Company NamePoulten, Selfe & Lee Limited
DirectorsStephen Julian Gosling and Sophie Lisbeth Annika Djursaa Gosling
Company StatusActive
Company Number00517382
CategoryPrivate Limited Company
Incorporation Date19 March 1953(71 years, 1 month ago)
Previous NameW.& L.Clayton & Sons Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Julian Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(39 years after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMrs Sophie Lisbeth Annika Djursaa Gosling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed07 February 2011(57 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCommercial Director
Country of ResidenceDenmark
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Alec David Gosling
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(39 years after company formation)
Appointment Duration8 years (resigned 27 March 2000)
RoleCompany Director
Correspondence Address144 Admirals Walk
Shoeburyness
Southend-On-Sea
Essex
SS3 9FN
Director NameMrs Elsie Margaret Gosling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(39 years after company formation)
Appointment Duration25 years, 3 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Secretary NameStephen Julian Gosling
NationalityBritish
StatusResigned
Appointed27 March 1992(39 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Secretary NameElsie Margaret Gosling
NationalityBritish
StatusResigned
Appointed27 June 1995(42 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Director NameJoanna Claire Blake-Thomas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Director NameMr Peter Charles Edward Parry-Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Street
Hullavington
Chippenham
Wiltshire
SN14 6DU
Director NameIan Philip Mylrea
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(49 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 April 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address51 High Road
Rayleigh
Essex
SS6 7SE
Secretary NameJoanna Claire Blake-Thomas
NationalityBritish
StatusResigned
Appointed12 June 2002(49 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Director NameDavid Lloyd Thomas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2010)
RoleSales Director
Correspondence Address3 Pantile Court Pantile Hill
Southminster
Essex
CM0 7GA
Director NameMr Drostan Gregory James O'Reilly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(57 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Christopher George Swaffin-Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(63 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address17 Kings Court
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Stephen Henry Chicken
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(64 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameKSC Secretaries  Limited (Corporation)
StatusResigned
Appointed15 November 2012(59 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2018)
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham-On-Crouch
Essex
CM0 8BL

Contact

Websitewww.psl-rheotek.com
Email address[email protected]
Telephone01621 787100
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£458,873
Cash£117,685
Current Liabilities£210,587

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

1 December 1999Delivered on: 7 December 1999
Satisfied on: 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
2 February 1998Delivered on: 17 February 1998
Satisfied on: 14 April 2007
Persons entitled: Midland 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: Russell works russell gardens wickford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 February 1998Delivered on: 17 February 1998
Satisfied on: 14 April 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 10 March 1995
Satisfied on: 14 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 the old schoolhouse shotley ipswich suffolk with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1992Delivered on: 23 April 1992
Satisfied on: 14 April 2007
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
29 August 1986Delivered on: 8 September 1986
Satisfied on: 14 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities. 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
29 August 1986Delivered on: 8 September 1986
Satisfied on: 14 April 2007
Persons entitled: Lloyds 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: F/H land & factory premises known as russell works, russell gardens, wickford. Essex t/n ex 262345.
Fully Satisfied
11 May 1982Delivered on: 24 May 1982
Satisfied on: 21 October 1986
Persons entitled: Midland 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: F/H factory known as russell works russell gardens wickford essex.
Fully Satisfied
30 July 2001Delivered on: 8 August 2001
Satisfied on: 20 November 2015
Persons entitled: Barclays 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.
Fully Satisfied
21 March 2000Delivered on: 1 April 2000
Satisfied on: 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £265,000 due or to become due from the company to the chargee.
Particulars: Land at florence way laindon basildon essex t/n EX569410.
Fully Satisfied
7 March 2000Delivered on: 14 March 2000
Satisfied on: 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £250,000 due from the company to the chargee.
Particulars: Area 3 being part of russell works site russell gardens wickford essex.
Fully Satisfied
15 December 1980Delivered on: 31 December 1980
Satisfied on: 21 October 1986
Persons entitled: Midland Bank PLC

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 charge on all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 December 2014Delivered on: 2 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
20 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Stephen Henry Chicken as a director on 9 March 2020 (1 page)
9 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Sophie Lisbeth Annika Djursaa Gosling on 25 March 2019 (2 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
12 April 2018Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Stephen Henry Chicken as a director on 18 January 2018 (2 pages)
3 January 2018Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page)
3 January 2018Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
14 June 2017Satisfaction of charge 005173820013 in full (1 page)
14 June 2017Satisfaction of charge 005173820013 in full (1 page)
19 May 2017Director's details changed for Mrs Elsie Margaret Gosling on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mrs Elsie Margaret Gosling on 19 May 2017 (2 pages)
9 May 2017Termination of appointment of Christopher George Swaffin-Smith as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Christopher George Swaffin-Smith as a director on 5 May 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 October 2016Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016 (2 pages)
6 October 2016Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016 (2 pages)
6 October 2016Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,000
(7 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,000
(7 pages)
20 November 2015Satisfaction of charge 12 in full (1 page)
20 November 2015Satisfaction of charge 12 in full (1 page)
2 May 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
2 May 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(7 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(7 pages)
2 January 2015Registration of charge 005173820013, created on 31 December 2014 (5 pages)
2 January 2015Registration of charge 005173820013, created on 31 December 2014 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 250,000
(7 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 250,000
(7 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
9 April 2013Appointment of Ksc Secretaries Limited as a secretary (2 pages)
9 April 2013Termination of appointment of Joanna Blake-Thomas as a director (1 page)
9 April 2013Appointment of Ksc Secretaries Limited as a secretary (2 pages)
9 April 2013Termination of appointment of Joanna Blake-Thomas as a director (1 page)
9 April 2013Termination of appointment of Joanna Blake-Thomas as a secretary (1 page)
9 April 2013Termination of appointment of Joanna Blake-Thomas as a secretary (1 page)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
11 February 2011Appointment of Mr Drostan Gregory James O'reilly as a director (2 pages)
11 February 2011Appointment of Mr Drostan Gregory James O'reilly as a director (2 pages)
10 February 2011Appointment of Mrs Sophie Lisbeth Annika Djursaa Gosling as a director (2 pages)
10 February 2011Appointment of Mrs Sophie Lisbeth Annika Djursaa Gosling as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 May 2010Termination of appointment of Ian Mylrea as a director (1 page)
4 May 2010Termination of appointment of Ian Mylrea as a director (1 page)
23 April 2010Director's details changed for Ian Philip Mylrea on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Ian Philip Mylrea on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 March 2010Termination of appointment of David Thomas as a director (1 page)
1 March 2010Termination of appointment of David Thomas as a director (1 page)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 April 2009Return made up to 27/03/09; full list of members (5 pages)
20 April 2009Return made up to 27/03/09; full list of members (5 pages)
17 April 2009Director's change of particulars / david thomas / 16/12/2008 (1 page)
17 April 2009Director's change of particulars / david thomas / 16/12/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 April 2008Return made up to 27/03/08; full list of members (5 pages)
22 April 2008Return made up to 27/03/08; full list of members (5 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
29 September 2006Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (1 page)
29 September 2006Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (1 page)
28 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
25 April 2006Return made up to 27/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 27/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
20 April 2005Return made up to 27/03/05; full list of members (3 pages)
20 April 2005Return made up to 27/03/05; full list of members (3 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Amended accounts made up to 30 November 2002 (7 pages)
22 December 2003Amended accounts made up to 30 November 2002 (7 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
5 April 2003Return made up to 27/03/03; full list of members (8 pages)
5 April 2003Return made up to 27/03/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 July 2002New secretary appointed (1 page)
11 July 2002New secretary appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 27/03/02; full list of members (7 pages)
4 July 2002New director appointed (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 27/03/02; full list of members (7 pages)
4 July 2002Director resigned (1 page)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 March 2001Auditor's resignation (1 page)
20 March 2001Auditor's resignation (1 page)
18 January 2001Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page)
12 October 2000Return made up to 27/03/00; full list of members (8 pages)
12 October 2000Return made up to 27/03/00; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
15 June 1999Ad 31/03/99--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages)
15 June 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 235000/250000 (2 pages)
15 June 1999Ad 31/03/99--------- £ si 112500@1=112500 £ ic 122500/235000 (2 pages)
15 June 1999Ad 31/03/99--------- £ si 112500@1=112500 £ ic 122500/235000 (2 pages)
15 June 1999Particulars of contract relating to shares (3 pages)
15 June 1999Ad 31/03/99--------- £ si 15000@1=15000 £ ic 235000/250000 (2 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Ad 31/03/99--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Particulars of contract relating to shares (3 pages)
18 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 April 1999Return made up to 27/03/99; full list of members (7 pages)
1 April 1999Return made up to 27/03/99; full list of members (7 pages)
15 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
15 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
6 July 1997Nc inc already adjusted 06/03/97 (1 page)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Nc inc already adjusted 06/03/97 (1 page)
2 April 1997Full accounts made up to 30 November 1996 (16 pages)
2 April 1997Full accounts made up to 30 November 1996 (16 pages)
26 March 1997Return made up to 27/03/97; full list of members (7 pages)
26 March 1997Return made up to 27/03/97; full list of members (7 pages)
30 June 1996Accounts for a small company made up to 30 November 1995 (11 pages)
30 June 1996Accounts for a small company made up to 30 November 1995 (11 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Return made up to 27/03/96; full list of members (8 pages)
22 May 1996Return made up to 27/03/96; full list of members (8 pages)
22 May 1996Director's particulars changed (1 page)
8 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
27 July 1995Secretary resigned;new secretary appointed (4 pages)
27 July 1995Secretary resigned;new secretary appointed (4 pages)
31 March 1995Return made up to 27/03/95; full list of members (16 pages)
31 March 1995Return made up to 27/03/95; full list of members (16 pages)
3 September 1980Company name changed\certificate issued on 03/09/80 (2 pages)
3 September 1980Company name changed\certificate issued on 03/09/80 (2 pages)
19 March 1953Certificate of incorporation (1 page)
19 March 1953Certificate of incorporation (1 page)