2 Armstrong Road
Manor Trading Estate Benfleet
Essex
SS7 4PW
Director Name | Mr Peter George Ground |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(32 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Mr Robin John Etherington |
---|---|
Status | Current |
Appointed | 19 March 2021(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Maureen Barbara Pearlman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Director Name | Michael Richard Pearlman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | White Chimneys Farm Bakers Lane Tolleshunt Major Essex CM9 8JR |
Director Name | Mr Stephen John Catling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Maureen Barbara Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Secretary Name | Stephen John Catling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Mr Richard Leonard Withers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2014) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | 8 Manor Road Extension Oadby Leicestershire LE2 4FF |
Website | pearlautomotivegroup.com |
---|
Registered Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
894 at £1 | Pearl Products Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,580 |
Cash | £32 |
Current Liabilities | £2,058,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
11 May 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
3 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
3 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mr Robin John Etherington as a secretary on 19 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Stephen John Catling as a director on 11 February 2021 (1 page) |
28 January 2021 | Change of details for Pearl Products (Holdings) Limited as a person with significant control on 28 January 2021 (2 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 June 2018 | Satisfaction of charge 13 in full (3 pages) |
5 April 2018 | Director's details changed for Peter George Ground on 5 April 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Robin John Etherington on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Stephen John Catling on 8 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Stephen John Catling on 8 February 2018 (1 page) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 February 2017 | Registration of charge 010751110014, created on 25 January 2017 (40 pages) |
26 May 2016 | Satisfaction of charge 12 in full (1 page) |
26 May 2016 | Satisfaction of charge 12 in full (1 page) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 April 2015 | Director's details changed for Peter George Ground on 26 June 2014 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page) |
15 April 2015 | Director's details changed for Stephen John Catling on 21 November 2014 (2 pages) |
15 April 2015 | Secretary's details changed for Stephen John Catling on 21 November 2014 (1 page) |
15 April 2015 | Director's details changed for Stephen John Catling on 21 November 2014 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Peter George Ground on 26 June 2014 (2 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 March 2014 | Termination of appointment of Richard Withers as a director (1 page) |
24 March 2014 | Termination of appointment of Richard Withers as a director (1 page) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Peter George Ground on 4 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Peter George Ground on 4 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Robin John Etherington on 4 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Robin John Etherington on 4 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Peter George Ground on 4 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Robin John Etherington on 4 April 2010 (2 pages) |
16 March 2011 | Section 519 (1 page) |
16 March 2011 | Section 519 (1 page) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Peter George Ground on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter George Ground on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Robin John Etherington on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Robin John Etherington on 30 March 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 April 2008 | Director's change of particulars / robin etherington / 31/03/2008 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / robin etherington / 31/03/2008 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 December 2007 | Company name changed M.R. pearlman LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed M.R. pearlman LIMITED\certificate issued on 28/12/07 (2 pages) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
11 September 2007 | Memorandum and Articles of Association (5 pages) |
11 September 2007 | Memorandum and Articles of Association (5 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2007 | Resolutions
|
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
13 January 2005 | Ad 24/12/04--------- £ si 794@1=794 £ ic 100/894 (2 pages) |
13 January 2005 | Ad 24/12/04--------- £ si 794@1=794 £ ic 100/894 (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Nc inc already adjusted 21/12/04 (1 page) |
29 December 2004 | Nc inc already adjusted 21/12/04 (1 page) |
29 December 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members
|
1 May 2003 | Return made up to 30/03/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 30/03/01; full list of members
|
26 April 2001 | Return made up to 30/03/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 May 2000 | Return made up to 30/03/00; full list of members
|
26 May 2000 | Return made up to 30/03/00; full list of members
|
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
9 June 1998 | Return made up to 30/03/98; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 March 1997 | Return made up to 30/03/97; no change of members
|
21 March 1997 | Return made up to 30/03/97; no change of members
|
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 30/03/96; full list of members (6 pages) |
10 October 1996 | Return made up to 30/03/96; full list of members (6 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
30 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1987 | Particulars of mortgage/charge (7 pages) |
18 March 1987 | Particulars of mortgage/charge (7 pages) |
4 October 1972 | Incorporation (16 pages) |
4 October 1972 | Certificate of incorporation (1 page) |
4 October 1972 | Incorporation (16 pages) |
4 October 1972 | Certificate of incorporation (1 page) |