Company NameCyril J.Deal Limited
Company StatusActive
Company Number00437794
CategoryPrivate Limited Company
Incorporation Date27 June 1947(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Peter Edward Hine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Garage Station Road
Kelvedon
Colchester
Essex
CO5 9NR
Secretary NameMrs Alison Marian Deal
StatusCurrent
Appointed28 November 2013(66 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address'Hilbre' Chappel Road
Great Tey
Colchester
Essex
CO6 1JL
Director NameMr Robert William Deal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(67 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Hilbre' Chappel Road
Great Tey
Colchester
Essex
CO6 1JL
Director NameMrs Alison Marian Deal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(68 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Hilbre' Chappel Road
Great Tey
Colchester
Essex
CO6 1JL
Director NameChristopher John Deal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2000)
RoleMotor Engineer
Correspondence AddressRylands
Rye Mill Lane, Feering
Colchester
Essex
CO5 9SA
Director NameMr Robert William Deal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 28 November 2013)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Garage Station Road
Kelvedon
Colchester
Essex
CO5 9NR
Secretary NameMr Robert William Deal
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Chappel Road
Great Tey
Colchester
Essex
CO6 1JL

Contact

Websitewww.dealofkelvedon.co.uk/
Email address[email protected]
Telephone01376 570331
Telephone regionBraintree

Location

Registered AddressRailway Garage Station Road
Kelvedon
Colchester
Essex
CO5 9NR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

6k at £1P.e. Hine & Diana Hine
40.00%
Ordinary
6k at £1R.w. Deal & Alison Deal
40.00%
Ordinary
3k at £1C.j. Deal
20.00%
Ordinary

Financials

Year2014
Net Worth£1,627,199
Cash£34,974
Current Liabilities£576,152

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

24 August 2001Delivered on: 8 September 2001
Persons entitled: Proton Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as railway garage, station road, kelvedon, essex comprising all that f/h land at station road, kelvedon, essex, all that f/h land and garage premises at kelvedon, essex, all that f/h property known as land containing approximately 678 square yards, the dwellinghouse and garage known as crofton house, kelvedon, essex. See the mortgage charge document for full details.
Outstanding
21 February 1996Delivered on: 22 February 1996
Persons entitled: Proton Finance Limited

Classification: Mortgage 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
22 December 2011Delivered on: 29 December 2011
Persons entitled: Close Motor Finance Limited

Classification: Legal 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: Railway garage station road kelvedon colchester.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
30 June 2011Delivered on: 6 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a railway garage station road kelvedon t/n EX740806.
Outstanding
3 February 1999Delivered on: 12 February 1999
Satisfied on: 2 October 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a railway garage essex including all fixtures and fittings the proceeds of sale lease or other disposition thereof the benefit of all rights licence guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the business from time to time.
Fully Satisfied
3 February 1999Delivered on: 12 February 1999
Satisfied on: 2 October 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating security all of the motor vehicle stock now and in the future belonging to the company.
Fully Satisfied
13 July 1994Delivered on: 3 August 1994
Satisfied on: 30 November 2005
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
27 May 1992Delivered on: 29 May 1992
Satisfied on: 30 December 1995
Persons entitled: Lombard North Central PLC

Classification: Deed of floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of new and used motor vehicles owned from time to time by the company with all fixtures.
Fully Satisfied
3 May 1991Delivered on: 9 May 1991
Satisfied on: 30 November 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: F/Hold property k/as land containing approximately 678 sq. Yds. Dwellinghouse and garage kelvedon essex and k/as crofton house. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1990Delivered on: 22 October 1990
Satisfied on: 30 November 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: F/Hold property k/as land in station road kelveden essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 2004Delivered on: 20 November 2004
Satisfied on: 8 July 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
3 November 2004Delivered on: 20 November 2004
Satisfied on: 8 July 2011
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: F/H l/h property k/a railway garage station road kelvedon essex by way of fixed charge the goodwill by way of fixed charge any share held in any tenants' residents or occupiers' management company affecting the mortgaged property or any estate or building of which the property forms part and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
29 December 1960Delivered on: 6 January 1961
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land & garage in station road, kelvedon, essex & all trade & other fixtures present and future.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
7 November 2019Satisfaction of charge 9 in full (2 pages)
6 November 2019Satisfaction of charge 14 in full (1 page)
6 November 2019Satisfaction of charge 6 in full (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
31 May 2019All of the property or undertaking has been released from charge 14 (1 page)
31 May 2019All of the property or undertaking has been released from charge 6 (2 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (17 pages)
31 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
20 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
20 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
17 November 2017Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages)
17 November 2017Director's details changed for Mr Peter Edward Hine on 28 October 2017 (2 pages)
15 March 2017Director's details changed for Mr Robert William Deal on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Peter Edward Hine on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Robert William Deal on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Peter Edward Hine on 15 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (9 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (9 pages)
11 November 2016Appointment of Mrs Alison Marian Deal as a director on 31 March 2016 (2 pages)
11 November 2016Appointment of Mrs Alison Marian Deal as a director on 31 March 2016 (2 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15,000
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15,000
(5 pages)
9 February 2015Appointment of Mr Robert William Deal as a director on 14 November 2014 (2 pages)
9 February 2015Appointment of Mr Robert William Deal as a director on 14 November 2014 (2 pages)
4 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
4 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
13 November 2014Termination of appointment of Robert William Deal as a secretary on 30 June 2013 (1 page)
13 November 2014Termination of appointment of Robert William Deal as a director on 28 November 2013 (1 page)
13 November 2014Appointment of Mrs Alison Marian Deal as a secretary on 28 November 2013 (2 pages)
13 November 2014Appointment of Mrs Alison Marian Deal as a secretary on 28 November 2013 (2 pages)
13 November 2014Termination of appointment of Robert William Deal as a secretary on 30 June 2013 (1 page)
13 November 2014Termination of appointment of Robert William Deal as a director on 28 November 2013 (1 page)
5 November 2014Secretary's details changed (1 page)
5 November 2014Secretary's details changed (1 page)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 15,000
(4 pages)
5 November 2014Secretary's details changed for {officer_name} (1 page)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 15,000
(4 pages)
4 November 2014Secretary's details changed for Mr Robert William Deal on 30 June 2013 (1 page)
4 November 2014Secretary's details changed for Mr Robert William Deal on 30 June 2013 (1 page)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Change of share class name or designation (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,000
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,000
(4 pages)
27 September 2013Accounts for a small company made up to 30 June 2013 (8 pages)
27 September 2013Accounts for a small company made up to 30 June 2013 (8 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (14 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (14 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (14 pages)
13 February 2013Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (14 pages)
12 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
12 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second Filed AR01 document was registered on 13/02/2013
(5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second Filed AR01 document was registered on 13/02/2013
(5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
19 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 13/02/2013
(5 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 13/02/2013
(5 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a small company made up to 30 June 2010 (8 pages)
17 September 2010Accounts for a small company made up to 30 June 2010 (8 pages)
3 November 2009Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert William Deal on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert William Deal on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Robert William Deal on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Peter Edward Hine on 3 November 2009 (2 pages)
11 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
11 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
13 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
13 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from railway garage kelvedon essex CO5 9NR (1 page)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from railway garage kelvedon essex CO5 9NR (1 page)
11 December 2007Return made up to 31/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2007Return made up to 31/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2007Full accounts made up to 30 June 2007 (15 pages)
29 November 2007Full accounts made up to 30 June 2007 (15 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
8 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (8 pages)
20 November 2004Particulars of mortgage/charge (8 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
6 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
11 November 2002Return made up to 31/10/02; full list of members (8 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 August 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 31/10/98; no change of members (4 pages)
15 December 1998Return made up to 31/10/98; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1996Full accounts made up to 30 June 1996 (15 pages)
12 November 1996Ad 22/10/96--------- £ si 1690@1=1690 £ ic 13310/15000 (2 pages)
12 November 1996Ad 22/10/96--------- £ si 1690@1=1690 £ ic 13310/15000 (2 pages)
12 November 1996Full accounts made up to 30 June 1996 (15 pages)
22 February 1996Particulars of mortgage/charge (7 pages)
22 February 1996Particulars of mortgage/charge (7 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
1 November 1995Return made up to 31/10/95; change of members (6 pages)
1 November 1995Return made up to 31/10/95; change of members (6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (13 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (13 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 February 1992Accounts for a small company made up to 30 June 1991 (8 pages)
20 February 1992Accounts for a small company made up to 30 June 1991 (8 pages)
9 August 1989Accounts for a small company made up to 30 June 1988 (4 pages)
9 August 1989Accounts for a small company made up to 30 June 1988 (4 pages)
27 June 1947Incorporation (17 pages)
27 June 1947Incorporation (17 pages)