Company NamePafra Adhesives Limited
Company StatusActive
Company Number00644949
CategoryPrivate Limited Company
Incorporation Date18 December 1959(64 years, 5 months ago)
Previous NamePafra Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Andrew Gregory Steward
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(52 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Phillip Denham Lee
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(62 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenstone Drive Shenstone Drive
Walsall
WS9 8TP
Director NameMr Xavier Desimpel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2022(62 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleIndependent
Country of ResidenceBelgium
Correspondence AddressShenstone Drive Shenstone Drive
Walsall
WS9 8TP
Secretary NameDr Andrew Gregory Steward
StatusCurrent
Appointed24 November 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMichael Anthony Frankl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address116 Southover
Woodside Park
London
N12 7HD
Director NameFelix Franks
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2000)
RoleResearch Scientist
Correspondence Address7 Wootton Way
Cambridge
Cambridgeshire
CB3 9LX
Director NameClive David Goldstein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address82 Leicester Road
East Finchley
London
N2 9EA
Director NameMr Ernest Arthur Kochmann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Rydal Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 6JR
Director NameMax Michael Kochmann
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2001)
RoleEngineer
Correspondence Address3 Furlongs
Basildon
Essex
SS16 4BW
Director NameBrian Roberts
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleChemist
Correspondence Address13 Leysings
Basildon
Essex
SS16 5SL
Secretary NameMax Michael Kochmann
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address3 Furlongs
Basildon
Essex
SS16 4BW
Director NameMr David George Riley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressHigh Beech Walton Lane
Brocton
Stafford
Staffordshire
ST17 0TT
Secretary NameClive David Goldstein
NationalityBritish
StatusResigned
Appointed01 May 1995(35 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address82 Leicester Road
East Finchley
London
N2 9EA
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameDr Trevor Grant Clarke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(41 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurstmere
Grange Meadow
Elmswell
Suffolk
IP30 9GE
Director NameMr Ian Elkan Gamse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(42 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 01 March 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameLeslie David Henderson
NationalityBritish
StatusResigned
Appointed01 February 2002(42 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address14 Causeway Cottages
Highwood Road, Writtle
Chelmsford
Essex
CM1 3PR
Secretary NameStephen Leslie Martin
NationalityBritish
StatusResigned
Appointed26 May 2007(47 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameStephen Leslie Martin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(48 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Ernest Arthur Kochmann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(52 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitepafra.com
Telephone01268 290610
Telephone regionBasildon

Location

Registered AddressPafra House
Bentalls
Basildon
Essex
SS14 3BU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

69.1k at £1Hannah Emily Kochman
9.67%
Ordinary
69.1k at £1Kate Sarah Kochman
9.67%
Ordinary
232.5k at £1Trustees Of M.m. Kochmann Family Trust
32.57%
Ordinary
138.1k at £1Trustees Of Heka & M Trust 1
19.35%
Ordinary
113.2k at £1Mrs Irene Margaret Shapiro
15.86%
Ordinary
82k at £1Trustees Of Hek Discretionary Trust
11.49%
Ordinary
5.1k at £1Mr Ernest Arthur Kochmann
0.71%
Ordinary
1.6k at £1Dr Trevor Grant Clarke
0.23%
Ordinary
1.6k at £1Mrs Anne Clarke
0.23%
Ordinary
750 at £1Mr Ernest Arthur Kochmann
0.11%
Preference
750 at £1Mrs Irene Margaret Shapiro
0.11%
Preference

Financials

Year2014
Net Worth£3,366,093
Cash£911,032
Current Liabilities£1,070,867

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

15 March 2022Delivered on: 22 March 2022
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Particulars: N/A.
Outstanding
14 March 2018Delivered on: 29 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H pafra LTD bentalls basildon t/no ex 242905.
Outstanding
30 January 2018Delivered on: 13 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 1997Delivered on: 11 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bentalls basildon essex t/no: EX245455 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 March 1981Delivered on: 6 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land having a frontage of 288 feet and being approx. 1.32 acres on the east side of bentalls, basildon, essex, comprised in a transfer dated 27.3.81.
Fully Satisfied
18 September 1979Delivered on: 28 September 1979
Satisfied on: 18 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage of 288 feet and being approx 1.32 acres, on the east side of bentalls, basildon, essex, as comprised in a lease dated 18/9/79.
Fully Satisfied
8 May 1979Delivered on: 15 May 1979
Satisfied on: 18 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land having a frontage on the east side of bentalls, pipps hill industrial area, basildon essex as comprised in an assignment dated 8.5.79.
Fully Satisfied
21 July 1978Delivered on: 31 July 1978
Satisfied on: 18 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises on the east side of bentalls, pipps hill industrial area, basildon, essex as comprised in a lease dated 21 july 1978.
Fully Satisfied
2 November 1971Delivered on: 9 November 1971
Satisfied on: 18 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.5053 acres of land with factory thereon comprised in lease deted 2/10/70.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
15 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
9 December 2019Confirmation statement made on 12 October 2019 with updates (6 pages)
4 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
28 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 793,710
(8 pages)
11 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 November 2018Notification of Ian Elkan Gamse as a person with significant control on 6 April 2016 (2 pages)
5 November 2018Notification of Ernest Arthur Kochmann as a person with significant control on 6 April 2016 (2 pages)
5 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
5 November 2018Cessation of Mr E. Kochmann & Mr I. Gamse as Trustees for Mm Kochmann Family Trust as a person with significant control on 6 April 2016 (1 page)
31 October 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
29 March 2018Registration of charge 006449490008, created on 14 March 2018 (31 pages)
13 February 2018Registration of charge 006449490007, created on 30 January 2018 (30 pages)
1 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
5 October 2017Satisfaction of charge 6 in full (2 pages)
5 October 2017Satisfaction of charge 6 in full (2 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 November 2016Accounts for a small company made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/12/2016
(16 pages)
18 November 2016Accounts for a small company made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/12/2016
(16 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 713,710
(10 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 713,710
(10 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 713,710
(10 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 713,710
(10 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 713,710
(10 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 713,710
(10 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 713,710
(10 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 713,710
(10 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 713,710
(10 pages)
14 November 2012Appointment of Ernest Arthur Kochmann as a director (2 pages)
14 November 2012Appointment of Ernest Arthur Kochmann as a director (2 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 July 2012Termination of appointment of Trevor Clarke as a director (1 page)
25 July 2012Appointment of Dr Andrew Gregory Steward as a director (2 pages)
25 July 2012Appointment of Dr Andrew Gregory Steward as a director (2 pages)
25 July 2012Termination of appointment of Trevor Clarke as a director (1 page)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
17 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
17 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
23 September 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
23 September 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 January 2009Return made up to 04/10/08; full list of members (7 pages)
20 January 2009Return made up to 04/10/08; full list of members (7 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
13 August 2008Registered office changed on 13/08/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
13 August 2008Registered office changed on 13/08/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
20 June 2008Director appointed stephen leslie martin (1 page)
20 June 2008Director appointed stephen leslie martin (1 page)
9 June 2008Resignation of aud (1 page)
9 June 2008Resignation of aud (1 page)
2 June 2008Sect 394 (1 page)
2 June 2008Sect 394 (1 page)
20 December 2007Full accounts made up to 30 April 2007 (25 pages)
20 December 2007Full accounts made up to 30 April 2007 (25 pages)
25 October 2007Return made up to 04/10/07; full list of members (4 pages)
25 October 2007Return made up to 04/10/07; full list of members (4 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
17 January 2007Full accounts made up to 30 April 2006 (28 pages)
17 January 2007Full accounts made up to 30 April 2006 (28 pages)
8 January 2007Return made up to 04/10/06; full list of members (4 pages)
8 January 2007Return made up to 04/10/06; full list of members (4 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
28 November 2005Return made up to 04/10/05; full list of members (7 pages)
28 November 2005Return made up to 04/10/05; full list of members (7 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
20 May 2005Ad 29/04/05--------- £ si 21526@1=21526 £ ic 692184/713710 (2 pages)
20 May 2005Particulars of contract relating to shares (4 pages)
20 May 2005Ad 29/04/05--------- £ si 21526@1=21526 £ ic 692184/713710 (2 pages)
20 May 2005Particulars of contract relating to shares (4 pages)
9 May 2005Company name changed pafra LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2005Company name changed pafra LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
23 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
23 November 2004Return made up to 04/10/04; full list of members (7 pages)
23 November 2004Return made up to 04/10/04; full list of members (7 pages)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
21 November 2003Return made up to 04/10/03; full list of members (8 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Return made up to 04/10/03; full list of members (8 pages)
21 November 2003Director's particulars changed (1 page)
13 November 2003Full accounts made up to 30 April 2003 (17 pages)
13 November 2003Full accounts made up to 30 April 2003 (17 pages)
16 September 2003£ ic 773700/692184 15/08/03 £ sr 81516@1=81516 (4 pages)
16 September 2003£ ic 773700/692184 15/08/03 £ sr 81516@1=81516 (4 pages)
30 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
30 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 November 2002Return made up to 04/10/02; full list of members (7 pages)
26 November 2002Return made up to 04/10/02; full list of members (7 pages)
21 November 2002Full accounts made up to 30 April 2002 (21 pages)
21 November 2002Full accounts made up to 30 April 2002 (21 pages)
25 June 2002£ ic 833700/773700 05/06/02 £ sr 60000@1=60000 (2 pages)
25 June 2002£ ic 833700/773700 05/06/02 £ sr 60000@1=60000 (2 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 June 2002Resolutions
  • RES13 ‐ Waive article 6-10 28/05/02
(4 pages)
12 June 2002Resolutions
  • RES13 ‐ Waive article 6-10 28/05/02
(4 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 04/10/01; full list of members (7 pages)
8 January 2002Return made up to 04/10/01; full list of members (7 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Full accounts made up to 30 April 2001 (22 pages)
13 November 2001Full accounts made up to 30 April 2001 (22 pages)
15 November 2000Return made up to 04/10/00; full list of members (8 pages)
15 November 2000Return made up to 04/10/00; full list of members (8 pages)
31 October 2000Full accounts made up to 30 April 2000 (21 pages)
31 October 2000Full accounts made up to 30 April 2000 (21 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
1 September 2000£ ic 1044780/833700 31/07/00 £ sr 211080@1=211080 (1 page)
1 September 2000£ ic 1044780/833700 31/07/00 £ sr 211080@1=211080 (1 page)
25 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
25 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
25 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
9 May 2000£ ic 1503000/1044780 07/04/00 £ sr 458220@1=458220 (1 page)
9 May 2000£ ic 1503000/1044780 07/04/00 £ sr 458220@1=458220 (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
17 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(11 pages)
17 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(11 pages)
14 December 1999Return made up to 04/10/99; full list of members (8 pages)
14 December 1999Return made up to 04/10/99; full list of members (8 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
7 December 1999Full accounts made up to 30 April 1999 (21 pages)
7 December 1999Full accounts made up to 30 April 1999 (21 pages)
3 December 1998Return made up to 04/10/98; full list of members (9 pages)
3 December 1998Return made up to 04/10/98; full list of members (9 pages)
26 October 1998Full accounts made up to 30 April 1998 (20 pages)
26 October 1998Full accounts made up to 30 April 1998 (20 pages)
28 October 1997Full accounts made up to 30 April 1997 (23 pages)
28 October 1997Return made up to 04/10/97; full list of members (10 pages)
28 October 1997Return made up to 04/10/97; full list of members (10 pages)
28 October 1997Full accounts made up to 30 April 1997 (23 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 04/10/96; full list of members (10 pages)
18 November 1996Return made up to 04/10/96; full list of members (10 pages)
23 October 1996Full accounts made up to 30 April 1996 (20 pages)
23 October 1996Full accounts made up to 30 April 1996 (20 pages)
12 January 1996Return made up to 04/10/95; full list of members (9 pages)
12 January 1996Return made up to 04/10/95; full list of members (9 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
8 December 1995Secretary resigned;new secretary appointed (4 pages)
8 December 1995Secretary resigned;new secretary appointed (4 pages)
31 October 1994Full accounts made up to 30 April 1994 (20 pages)
10 October 1994Return made up to 04/10/94; full list of members (9 pages)
24 November 1993Return made up to 04/10/93; full list of members (9 pages)
12 October 1993Full accounts made up to 30 April 1993 (19 pages)
7 October 1993New director appointed (2 pages)
13 September 1993Director resigned (2 pages)
29 October 1992Return made up to 04/10/92; full list of members (7 pages)
12 October 1992Full accounts made up to 30 April 1992 (19 pages)
26 February 1992Return made up to 04/10/91; full list of members (9 pages)
14 November 1991Full accounts made up to 30 April 1991 (17 pages)
4 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1991Nc inc already adjusted 19/04/91 (1 page)
14 January 1991Return made up to 04/10/90; full list of members (10 pages)
21 November 1990Registered office changed on 21/11/90 from: wilex house 82/84 city road london EC1Y 2BJ (1 page)
17 October 1990Full accounts made up to 30 April 1990 (17 pages)
7 August 1990Director resigned (2 pages)
9 October 1989Return made up to 04/10/89; full list of members (7 pages)
21 September 1989Full accounts made up to 30 April 1989 (16 pages)
4 September 1989New director appointed (2 pages)
14 September 1988Full accounts made up to 30 April 1988 (17 pages)
22 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
12 July 1988£ nc 753000/1003000 (1 page)
12 July 1988Particulars of contract relating to shares (3 pages)
12 July 1988Particulars of contract relating to shares (3 pages)
10 June 1988Full accounts made up to 30 April 1987 (17 pages)
3 March 1987New director appointed (2 pages)
24 February 1987Return made up to 31/12/86; full list of members (8 pages)
29 October 1986Full accounts made up to 30 April 1986 (9 pages)
18 December 1959Certificate of incorporation (1 page)
18 December 1959Certificate of incorporation (1 page)