Reigate
Surrey
RH2 7RN
Secretary Name | David John Barnish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2010(52 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Spinney Rise Ashurst Drive Box Hill Tadworth Surrey KT20 7LN |
Director Name | Mr Paul Stuart Watson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Mr George Arthur William Sheard |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 15 Orchard Drive Great Holland Frinton On Sea Essex CO13 0SB |
Director Name | Mr Michael Donald Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 38 Albion Street London W2 2AU |
Secretary Name | Mrs Dorothy Edith Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 50 Sheringham London NW8 6RA |
Director Name | Martin Peter Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Technical Manager |
Correspondence Address | 2 High Point North Hill Highgate London N6 4BA |
Secretary Name | Antoinette Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 38 Albion Street London W2 2AU |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Secretary Name | Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(41 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Website | www.sfw.co.uk |
---|---|
Telephone | 01702 463566 |
Telephone region | Southend-on-Sea |
Registered Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,461,688 |
Cash | £310 |
Current Liabilities | £1,014,536 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
31 July 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 15 August 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
13 February 2014 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
16 October 2019 | Director's details changed for Mr David John Watson on 1 October 2019 (2 pages) |
2 July 2019 | Registration of charge 005954860018, created on 1 July 2019 (23 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (7 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
7 December 2016 | Amended full accounts made up to 29 February 2016 (8 pages) |
7 December 2016 | Amended full accounts made up to 29 February 2016 (8 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (13 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (13 pages) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
21 August 2015 | Registration of charge 005954860017, created on 20 August 2015 (19 pages) |
21 August 2015 | Registration of charge 005954860017, created on 20 August 2015 (19 pages) |
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
15 August 2014 | Registration of charge 005954860016, created on 15 August 2014 (18 pages) |
15 August 2014 | Registration of charge 005954860016, created on 15 August 2014 (18 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 February 2014 | Registration of charge 005954860015 (17 pages) |
20 February 2014 | Registration of charge 005954860015 (17 pages) |
12 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
12 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Paul Stuart Watson as a director (3 pages) |
7 November 2012 | Appointment of Paul Stuart Watson as a director (3 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of David John Barnish as a secretary (2 pages) |
21 June 2010 | Appointment of David John Barnish as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Anthony Swift as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Anthony Swift as a secretary (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/06; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page) |
2 May 2008 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/06; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page) |
1 May 2008 | Return made up to 30/04/05; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/05; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/03; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/03; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/02; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/04; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/02; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/04; full list of members (3 pages) |
29 April 2008 | Registered 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 2008 | Registered 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 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Notice of discharge of Administration Order (3 pages) |
9 January 2008 | Notice of discharge of Administration Order (3 pages) |
30 October 2007 | Notice of completion of voluntary arrangement (7 pages) |
30 October 2007 | Notice of completion of voluntary arrangement (7 pages) |
23 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
27 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages) |
27 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
7 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
30 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
22 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages) |
22 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages) |
19 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages) |
21 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
5 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
5 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
30 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (16 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (16 pages) |
2 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
2 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Notice of result of meeting of creditors (3 pages) |
11 June 2001 | Notice of result of meeting of creditors (3 pages) |
5 June 2001 | Statement of administrator's proposal (23 pages) |
5 June 2001 | Statement of administrator's proposal (23 pages) |
21 May 2001 | Administration Order (4 pages) |
21 May 2001 | Administration Order (4 pages) |
21 May 2001 | Notice of Administration Order (1 page) |
21 May 2001 | Notice of Administration Order (1 page) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
13 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 October 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
13 September 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: kenway works kenway southend on sea SS2 5DY (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: kenway works kenway southend on sea SS2 5DY (1 page) |
11 June 1999 | Return made up to 30/04/99; full list of members
|
11 June 1999 | Return made up to 30/04/99; full list of members
|
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Particulars of mortgage/charge (6 pages) |
8 January 1999 | Particulars of mortgage/charge (6 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 2-5 dingley place, city road, london EC1V 8BP (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Registered office changed on 22/12/98 from: 2-5 dingley place, city road, london EC1V 8BP (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
22 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 30/04/97; full list of members
|
5 June 1997 | Return made up to 30/04/97; full list of members
|
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |