Company NameO.Comitti And Son Limited
Company StatusActive
Company Number00052962
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSimon Gerrard Barker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Elizabeths Drive
Southgate
London
N14 6RG
Director NameMr William Francis Barker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Green Dragon Lane
Winchmore Hill
London
N21 2LD
Secretary NameMr William Francis Barker
NationalityBritish
StatusCurrent
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Dragon Lane
Winchmore Hill
London
N21 2LD
Director NameMr Jonathan James Barker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chase Side Avenue
Enfield
Middlesex
EN2 6JU
Director NameMrs Beryl Constance Barker
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressAbbeyfield, 1 Caversham Avenue
Palmers Green
London
N13 4LL
Director NameNigell Henry D'Oyly
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2002)
RoleAntiques Dealer
Correspondence AddressHogs Hill
Albury
Ware
Hertfordshire
SG11 2JG
Director NameMr Michael Eugene Gordon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleSales Director
Correspondence Address21 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameMr Thomas Anthony Barker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 October 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cecil Road
Enfield
Middlesex
EN2 6TJ
Director NameAlfred Edward Brian Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(92 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2006)
RoleWorks Director
Correspondence Address2 Algar Drive
Dullingham
Newmarket
Suffolk
CB8 9XN
Director NameMr Colin Greer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(108 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Dingle
Bramhall
Cheshire
SK7 3NF
Director NameMr Karl David Massey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(108 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 30 Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameMr Malcolm Deryck Rawle
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(108 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 58 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr John James White
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(112 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFour Wantz Corner
Ongar
Essex
CM5 0AH
Director NameMs Lucy Anna Wilson
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2014(112 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2014)
RoleCorporate Affairs Manager
Country of ResidenceEngland
Correspondence AddressFour Wantz Corner
Ongar
Essex
CM5 0AH
Director NameMr John Philip Pryor
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFour Wantz Corner
Ongar
Essex
CM5 0AH

Contact

Websitecomitti.com

Location

Registered AddressFour Wantz Corner
Ongar
Essex
CM5 0AH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Shareholders

8.7k at £19.76Akora Holdings LTD
95.63%
Ordinary A
2.2k at £1Thomas Anthony Barker
1.24%
Ordinary
2k at £1Jonathan James Barker
1.08%
Ordinary
2k at £1Simon Gerrard Barker
1.08%
Ordinary
1.8k at £1William Francis Barker
0.97%
Ordinary
1 at £1Caroline Comitti
0.00%
Ordinary
1 at £1Christina Beatrice Thompson
0.00%
Ordinary
1 at £1L.j. Cook
0.00%
Ordinary
1 at £1Mabel Louise Mahabir
0.00%
Ordinary
1 at £1Robin Percy Hamp
0.00%
Ordinary
1 at £1Stuart Answorth Green
0.00%
Ordinary
1 at £1Sydney Shum
0.00%
Ordinary
1 at £1W.w. Wells
0.00%
Ordinary

Financials

Year2014
Net Worth£554,838
Cash£42,830
Current Liabilities£224,375

Accounts

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

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

26 November 2007Delivered on: 15 December 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 March 2007Delivered on: 14 March 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land & buildings at the four wantz ongar essex,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 April 2006Delivered on: 22 April 2006
Satisfied on: 8 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 8 January 2014
Persons entitled: Industrial Property Management Limited

Classification: Deed of deposit
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: Interest in the deposit account and in the deposit balance.
Fully Satisfied
27 August 2002Delivered on: 29 August 2002
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 April 2001Delivered on: 14 April 2001
Satisfied on: 11 September 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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 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
5 June 1995Delivered on: 16 June 1995
Satisfied on: 8 January 2014
Persons entitled: Allied Irish Banks, PLC (As Security Trustee for Itself and Aib Finance Limited)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks, PLC and/or aib finance limited.
Particulars: By way of legal mortgage the l/h property k/a 656 forest road london E17. By way of specific charge the goodwill and connection of the business or businesses. The company also charged by way of floating security all moveable plant machinery implements furniture equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 1995Delivered on: 16 June 1995
Satisfied on: 8 January 2014
Persons entitled: Allied Irish Banks, PLC (As Security Trustee for Itself and Aib Finance Limited)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks, PLC and/or aib finance limited.
Particulars: By way of legal mortgage the f/h l/h property k/a parking spaces at the rear of 656 forest road london E17 and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant machinery implements furniture equipment. See the mortgage charge document for full details.
Fully Satisfied
4 March 1980Delivered on: 7 March 1980
Satisfied on: 12 September 2013
Persons entitled: National Westminster Bank PLC

Classification: 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 the co's estate or interest in all f/h & l/h property all stocks shares of other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M113).
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
7 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 October 2016Satisfaction of charge 8 in full (2 pages)
4 October 2016Satisfaction of charge 8 in full (2 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 180,631.16
(7 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 180,631.16
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Termination of appointment of John Philip Pryor as a director on 16 July 2015 (1 page)
20 July 2015Termination of appointment of John Philip Pryor as a director on 16 July 2015 (1 page)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (18 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (18 pages)
5 November 2014Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages)
5 November 2014Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page)
5 November 2014Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr John Philip Pryor as a director on 1 October 2014 (2 pages)
5 November 2014Termination of appointment of Thomas Anthony Barker as a director on 1 October 2014 (1 page)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 180,619.001376
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
(10 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 180,619.001376
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
(10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page)
17 September 2014Termination of appointment of John James White as a director on 31 August 2014 (1 page)
17 September 2014Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page)
17 September 2014Termination of appointment of John James White as a director on 31 August 2014 (1 page)
17 September 2014Termination of appointment of Lucy Anna Wilson as a director on 1 August 2014 (1 page)
19 February 2014Appointment of Mr John James White as a director (2 pages)
19 February 2014Registration of charge 000529620012 (17 pages)
19 February 2014Registration of charge 000529620012 (17 pages)
19 February 2014Appointment of Mr John James White as a director (2 pages)
18 February 2014Termination of appointment of Malcolm Rawle as a director (1 page)
18 February 2014Appointment of Ms Lucy Anna Wilson as a director (2 pages)
18 February 2014Appointment of Ms Lucy Anna Wilson as a director (2 pages)
18 February 2014Termination of appointment of Malcolm Rawle as a director (1 page)
18 February 2014Termination of appointment of Colin Greer as a director (1 page)
18 February 2014Termination of appointment of Colin Greer as a director (1 page)
8 January 2014Satisfaction of charge 3 in full (2 pages)
8 January 2014Satisfaction of charge 6 in full (1 page)
8 January 2014Satisfaction of charge 7 in full (1 page)
8 January 2014Satisfaction of charge 2 in full (2 pages)
8 January 2014Satisfaction of charge 2 in full (2 pages)
8 January 2014Satisfaction of charge 3 in full (2 pages)
8 January 2014Satisfaction of charge 7 in full (1 page)
8 January 2014Satisfaction of charge 6 in full (1 page)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 180,619.001376
(11 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 180,619.001376
(11 pages)
17 September 2013Registration of charge 000529620011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
17 September 2013Registration of charge 000529620011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
17 September 2013Registration of charge 000529620010 (18 pages)
17 September 2013Registration of charge 000529620010 (18 pages)
12 September 2013Satisfaction of charge 1 in full (3 pages)
12 September 2013Satisfaction of charge 1 in full (3 pages)
11 September 2013Satisfaction of charge 5 in full (3 pages)
11 September 2013Satisfaction of charge 4 in full (4 pages)
11 September 2013Satisfaction of charge 4 in full (4 pages)
11 September 2013Satisfaction of charge 5 in full (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Termination of appointment of Karl Massey as a director (1 page)
10 April 2013Termination of appointment of Karl Massey as a director (1 page)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (12 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (12 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (12 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (12 pages)
25 October 2010Director's details changed for Mr Jonathan James Barker on 23 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan James Barker on 23 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Thomas Anthony Barker on 23 September 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (12 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (12 pages)
25 October 2010Director's details changed for Mr Thomas Anthony Barker on 23 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Particulars of variation of rights attached to shares (25 pages)
16 June 2010Particulars of variation of rights attached to shares (25 pages)
16 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 180,619
(26 pages)
16 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 180,619
(26 pages)
9 June 2010Appointment of Mr Karl David Massey as a director (3 pages)
9 June 2010Appointment of Colin Greer as a director (3 pages)
9 June 2010Appointment of Malcolm Deryck Rawle as a director (3 pages)
9 June 2010Appointment of Colin Greer as a director (3 pages)
9 June 2010Appointment of Malcolm Deryck Rawle as a director (3 pages)
9 June 2010Appointment of Mr Karl David Massey as a director (3 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (9 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (9 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Total exemption full accounts made up to 31 December 2007 (16 pages)
9 January 2009Total exemption full accounts made up to 31 December 2007 (16 pages)
15 December 2008Return made up to 23/09/08; full list of members (9 pages)
15 December 2008Return made up to 23/09/08; full list of members (9 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
30 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/10/07
(8 pages)
30 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/10/07
(8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 23/09/06; full list of members (13 pages)
31 October 2006Return made up to 23/09/06; full list of members (13 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
28 October 2005Return made up to 23/09/05; full list of members (13 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Return made up to 23/09/05; full list of members (13 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Return made up to 23/09/04; full list of members (13 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Return made up to 23/09/04; full list of members (13 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Return made up to 23/09/02; full list of members (13 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Return made up to 23/09/02; full list of members (13 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 April 2001Particulars of mortgage/charge (11 pages)
14 April 2001Particulars of mortgage/charge (11 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 23/09/98; no change of members (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 23/09/98; no change of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 June 1997Incorporation (37 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Return made up to 23/09/95; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Return made up to 23/09/95; no change of members (6 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
30 March 1973Memorandum and Articles of Association (17 pages)
30 March 1973Memorandum and Articles of Association (17 pages)