Company NameS.F. Williams (Foils) Limited
DirectorsDavid John Watson and Paul Stuart Watson
Company StatusActive
Company Number00595486
CategoryPrivate Limited Company
Incorporation Date16 December 1957(66 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(41 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Chart Lane
Reigate
Surrey
RH2 7RN
Secretary NameDavid John Barnish
NationalityBritish
StatusCurrent
Appointed31 January 2010(52 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressSpinney Rise Ashurst Drive
Box Hill
Tadworth
Surrey
KT20 7LN
Director NameMr Paul Stuart Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(54 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMr George Arthur William Sheard
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address15 Orchard Drive
Great Holland
Frinton On Sea
Essex
CO13 0SB
Director NameMr Michael Donald Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address38 Albion Street
London
W2 2AU
Secretary NameMrs Dorothy Edith Williams
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address50 Sheringham
London
NW8 6RA
Director NameMartin Peter Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(33 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleTechnical Manager
Correspondence Address2 High Point North Hill
Highgate
London
N6 4BA
Secretary NameAntoinette Williams
NationalityBritish
StatusResigned
Appointed01 May 1993(35 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address38 Albion Street
London
W2 2AU
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Secretary NameAnthony Swift
NationalityBritish
StatusResigned
Appointed17 December 1998(41 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA

Contact

Websitewww.sfw.co.uk
Telephone01702 463566
Telephone regionSouthend-on-Sea

Location

Registered Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,461,688
Cash£310
Current Liabilities£1,014,536

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 June 2012
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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
1 September 2000Delivered on: 8 September 2000
Satisfied on: 25 October 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Third party mortgage deed
Secured details: All monies due or to become due from a&m holdings limited to the chargee on any account whatsoever.
Particulars: F/H essex and vale works kenway southend on sea essex SS2 5DX - EX345207 EX103344.
Fully Satisfied
23 June 2000Delivered on: 29 June 2000
Satisfied on: 25 October 2006
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: The f/h property k/a essex and vale works southend on sea essex t/n EX345207 and EX103344. 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
12 October 1999Delivered on: 23 October 1999
Satisfied on: 28 August 2009
Persons entitled: Jack Payne and Michael Donald Williams

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: The legal and beneficial interest in respect of all that l/h property k/a unit 6 24/30 shepherdess walk london N1.
Fully Satisfied
12 October 1999Delivered on: 21 October 1999
Satisfied on: 25 October 2006
Persons entitled: Jack Payne & Michael Donald Williamsin Their Capacity as Executors of Fw Williams Trust

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee subject to the terms and conditions of the loan agreement dated 12TH october 1999.
Particulars: L/H unit 6, 24/30 shepherdness walk london N1.
Fully Satisfied
23 December 1998Delivered on: 8 January 1999
Satisfied on: 25 October 2006
Persons entitled: Ing Lease (UK) LTD

Classification: Equipment mortgage
Secured details: All of the company's liabilities to the chargee of any kind and in any currency (whether present or future, actual or contingent and whether incurred alone or jointly with another) together with the chargee charges and commission, interest and expenses.
Particulars: Kroenert colourflex 1100MM wide foil continuous laminator with colourflex unwind/wind up unit serial no. 120-32970 (1991) king 500KG twin chain blocks king 500KG single chain block supporting steelwork and controls.. See the mortgage charge document for full details.
Fully Satisfied
18 December 1998Delivered on: 7 January 1999
Satisfied on: 25 October 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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
17 December 1998Delivered on: 19 December 1998
Satisfied on: 7 March 2001
Persons entitled:
Martin Peter Williams
Michael Donald Williamsas Executors of Fw Williams Trust and as Trustees of Williams Discretionary Settlement
Michael Donald Williams
Jack Payne

Classification: Legal charge
Secured details: The payment and discharge of the deferred consideration loan notes 1999 issued by the company to the chargee.
Particulars: All that f/h property k/a 2-5 dingley place london EC1V 8BP t/n 24621.
Fully Satisfied
2 July 1997Delivered on: 8 July 1997
Satisfied on: 17 December 1998
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
1 July 2019Delivered on: 2 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 August 2015Delivered on: 21 August 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in schedule 1 of the chattels mortgage and all their proceeds.
Outstanding
15 August 2014Delivered on: 15 August 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 20 February 2014
Persons entitled: Abn Amro Commercial Fiance PLC

Classification: A registered charge
Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds.. Notification of addition to or amendment of charge.
Outstanding
8 September 2009Delivered on: 9 September 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 August 2006Delivered on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 February 2004Delivered on: 3 March 2004
Persons entitled: Muriel Anne Barnish

Classification: Debenture
Secured details: All monies due or to become due from the parent company (am (holdings) limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all the company's present and future undertaking assets and rights whatever and wherever situate.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: David Watson

Classification: Debenture (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: A floating charge over all the company's present and future undertaking, assets and rights, whatever and wherever situate.
Outstanding

Filing History

2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
16 October 2019Director's details changed for Mr David John Watson on 1 October 2019 (2 pages)
2 July 2019Registration of charge 005954860018, created on 1 July 2019 (23 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 28 February 2017 (7 pages)
6 December 2017Full accounts made up to 28 February 2017 (7 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 December 2016Amended full accounts made up to 29 February 2016 (8 pages)
7 December 2016Amended full accounts made up to 29 February 2016 (8 pages)
17 November 2016Full accounts made up to 29 February 2016 (13 pages)
17 November 2016Full accounts made up to 29 February 2016 (13 pages)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 40,000
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 40,000
(5 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 August 2015Registration of charge 005954860017, created on 20 August 2015 (19 pages)
21 August 2015Registration of charge 005954860017, created on 20 August 2015 (19 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 40,000
(5 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 40,000
(5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
15 August 2014Registration of charge 005954860016, created on 15 August 2014 (18 pages)
15 August 2014Registration of charge 005954860016, created on 15 August 2014 (18 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 40,000
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 40,000
(5 pages)
20 February 2014Registration of charge 005954860015 (17 pages)
20 February 2014Registration of charge 005954860015 (17 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 November 2012Appointment of Paul Stuart Watson as a director (3 pages)
7 November 2012Appointment of Paul Stuart Watson as a director (3 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of David John Barnish as a secretary (2 pages)
21 June 2010Appointment of David John Barnish as a secretary (2 pages)
18 February 2010Termination of appointment of Anthony Swift as a secretary (2 pages)
18 February 2010Termination of appointment of Anthony Swift as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/07; full list of members (3 pages)
2 May 2008Return made up to 30/04/06; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page)
2 May 2008Return made up to 30/04/07; full list of members (3 pages)
2 May 2008Return made up to 30/04/06; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page)
1 May 2008Return made up to 30/04/05; full list of members (3 pages)
1 May 2008Return made up to 30/04/05; full list of members (3 pages)
30 April 2008Return made up to 30/04/03; full list of members (3 pages)
30 April 2008Return made up to 30/04/03; full list of members (3 pages)
30 April 2008Return made up to 30/04/02; full list of members (3 pages)
30 April 2008Return made up to 30/04/04; full list of members (3 pages)
30 April 2008Return made up to 30/04/02; full list of members (3 pages)
30 April 2008Return made up to 30/04/04; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page)
29 April 2008Registered office changed on 29/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Notice of discharge of Administration Order (3 pages)
9 January 2008Notice of discharge of Administration Order (3 pages)
30 October 2007Notice of completion of voluntary arrangement (7 pages)
30 October 2007Notice of completion of voluntary arrangement (7 pages)
23 October 2007Administrator's abstract of receipts and payments (2 pages)
23 October 2007Administrator's abstract of receipts and payments (2 pages)
27 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages)
27 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
16 May 2007Administrator's abstract of receipts and payments (2 pages)
16 May 2007Administrator's abstract of receipts and payments (2 pages)
7 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
7 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page)
6 March 2007Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page)
15 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
15 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Administrator's abstract of receipts and payments (2 pages)
6 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
5 May 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 May 2006Accounts for a small company made up to 30 April 2005 (7 pages)
30 March 2006Administrator's abstract of receipts and payments (2 pages)
30 March 2006Administrator's abstract of receipts and payments (2 pages)
30 March 2006Administrator's abstract of receipts and payments (2 pages)
30 March 2006Administrator's abstract of receipts and payments (2 pages)
22 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages)
22 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
1 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
1 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 September 2004Administrator's abstract of receipts and payments (2 pages)
29 September 2004Administrator's abstract of receipts and payments (2 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages)
19 March 2004Administrator's abstract of receipts and payments (2 pages)
19 March 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 September 2003Administrator's abstract of receipts and payments (2 pages)
17 September 2003Administrator's abstract of receipts and payments (2 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages)
21 March 2003Administrator's abstract of receipts and payments (2 pages)
21 March 2003Administrator's abstract of receipts and payments (2 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
18 September 2002Administrator's abstract of receipts and payments (2 pages)
18 September 2002Administrator's abstract of receipts and payments (2 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
30 April 2002Administrator's abstract of receipts and payments (2 pages)
30 April 2002Administrator's abstract of receipts and payments (2 pages)
2 April 2002Full accounts made up to 28 February 2001 (16 pages)
2 April 2002Full accounts made up to 28 February 2001 (16 pages)
2 January 2002Administrator's abstract of receipts and payments (2 pages)
2 January 2002Administrator's abstract of receipts and payments (2 pages)
2 August 2001Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
2 August 2001Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
11 June 2001Notice of result of meeting of creditors (3 pages)
11 June 2001Notice of result of meeting of creditors (3 pages)
5 June 2001Statement of administrator's proposal (23 pages)
5 June 2001Statement of administrator's proposal (23 pages)
21 May 2001Administration Order (4 pages)
21 May 2001Administration Order (4 pages)
21 May 2001Notice of Administration Order (1 page)
21 May 2001Notice of Administration Order (1 page)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
13 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 30/04/00; full list of members (6 pages)
5 July 2000Return made up to 30/04/00; full list of members (6 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
13 September 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
13 September 1999Registered office changed on 13/09/99 from: kenway works kenway southend on sea SS2 5DY (1 page)
13 September 1999Registered office changed on 13/09/99 from: kenway works kenway southend on sea SS2 5DY (1 page)
11 June 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Particulars of mortgage/charge (6 pages)
8 January 1999Particulars of mortgage/charge (6 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 2-5 dingley place, city road, london EC1V 8BP (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1998Registered office changed on 22/12/98 from: 2-5 dingley place, city road, london EC1V 8BP (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Declaration of assistance for shares acquisition (8 pages)
22 December 1998Declaration of assistance for shares acquisition (8 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1996Return made up to 30/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 30/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)