (2 pages)
16 January 2019Appointment of Ms Lorrie Lee Lutz as a director on 3 December 2018 (2 pages)
16 January 2019Appointment of Mr Kenneth Samuel Brezenoff as a director on 3 December 2018 (2 pages)
16 January 2019Notification of Fedcap Uk as a person with significant control on 3 December 2018 (2 pages)
16 January 2019Cessation of Teresa Scott as a person with significant control on 3 December 2018 (1 page)
16 January 2019Change of details for Fedcap Uk as a person with significant control on 3 December 2018 (2 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Accounts for a small company made up to 30 September 2017 (9 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
2 February 2017Accounts for a small company made up to 31 March 2016 (6 pages)
2 February 2017Accounts for a small company made up to 31 March 2016 (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 December 2015Director's details changed for Lord David Charles Evans of Watford on 20 November 2015 (2 pages)
4 December 2015Director's details changed for Lord David Charles Evans of Watford on 20 November 2015 (2 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 December 2014Director's details changed for Lord David Charles Evans of Watford on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Lord David Charles Evans of Watford on 11 December 2014 (2 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
20 February 2014Appointment of Lord David Charles Evans of Watford as a director (2 pages)
20 February 2014Appointment of Lord David Charles Evans of Watford as a director (2 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/10/2012
(12 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
9 October 2012Sub-division of shares on 1 October 2012 (5 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/10/2012
(12 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
11 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 29/01/06; full list of members (2 pages)
20 February 2006Return made up to 29/01/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 29/01/05; full list of members (6 pages)
15 February 2005Return made up to 29/01/05; full list of members (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 29/01/04; full list of members (6 pages)
12 February 2004Return made up to 29/01/04; full list of members (6 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
26 November 2002Full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
4 November 2001Return made up to 29/01/01; full list of members (6 pages)
4 November 2001Return made up to 29/01/01; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Registered office changed on 06/10/98 from: 1ST floor 163 high street rickmansworth hertfordshire WD3 1AY (1 page)
6 October 1998Registered office changed on 06/10/98 from: 1ST floor 163 high street rickmansworth hertfordshire WD3 1AY (1 page)
21 September 1998Registered office changed on 21/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
21 September 1998Registered office changed on 21/09/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
21 April 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Registered office changed on 16/04/98 from: kennedy scott LTD 3RD floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
16 April 1998Registered office changed on 16/04/98 from: kennedy scott LTD 3RD floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
16 April 1998Full accounts made up to 31 March 1997 (11 pages)
16 April 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Registered office changed on 16/12/97 from: 23 church street rickmansworth hertfordshire WD1 3DE (1 page)
16 December 1997Registered office changed on 16/12/97 from: 23 church street rickmansworth hertfordshire WD1 3DE (1 page)
30 January 1997Return made up to 29/01/97; no change of members (4 pages)
30 January 1997Return made up to 29/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 July 1996Registered office changed on 21/07/96 from: suite 9 6-11 penn place rickmansworth herts WD3 1RE (1 page)
21 July 1996Registered office changed on 21/07/96 from: suite 9 6-11 penn place rickmansworth herts WD3 1RE (1 page)
16 February 1996Return made up to 29/01/96; full list of members (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Return made up to 29/01/96; full list of members (6 pages)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1995Full accounts made up to 31 March 1995 (9 pages)
16 August 1995Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Registered office changed on 05/07/95 from: 1 penn place pickmansworth watford herts WD3 1RE (1 page)
5 July 1995Registered office changed on 05/07/95 from: 1 penn place pickmansworth watford herts WD3 1RE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1991Particulars of mortgage/charge (3 pages)
4 February 1991Particulars of mortgage/charge (3 pages)
1 November 1989Memorandum and Articles of Association (7 pages)
1 November 1989Memorandum and Articles of Association (7 pages)
20 October 1989Company name changed\certificate issued on 20/10/89 (2 pages)
20 October 1989Company name changed\certificate issued on 20/10/89 (2 pages)
18 May 1989Incorporation (10 pages)
18 May 1989Incorporation (10 pages)