Company NameSterling Travel Management Limited
DirectorRobert Marshall
Company StatusLiquidation
Company Number02726237
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Previous NameN G P Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Secretary NameScott Gallagher
StatusCurrent
Appointed22 December 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Nigel Neame
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount Back Lane
Lover
Salisbury
SP5 2PH
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameMrs Geraldine Mary Neame
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Black Lane Lover
Salisbury
Wiltshire
SP5 2PH
Director NameMrs Geraldine Mary Neame
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Black Lane Lover
Salisbury
Wiltshire
SP5 2PH
Director NameMs Judi Anne Everatt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(26 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Gary Derek McLeod
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(26 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Stuart Ashley Paul Drinkall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(27 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Alexander Lyndon Grant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Gareth Pickup
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2022(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.sterlingtravel.co.uk/
Telephone023 80330111
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£205,277
Cash£133,296
Current Liabilities£142,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

11 February 2011Delivered on: 16 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 37719599 with the bank.
Outstanding
4 March 2009Delivered on: 7 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37719599 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 February 2002Delivered on: 28 February 2002
Persons entitled: Nigel Neame and Geraldine Mary Neame

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 February 2002Delivered on: 12 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts and proceeds of payment and all funds standing to the credit of the company from time to time on any account with the bank or any other bank.
Outstanding
22 January 1999Delivered on: 28 January 1999
Satisfied on: 13 March 2002
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.
Fully Satisfied
17 November 1994Delivered on: 2 December 1994
Satisfied on: 17 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1993Delivered on: 22 July 1993
Satisfied on: 17 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights to the repayment of the deposit and all interest then owing on account no 7012124.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 May 2020 (9 pages)
19 October 2020Termination of appointment of Alexander Lyndon Grant as a director on 19 October 2020 (1 page)
27 August 2020Director's details changed for Mr Alex Grant on 27 August 2020 (2 pages)
26 August 2020Appointment of Mr Alex Grant as a director on 3 August 2020 (2 pages)
26 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Stuart Ashley Paul Drinkall as a director on 26 August 2020 (1 page)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 January 2020Amended accounts for a small company made up to 31 May 2019 (15 pages)
15 January 2020Accounts for a small company made up to 31 May 2019 (16 pages)
1 November 2019Appointment of Mr Stuart Ashley Paul Drinkall as a director on 1 November 2019 (2 pages)
18 September 2019Termination of appointment of Judi Anne Everatt as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mr Paul Terence Millington as a director on 18 September 2019 (2 pages)
12 August 2019Termination of appointment of Gary Derek Mcleod as a director on 31 July 2019 (1 page)
9 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
8 July 2019Registered office address changed from Traveleads Millshaw Leeds LS11 8EG England to Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG on 8 July 2019 (1 page)
12 June 2019Resolutions
  • RES13 ‐ Sub divisonconfirm that there are no redeemable shares in issue/confirm that only shares in issue in the capital of the company/notwithstanding that forms in respect of such missing filings 30/05/2019
(2 pages)
3 June 2019Appointment of Ms Judi Anne Everatt as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of Geraldine Mary Neame as a secretary on 31 May 2019 (1 page)
3 June 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
3 June 2019Notification of Global Travel Solutions Group Limited as a person with significant control on 31 May 2019 (2 pages)
3 June 2019Cessation of Nigel Neame as a person with significant control on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Geraldine Mary Neame as a director on 31 May 2019 (1 page)
3 June 2019Termination of appointment of Nigel Neame as a director on 31 May 2019 (1 page)
3 June 2019Cessation of Geraldine Mary Neame as a person with significant control on 31 May 2019 (1 page)
3 June 2019Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Traveleads Millshaw Leeds LS11 8EG on 3 June 2019 (1 page)
3 June 2019Appointment of Mr Gary Derek Mcleod as a director on 31 May 2019 (2 pages)
31 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
31 May 2019Change of name notice (2 pages)
30 May 2019Satisfaction of charge 5 in full (1 page)
8 November 2018Amended accounts for a small company made up to 31 July 2018 (14 pages)
4 October 2018Accounts for a small company made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 25 June 2018 with no updates (2 pages)
12 December 2017Amended accounts for a small company made up to 31 July 2017 (13 pages)
12 December 2017Amended accounts for a small company made up to 31 July 2017 (13 pages)
25 October 2017Accounts for a small company made up to 31 July 2017 (8 pages)
25 October 2017Accounts for a small company made up to 31 July 2017 (8 pages)
10 October 2017Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 10 October 2017 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Geraldine Mary Neame as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Nigel Neame as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Geraldine Mary Neame as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of Nigel Neame as a person with significant control on 6 April 2017 (2 pages)
12 January 2017Satisfaction of charge 6 in full (1 page)
12 January 2017Satisfaction of charge 6 in full (1 page)
12 January 2017Satisfaction of charge 7 in full (1 page)
12 January 2017Satisfaction of charge 4 in full (1 page)
12 January 2017Satisfaction of charge 4 in full (1 page)
12 January 2017Satisfaction of charge 7 in full (1 page)
29 November 2016Full accounts made up to 31 July 2016 (14 pages)
29 November 2016Full accounts made up to 31 July 2016 (14 pages)
29 September 2016Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 29 September 2016 (1 page)
2 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 25,000
(6 pages)
2 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 25,000
(6 pages)
20 November 2015Full accounts made up to 31 July 2015 (14 pages)
20 November 2015Full accounts made up to 31 July 2015 (14 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 25,000
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 25,000
(5 pages)
2 February 2015Full accounts made up to 31 July 2014 (13 pages)
2 February 2015Full accounts made up to 31 July 2014 (13 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 25,000
(5 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 25,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 41,200
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 41,200
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 January 2012Registered office address changed from 41 Park Road Southampton Hampshire SO15 3AW United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 41 Park Road Southampton Hampshire SO15 3AW United Kingdom on 17 January 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
29 June 2011Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 29 June 2011 (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Director's details changed for Geraldine Mary Neame on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Geraldine Mary Neame on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Geraldine Mary Neame on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 September 2009Return made up to 25/06/09; full list of members (4 pages)
9 September 2009Return made up to 25/06/09; full list of members (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Gbp sr 5000@1 (1 page)
8 August 2008Gbp sr 5000@1 (1 page)
25 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
30 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
23 August 2007Return made up to 25/06/07; full list of members (3 pages)
23 August 2007Return made up to 25/06/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Return made up to 25/06/06; full list of members (6 pages)
16 August 2006Return made up to 25/06/06; full list of members (6 pages)
16 August 2006£ ic 149200/143200 02/12/05 £ sr 6000@1=6000 (1 page)
16 August 2006£ ic 149200/143200 02/12/05 £ sr 6000@1=6000 (1 page)
27 March 2006Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
27 March 2006Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
6 September 2005£ ic 149200/134200 09/12/04 £ sr 15000@1=15000 (1 page)
6 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
6 September 2005Return made up to 25/06/05; full list of members (6 pages)
6 September 2005£ ic 149200/134200 09/12/04 £ sr 15000@1=15000 (1 page)
6 September 2005Return made up to 25/06/05; full list of members (6 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
2 July 2005Auditor's resignation (1 page)
2 July 2005Auditor's resignation (1 page)
6 September 2004£ ic 169200/149200 31/07/04 £ sr 20000@1=20000 (1 page)
6 September 2004£ ic 169200/149200 31/07/04 £ sr 20000@1=20000 (1 page)
20 July 2004Accounts for a small company made up to 31 May 2004 (6 pages)
20 July 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 25/06/04; full list of members (6 pages)
23 June 2004Return made up to 25/06/04; full list of members (6 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 25/06/03; full list of members (6 pages)
1 August 2003Return made up to 25/06/03; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 31 May 2002 (5 pages)
25 July 2002Return made up to 25/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Return made up to 25/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Accounts for a small company made up to 31 May 2002 (5 pages)
16 July 2002Registered office changed on 16/07/02 from: 11 college place london road southampton hampshire SO15 2FE (1 page)
16 July 2002Registered office changed on 16/07/02 from: 11 college place london road southampton hampshire SO15 2FE (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Accounts for a small company made up to 31 May 2001 (5 pages)
17 July 2001Accounts for a small company made up to 31 May 2001 (5 pages)
17 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
28 June 1999Return made up to 25/06/99; no change of members (4 pages)
28 June 1999Return made up to 25/06/99; no change of members (4 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 October 1998Return made up to 25/06/98; full list of members (6 pages)
16 October 1998Return made up to 25/06/98; full list of members (6 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 October 1998Ad 28/05/98--------- £ si 20000@1=20000 £ ic 149200/169200 (2 pages)
13 October 1998Ad 28/05/98--------- £ si 20000@1=20000 £ ic 149200/169200 (2 pages)
13 October 1998£ nc 100000/300000 28/05/98 (1 page)
13 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
13 October 1998£ nc 100000/300000 28/05/98 (1 page)
13 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
13 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
25 June 1997Return made up to 25/06/97; change of members (6 pages)
25 June 1997Return made up to 25/06/97; change of members (6 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
30 April 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
30 April 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
7 April 1997Registered office changed on 07/04/97 from: 42FAIRDENE road coulsdon surrey CR5 1RB (1 page)
7 April 1997Registered office changed on 07/04/97 from: 42FAIRDENE road coulsdon surrey CR5 1RB (1 page)
7 July 1996Return made up to 25/06/96; full list of members (6 pages)
7 July 1996Return made up to 25/06/96; full list of members (6 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 January 1996Ad 23/06/95--------- £ si 99200@1 (2 pages)
11 January 1996Ad 23/06/95--------- £ si 99200@1 (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 25/06/95; no change of members (4 pages)
26 June 1995Return made up to 25/06/95; no change of members (4 pages)
4 January 1995Return made up to 25/06/94; change of members (5 pages)
4 January 1995Return made up to 25/06/94; change of members (5 pages)
18 October 1993Return made up to 25/06/93; full list of members (6 pages)
18 October 1993Return made up to 25/06/93; full list of members (6 pages)
8 September 1993Ad 05/08/93--------- £ si 25000@1=25000 £ ic 49998/74998 (2 pages)
8 September 1993Ad 05/08/93--------- £ si 25000@1=25000 £ ic 49998/74998 (2 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1992Ad 01/09/92--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
20 October 1992Ad 01/09/92--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
24 September 1992Ad 15/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
24 September 1992Ad 15/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 June 1992Secretary resigned;new secretary appointed (4 pages)
30 June 1992Secretary resigned;new secretary appointed (4 pages)
25 June 1992Incorporation (13 pages)
25 June 1992Incorporation (13 pages)