Company NameFOD Mobility UK Limited
Company StatusActive
Company Number02712473
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Previous NamesFleeteurope Plc and Fleeteurope Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJoseph Anthony Howick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(23 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House 9 Buckingham Place
Bellfield Road West
High Wycombe
Buckinghamshire
HP13 5HW
Director NameMr Justin Patrick Whitston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Simon Lamkin
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Matthew Toby Heald
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Philip John Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992
Appointment Duration1 year, 4 months (resigned 12 July 1993)
RoleLeasing Manager Consultant
Correspondence Address80a Seaton Gardens
Ruislip Manor
Middlesex
HA4 0AY
Director NameBrian Kenelm Chandler
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCo Director
Correspondence AddressThe West Wing
Ashendene Bayford
Hertford
Herts
SG13 8PZ
Director NameMr Simon Paul Egan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sefton Close
West End
Woking
Surrey
GU24 9HT
Secretary NameMr Simon Paul Egan
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameMr John Hugh Yarroll
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year after company formation)
Appointment Duration26 years, 3 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashley Lane
Shipley
BD17 7DB
Director NameMr Stuart Henry Gunn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address16 Hillbrow Close
Wood Street Village
Guildford
Surrey
GU3 3DF
Director NameMr Terence George Drane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Old School Lane
Combrook
Warwickshire
CV35 9HP
Secretary NameMr Simon James Frederic Judd
NationalityBritish
StatusResigned
Appointed17 April 2000(7 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address92 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameNicola Jane Montero
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(13 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashley Lane
Shipley
BD17 7DB
Director NameMr Carlos Montero
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashley Lane
Shipley
BD17 7DB
Director NameMr Clive Stuart Barton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(28 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashley Lane
Shipley
BD17 7DB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1992
Appointment Duration1 month (resigned 06 May 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 April 1992
Appointment Duration1 month (resigned 06 May 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1992
Appointment Duration1 month (resigned 06 May 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.fleeteurope.co.uk
Email address[email protected]
Telephone01494 435000
Telephone regionHigh Wycombe

Location

Registered Address3rd Floor, The Waterfront Building
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

170k at £1Yarroll Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,056,718
Gross Profit£1,615,988
Net Worth£2,601,370
Cash£1,730,164
Current Liabilities£1,286,970

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

7 October 2020Delivered on: 16 October 2020
Persons entitled: Bgf Nominees Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Joseph Howick as Security Trustee

Classification: A registered charge
Outstanding
19 March 1999Delivered on: 25 March 1999
Persons entitled: National Westminster 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: F/Hold property known as 9 buckingham place bellfield road high wycombe buckinghamshire; t/no BM132162. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 1996Delivered on: 18 June 1996
Persons entitled: Ford Credit Europe PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right to receive the rents, hire charges or instalments of all those contracts for the leasing hire or sale of motor vehicles. See the mortgage charge document for full details.
Outstanding
19 October 1994Delivered on: 20 October 1994
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements.
Particulars: All sub-lease agreements relating to goods.........all moneys payable and benefit of all guarantees,indemnities and all insurances. See the mortgage charge document for full details.
Outstanding
18 March 1994Delivered on: 19 March 1994
Persons entitled: Ford Credit Europe PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit including the right to receive rents,hire charges or instalments of all those contracts for the leasing,hire or sale of motor vehicles.
Outstanding
27 July 2021Delivered on: 29 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 November 1993Delivered on: 15 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 July 2004Delivered on: 12 July 2004
Satisfied on: 26 October 2009
Persons entitled: Lombard North Central,PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 buckingham place bellfield road wycombe buckinghamshire t/n BM132162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 February 2021Appointment of Mr Clive Stuart Barton as a director on 1 February 2021 (2 pages)
18 February 2021Appointment of Mr Simon Lamkin as a director on 1 February 2021 (2 pages)
18 February 2021Appointment of Mr Matthew Toby Heald as a director on 1 February 2021 (2 pages)
16 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
31 October 2020Second filing for the notification of Yarroll Holdings Limited as a person with significant control (7 pages)
16 October 2020Registration of charge 027124730009, created on 7 October 2020 (44 pages)
12 June 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
19 September 2019Auditor's resignation (2 pages)
12 August 2019Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/10/2020
(2 pages)
12 August 2019Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019 (1 page)
9 August 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
7 August 2019Registration of charge 027124730008, created on 1 August 2019 (42 pages)
6 August 2019Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019 (1 page)
6 August 2019Registration of charge 027124730007, created on 1 August 2019 (41 pages)
6 August 2019Termination of appointment of Carlos Montero as a director on 1 August 2019 (1 page)
6 August 2019Termination of appointment of John Hugh Yarroll as a director on 1 August 2019 (1 page)
6 August 2019Termination of appointment of Nicola Jane Montero as a director on 1 August 2019 (1 page)
6 August 2019Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019 (2 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 April 2019Satisfaction of charge 2 in full (1 page)
24 April 2019Satisfaction of charge 4 in full (1 page)
16 April 2019Satisfaction of charge 5 in full (4 pages)
16 April 2019Satisfaction of charge 1 in full (4 pages)
16 April 2019Satisfaction of charge 3 in full (4 pages)
26 March 2019Full accounts made up to 31 October 2018 (9 pages)
1 August 2018Full accounts made up to 31 October 2017 (25 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 May 2018Director's details changed for Joseph Anthony Howick on 17 May 2018 (2 pages)
30 October 2017Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
30 October 2017Re-registration of Memorandum and Articles (40 pages)
30 October 2017Re-registration from a public company to a private limited company (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 October 2016 (25 pages)
8 May 2017Full accounts made up to 31 October 2016 (25 pages)
19 July 2016Appointment of Joseph Anthony Howick as a director on 26 April 2016 (3 pages)
19 July 2016Appointment of Joseph Anthony Howick as a director on 26 April 2016 (3 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170,000
(4 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170,000
(4 pages)
6 May 2016Full accounts made up to 31 October 2015 (19 pages)
6 May 2016Full accounts made up to 31 October 2015 (19 pages)
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages)
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000
(4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000
(4 pages)
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015 (2 pages)
11 May 2015Full accounts made up to 31 October 2014 (19 pages)
11 May 2015Full accounts made up to 31 October 2014 (19 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000
(4 pages)
30 April 2014Full accounts made up to 31 October 2013 (18 pages)
30 April 2014Full accounts made up to 31 October 2013 (18 pages)
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014 (2 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 October 2012 (18 pages)
7 May 2013Full accounts made up to 31 October 2012 (18 pages)
16 October 2012Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012 (1 page)
15 October 2012Termination of appointment of Simon Judd as a secretary (1 page)
15 October 2012Termination of appointment of Terence Drane as a director (1 page)
15 October 2012Termination of appointment of Terence Drane as a director (1 page)
15 October 2012Termination of appointment of Simon Judd as a secretary (1 page)
13 June 2012Appointment of Mr Carlos Montero as a director (2 pages)
13 June 2012Appointment of Mr Carlos Montero as a director (2 pages)
21 May 2012Director's details changed for Nicola Jane Montero on 26 April 2012 (2 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Nicola Jane Montero on 26 April 2012 (2 pages)
20 April 2012Full accounts made up to 31 October 2011 (18 pages)
20 April 2012Full accounts made up to 31 October 2011 (18 pages)
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011 (1 page)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 31 October 2010 (15 pages)
25 February 2011Full accounts made up to 31 October 2010 (15 pages)
19 April 2010Director's details changed for Terence George Drane on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr John Hugh Yarroll on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Nicola Jane Montero on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr John Hugh Yarroll on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Nicola Jane Montero on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Terence George Drane on 18 April 2010 (2 pages)
11 March 2010Full accounts made up to 31 October 2009 (18 pages)
11 March 2010Full accounts made up to 31 October 2009 (18 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 October 2008 (19 pages)
10 February 2009Full accounts made up to 31 October 2008 (19 pages)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Full accounts made up to 31 October 2007 (19 pages)
9 May 2008Full accounts made up to 31 October 2007 (19 pages)
11 May 2007Return made up to 18/04/07; no change of members (7 pages)
11 May 2007Return made up to 18/04/07; no change of members (7 pages)
8 March 2007Full accounts made up to 31 October 2006 (21 pages)
8 March 2007Full accounts made up to 31 October 2006 (21 pages)
28 April 2006Full accounts made up to 31 October 2005 (21 pages)
28 April 2006Full accounts made up to 31 October 2005 (21 pages)
25 April 2006Return made up to 18/04/06; full list of members (7 pages)
25 April 2006Return made up to 18/04/06; full list of members (7 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
21 June 2005Return made up to 26/04/05; full list of members (7 pages)
21 June 2005Return made up to 26/04/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 October 2004 (21 pages)
6 May 2005Full accounts made up to 31 October 2004 (21 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Full accounts made up to 31 October 2003 (21 pages)
3 June 2004Full accounts made up to 31 October 2003 (21 pages)
30 April 2004Return made up to 26/04/04; full list of members (7 pages)
30 April 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2003Return made up to 06/05/03; full list of members (7 pages)
27 May 2003Return made up to 06/05/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
4 March 2003Full accounts made up to 31 October 2002 (20 pages)
4 March 2003Full accounts made up to 31 October 2002 (20 pages)
5 June 2002Full accounts made up to 31 October 2001 (21 pages)
5 June 2002Full accounts made up to 31 October 2001 (21 pages)
23 May 2002Return made up to 06/05/02; full list of members (7 pages)
23 May 2002Return made up to 06/05/02; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA (1 page)
7 January 2002Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA (1 page)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
29 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2001Full accounts made up to 31 October 2000 (19 pages)
26 April 2001Full accounts made up to 31 October 2000 (19 pages)
22 August 2000Full accounts made up to 31 October 1999 (21 pages)
22 August 2000Full accounts made up to 31 October 1999 (21 pages)
15 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 June 2000New secretary appointed (2 pages)
22 November 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
22 November 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Full accounts made up to 31 May 1998 (19 pages)
19 March 1999Full accounts made up to 31 May 1998 (19 pages)
12 May 1998Return made up to 06/05/98; no change of members (4 pages)
12 May 1998Return made up to 06/05/98; no change of members (4 pages)
13 February 1998Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ (1 page)
13 February 1998Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ (1 page)
2 January 1998Full accounts made up to 31 May 1997 (19 pages)
2 January 1998Full accounts made up to 31 May 1997 (19 pages)
17 June 1997Return made up to 06/05/97; full list of members (6 pages)
17 June 1997Return made up to 06/05/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 May 1996 (19 pages)
27 December 1996Full accounts made up to 31 May 1996 (19 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
12 May 1996Return made up to 06/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 May 1996Return made up to 06/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 December 1995Full accounts made up to 31 May 1995 (19 pages)
28 December 1995Full accounts made up to 31 May 1995 (19 pages)
6 June 1995Return made up to 06/05/95; no change of members (4 pages)
6 June 1995Return made up to 06/05/95; no change of members (4 pages)
20 October 1994Particulars of mortgage/charge (4 pages)
25 May 1994Return made up to 06/05/94; full list of members (5 pages)
25 May 1994New director appointed (2 pages)
25 May 1994New director appointed (2 pages)
25 May 1994Return made up to 06/05/94; full list of members (5 pages)
20 May 1994Application to commence business (2 pages)
20 May 1994Certificate of authorisation to commence business and borrow (1 page)
19 March 1994Particulars of mortgage/charge (4 pages)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1993Conso div 05/11/93 (1 page)
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1993£ nc 100000/250000 05/11/93 (1 page)
15 November 1993Particulars of mortgage/charge (3 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
12 September 1993Return made up to 06/05/93; full list of members (6 pages)
12 September 1993Return made up to 06/05/93; full list of members (6 pages)
6 May 1992Incorporation (15 pages)
6 May 1992Incorporation (15 pages)