London
W1G 0PW
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(69 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Ronald Robinson |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(69 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metalstock House 5 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RE |
Director Name | Peter Ronald Goulding |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 1991) |
Role | Managing Director |
Correspondence Address | Stow Hall Woodham Road Stow Maries Chelmsford Essex CM3 6SA |
Director Name | Sharon Goulding |
---|---|
Date of Birth | April 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 1991) |
Role | Secretary |
Correspondence Address | Stow Hall Woodham Road Stow Maries Chelmsford Essex CM3 6SA |
Secretary Name | Sharon Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 1991) |
Role | Company Director |
Correspondence Address | Stow Hall Woodham Road Stow Maries Chelmsford Essex CM3 6SA |
Director Name | Richard John Eyre |
---|---|
Date of Birth | August 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RE |
Director Name | Mr Richard John Rout |
---|---|
Date of Birth | December 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RE |
Secretary Name | Mr Richard John Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(45 years after company formation) |
Appointment Duration | 8 years (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 31 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NR |
Secretary Name | Neil Simson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 21 Komberg Crescent Canvey Island Essex SS8 8ED |
Secretary Name | Mr Darren Hills |
---|---|
Status | Resigned |
Appointed | 01 July 2013(67 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2016) |
Role | Company Director |
Correspondence Address | Metalstock House 5 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RE |
Website | industrialmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 296922 |
Telephone region | Southend-on-Sea |
Registered Address | Metalstock House 5 Vanguard Way Shoeburyness Southend-On-Sea SS3 9RE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | South Essex Stockholders LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Richard John Rout 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,648,032 |
Current Liabilities | £8,999 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2021 (1 year ago) |
---|---|
Next Return Due | 17 June 2022 (overdue) |
11 April 1996 | Delivered on: 24 April 1996 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/H property k/a land at northwick road canvey island essex 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 |
---|---|
11 April 1996 | Delivered on: 24 April 1996 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/H tower hotel 146 alexandra road and annexe 6 wilson road southend-on-sea essex t/n's EX163283 and EX24394 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 |
25 August 2017 | Delivered on: 11 September 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
2 June 2016 | Delivered on: 8 June 2016 Persons entitled: Breal Capital (Ses) Limited Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 3 June 2016 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
5 May 2016 | Delivered on: 12 May 2016 Persons entitled: Breal Capital Limited Classification: A registered charge Outstanding |
26 August 2003 | Delivered on: 30 August 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) 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. Outstanding |
26 August 2003 | Delivered on: 30 August 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) 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. Outstanding |
25 June 1996 | Delivered on: 3 July 1996 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/H property k/a 32, 34 & 36 valkyrie road southend on sea essex t/no.EX143942 EX174332 and EX243563 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 |
11 April 1996 | Delivered on: 24 April 1996 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 |
6 January 1994 | Delivered on: 19 January 1994 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets present & future. Fully Satisfied |
6 January 1994 | Delivered on: 19 January 1994 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower hotel & restaurant 146 alexandra road southend on sea essex t/no EX163283. Fully Satisfied |
6 January 1994 | Delivered on: 19 January 1994 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 wilson road southend on sea essex t/no EX24394. Fully Satisfied |
6 January 1994 | Delivered on: 14 January 1994 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 drake road, westcliffe on sea, essex t/no EX174862. Fully Satisfied |
15 February 1979 | Delivered on: 2 March 1979 Satisfied on: 15 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at northwick corner canvey island essex with all fixtures whatsoever and described in a conveyance dtd. 15-2-79. Fully Satisfied |
1 August 1977 | Delivered on: 10 August 1977 Satisfied on: 15 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises being land at northwick rd canvey island, essex together with all fixtures. Fully Satisfied |
4 December 2003 | Delivered on: 12 December 2003 Satisfied on: 27 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32,34,36 valkyrie road, southend on sea. 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 |
11 June 1997 | Delivered on: 20 June 1997 Satisfied on: 7 May 2005 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: L/H property k/a 30A valkyrie road westcliff-on-sea essex t/n-EX185194.. 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. Fully Satisfied |
14 February 1973 | Delivered on: 19 February 1973 Satisfied on: 15 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, hereditaments and premises at northwick cornor, canvey road, canvey island essex. For details see doc 39 together with all fixtures. Fully Satisfied |
4 December 2003 | Delivered on: 12 December 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at northwick road canvey island essex. 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. Part Satisfied |
27 October 2021 | Director's details changed for Mr Ronald Robinson on 2 August 2021 (2 pages) |
---|---|
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 August 2021 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 August 2020 | Termination of appointment of Richard John Eyre as a director on 30 August 2019 (1 page) |
18 August 2020 | Director's details changed for Mr Michael Anthony Welden on 11 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Ronald Robinson on 18 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Michael Desmond Walton on 1 September 2017 (2 pages) |
4 August 2020 | Director's details changed for Mr Michael Desmond Walton on 4 August 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
29 July 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 July 2018 | Satisfaction of charge 004149040020 in full (1 page) |
9 July 2018 | Satisfaction of charge 004149040019 in full (1 page) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
9 April 2018 | Resolutions
|
18 January 2018 | Termination of appointment of Richard John Rout as a director on 31 December 2017 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Registration of charge 004149040020, created on 25 August 2017 (56 pages) |
11 September 2017 | Registration of charge 004149040020, created on 25 August 2017 (56 pages) |
7 September 2017 | Satisfaction of charge 004149040018 in full (1 page) |
7 September 2017 | Satisfaction of charge 004149040018 in full (1 page) |
13 July 2017 | Notification of South Essex Stockholders Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of South Essex Stockholders Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
16 March 2017 | Auditor's resignation (1 page) |
16 March 2017 | Auditor's resignation (1 page) |
10 November 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-11-10
|
10 November 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-11-10
|
28 September 2016 | Appointment of Mr Michael Desmond Walton as a director on 2 June 2016 (2 pages) |
28 September 2016 | Appointment of Mr Ronald Robinson as a director on 2 June 2016 (2 pages) |
28 September 2016 | Appointment of Mr Michael Anthony Welden as a director on 2 June 2016 (2 pages) |
28 September 2016 | Termination of appointment of Darren Hills as a secretary on 2 June 2016 (1 page) |
28 September 2016 | Appointment of Mr Michael Desmond Walton as a director on 2 June 2016 (2 pages) |
28 September 2016 | Appointment of Mr Ronald Robinson as a director on 2 June 2016 (2 pages) |
28 September 2016 | Appointment of Mr Michael Anthony Welden as a director on 2 June 2016 (2 pages) |
28 September 2016 | Termination of appointment of Darren Hills as a secretary on 2 June 2016 (1 page) |
5 July 2016 | Satisfaction of charge 004149040017 in full (1 page) |
5 July 2016 | Satisfaction of charge 004149040017 in full (1 page) |
17 June 2016 | Satisfaction of charge 16 in full (4 pages) |
17 June 2016 | Satisfaction of charge 13 in full (4 pages) |
17 June 2016 | Satisfaction of charge 9 in full (4 pages) |
17 June 2016 | Satisfaction of charge 11 in full (4 pages) |
17 June 2016 | Satisfaction of charge 8 in full (4 pages) |
17 June 2016 | Satisfaction of charge 14 in full (4 pages) |
17 June 2016 | Satisfaction of charge 10 in full (4 pages) |
17 June 2016 | Satisfaction of charge 8 in full (4 pages) |
17 June 2016 | Satisfaction of charge 14 in full (4 pages) |
17 June 2016 | Satisfaction of charge 13 in full (4 pages) |
17 June 2016 | Satisfaction of charge 16 in full (4 pages) |
17 June 2016 | Satisfaction of charge 10 in full (4 pages) |
17 June 2016 | Satisfaction of charge 9 in full (4 pages) |
17 June 2016 | Satisfaction of charge 11 in full (4 pages) |
8 June 2016 | Registration of charge 004149040019, created on 2 June 2016 (61 pages) |
8 June 2016 | Registration of charge 004149040019, created on 2 June 2016 (61 pages) |
3 June 2016 | Registration of charge 004149040018, created on 2 June 2016 (17 pages) |
3 June 2016 | Registration of charge 004149040018, created on 2 June 2016 (17 pages) |
12 May 2016 | Registration of charge 004149040017, created on 5 May 2016 (62 pages) |
12 May 2016 | Registration of charge 004149040017, created on 5 May 2016 (62 pages) |
29 March 2016 | Secretary's details changed for Mr Darren Hills on 18 March 2016 (3 pages) |
29 March 2016 | Secretary's details changed for Mr Darren Hills on 18 March 2016 (3 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
26 August 2015 | Satisfaction of charge 16 in part (2 pages) |
26 August 2015 | Satisfaction of charge 16 in part (2 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
28 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
15 July 2014 | Section 519 (1 page) |
15 July 2014 | Section 519 (1 page) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Richard John Rout on 23 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Richard John Eyre on 23 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Richard John Rout on 23 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Richard John Eyre on 23 June 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 66 Broomfield Road Chelmsford Essex CM1 1SW on 7 January 2014 (1 page) |
12 July 2013 | Appointment of Mr Darren Hills as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Neil Simson as a secretary (1 page) |
12 July 2013 | Appointment of Mr Darren Hills as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Neil Simson as a secretary (1 page) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (11 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (11 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (13 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (13 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
10 June 2003 | Return made up to 03/06/03; no change of members (4 pages) |
10 June 2003 | Return made up to 03/06/03; no change of members (4 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
6 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Return made up to 03/06/02; no change of members (4 pages) |
6 August 2002 | Return made up to 03/06/02; no change of members (4 pages) |
6 August 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Amended full accounts made up to 31 July 2001 (13 pages) |
29 July 2002 | Amended full accounts made up to 31 July 2001 (13 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
26 July 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
15 August 2000 | Return made up to 03/06/00; full list of members
|
15 August 2000 | Return made up to 03/06/00; full list of members
|
27 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
27 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: cambridge house 27 cambridge park wzanstead london E11 2PU (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: cambridge house 27 cambridge park wzanstead london E11 2PU (1 page) |
26 August 1998 | Return made up to 03/06/98; full list of members (6 pages) |
26 August 1998 | Return made up to 03/06/98; full list of members (6 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
22 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
22 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Resolutions
|
11 September 1995 | Return made up to 03/06/95; full list of members (8 pages) |
11 September 1995 | Return made up to 03/06/95; full list of members (8 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 April 1989 | Full accounts made up to 31 December 1988 (9 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (11 pages) |
12 July 1946 | Incorporation (20 pages) |
12 July 1946 | Incorporation (20 pages) |