Company NamePearl Automotive Limited
DirectorsRobin John Etherington and Peter George Ground
Company StatusActive
Company Number01075111
CategoryPrivate Limited Company
Incorporation Date4 October 1972(51 years, 7 months ago)
Previous NameM.R. Pearlman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robin John Etherington
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Director NameMr Peter George Ground
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(32 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Secretary NameMr Robin John Etherington
StatusCurrent
Appointed19 March 2021(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Director NameMaureen Barbara Pearlman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressBadgers Hall
Badger Hall Avenue
Benfleet
Essex
SS7 1TL
Director NameMichael Richard Pearlman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressWhite Chimneys Farm
Bakers Lane
Tolleshunt Major
Essex
CM9 8JR
Director NameMr Stephen John Catling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1991(18 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Secretary NameMaureen Barbara Pearlman
NationalityBritish
StatusResigned
Appointed22 March 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressBadgers Hall
Badger Hall Avenue
Benfleet
Essex
SS7 1TL
Secretary NameStephen John Catling
NationalityBritish
StatusResigned
Appointed03 December 1999(27 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Director NameMr Richard Leonard Withers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2003(30 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2014)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence Address8 Manor Road Extension
Oadby
Leicestershire
LE2 4FF

Contact

Websitepearlautomotivegroup.com

Location

Registered AddressPearl House
2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

894 at £1Pearl Products Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340,580
Cash£32
Current Liabilities£2,058,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

11 May 2001Delivered on: 31 May 2001
Satisfied on: 1 August 2012
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
13 August 1999Delivered on: 20 August 1999
Satisfied on: 19 November 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1998Delivered on: 10 October 1998
Satisfied on: 19 November 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement (as therein defined) or otherwise.
Particulars: Fixed equitable charge all book and other debts together with the related rights and a floating charge such of the moneys received in respect of the other debts as shall stand released from the fixed equitable charge and a floating charge. Undertaking and all property and assets.
Fully Satisfied
12 November 1996Delivered on: 21 November 1996
Satisfied on: 19 November 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all debts the subject of an invoice discounting agreement and all other rights/amounts; floating charge over such moneys over money received. See the mortgage charge document for full details.
Fully Satisfied
12 November 1993Delivered on: 16 November 1993
Satisfied on: 6 November 1998
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/11/93.
Particulars: By way of a first fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 12/11/93.
Fully Satisfied
12 June 1987Delivered on: 1 July 1987
Satisfied on: 25 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 armstrong road manor trading estate thundersley benfleet essex assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1987Delivered on: 18 March 1987
Satisfied on: 23 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and continunation sheets relevant to this charge).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1986Delivered on: 14 April 1986
Satisfied on: 8 October 1996
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: Leasehold 2 armstrong road, manor trading estate, thundersley benfleet essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2005Delivered on: 14 September 2005
Satisfied on: 1 August 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 6 September 2001
Satisfied on: 23 August 2007
Persons entitled: National Westminster 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: Property k/a 223/225 church road thundersley benfleet essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 1982Delivered on: 28 April 1982
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: Fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof l/hold 9B armstrong road, manor trading estate, thundersley essex.
Fully Satisfied
25 January 2017Delivered on: 1 February 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 1. (a) by way of legal mortgage each property specified in schedule 2 of the debenture (if any); and. (B) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2 of the debenture.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
10 August 2012Delivered on: 11 August 2012
Persons entitled: Abn Amro Commercial 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
17 February 2010Delivered on: 25 February 2010
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
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: 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

Filing History

18 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
3 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 March 2021Appointment of Mr Robin John Etherington as a secretary on 19 March 2021 (2 pages)
19 March 2021Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page)
19 March 2021Termination of appointment of Stephen John Catling as a director on 11 February 2021 (1 page)
28 January 2021Change of details for Pearl Products (Holdings) Limited as a person with significant control on 28 January 2021 (2 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 June 2018Satisfaction of charge 13 in full (3 pages)
5 April 2018Director's details changed for Peter George Ground on 5 April 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Robin John Etherington on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Stephen John Catling on 8 February 2018 (2 pages)
8 February 2018Secretary's details changed for Stephen John Catling on 8 February 2018 (1 page)
10 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 February 2017Registration of charge 010751110014, created on 25 January 2017 (40 pages)
26 May 2016Satisfaction of charge 12 in full (1 page)
26 May 2016Satisfaction of charge 12 in full (1 page)
16 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 894
(6 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 894
(6 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 April 2015Director's details changed for Peter George Ground on 26 June 2014 (2 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 894
(6 pages)
15 April 2015Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page)
15 April 2015Director's details changed for Stephen John Catling on 21 November 2014 (2 pages)
15 April 2015Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page)
15 April 2015Director's details changed for Stephen John Catling on 21 November 2014 (2 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 894
(6 pages)
15 April 2015Director's details changed for Peter George Ground on 26 June 2014 (2 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 894
(6 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 894
(6 pages)
24 March 2014Termination of appointment of Richard Withers as a director (1 page)
24 March 2014Termination of appointment of Richard Withers as a director (1 page)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Peter George Ground on 4 April 2010 (2 pages)
30 March 2011Director's details changed for Peter George Ground on 4 April 2010 (2 pages)
30 March 2011Director's details changed for Robin John Etherington on 4 April 2010 (2 pages)
30 March 2011Director's details changed for Robin John Etherington on 4 April 2010 (2 pages)
30 March 2011Director's details changed for Peter George Ground on 4 April 2010 (2 pages)
30 March 2011Director's details changed for Robin John Etherington on 4 April 2010 (2 pages)
16 March 2011Section 519 (1 page)
16 March 2011Section 519 (1 page)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Peter George Ground on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Peter George Ground on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Robin John Etherington on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Robin John Etherington on 30 March 2010 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 April 2008Director's change of particulars / robin etherington / 31/03/2008 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Director's change of particulars / robin etherington / 31/03/2008 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 December 2007Company name changed M.R. pearlman LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed M.R. pearlman LIMITED\certificate issued on 28/12/07 (2 pages)
28 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 September 2007Memorandum and Articles of Association (5 pages)
11 September 2007Memorandum and Articles of Association (5 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Auditor's resignation (1 page)
31 August 2007Declaration of assistance for shares acquisition (5 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
16 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
27 April 2005Return made up to 30/03/05; full list of members (3 pages)
27 April 2005Return made up to 30/03/05; full list of members (3 pages)
13 January 2005Ad 24/12/04--------- £ si 794@1=794 £ ic 100/894 (2 pages)
13 January 2005Ad 24/12/04--------- £ si 794@1=794 £ ic 100/894 (2 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Nc inc already adjusted 21/12/04 (1 page)
29 December 2004Nc inc already adjusted 21/12/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
1 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
14 June 2002Return made up to 30/03/02; full list of members (6 pages)
14 June 2002Return made up to 30/03/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
14 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
14 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
7 April 1999Return made up to 30/03/99; full list of members (7 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Full accounts made up to 31 December 1997 (18 pages)
14 September 1998Full accounts made up to 31 December 1997 (18 pages)
9 June 1998Return made up to 30/03/98; no change of members (4 pages)
9 June 1998Return made up to 30/03/98; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (18 pages)
20 May 1997Full accounts made up to 31 December 1996 (18 pages)
21 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 30/03/96; full list of members (6 pages)
10 October 1996Return made up to 30/03/96; full list of members (6 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1995Return made up to 30/03/95; no change of members (4 pages)
29 March 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
30 April 1987Declaration of satisfaction of mortgage/charge (1 page)
30 April 1987Declaration of satisfaction of mortgage/charge (1 page)
18 March 1987Particulars of mortgage/charge (7 pages)
18 March 1987Particulars of mortgage/charge (7 pages)
4 October 1972Incorporation (16 pages)
4 October 1972Certificate of incorporation (1 page)
4 October 1972Incorporation (16 pages)
4 October 1972Certificate of incorporation (1 page)