Company NamePentagon Tile Distributors Limited
Company StatusActive
Company Number01398864
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Emma Jannine Tucker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(34 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House Harolds Road
The Pinnacles
Harlow
Essex
CM19 5BJ
Director NameMr Richard Paul Tucker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(36 years after company formation)
Appointment Duration9 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address34 Bouvel Drive
Burnham-On-Crouch
Essex
CM0 8TW
Director NameMr Daniel Robert Hann
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(37 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House Harolds Road
Harlow
Essex
CM19 5BJ
Director NameReginald William Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressGreat Canney House
Hackmans Lane Purleigh
Danbury
Essex
CM3 6RP
Director NameDenis George Seager
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLittle Acre Cock Road
Little Maplestead
Halstead
Essex
CO9 2SH
Secretary NameDenis George Seager
NationalityBritish
StatusResigned
Appointed03 September 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLittle Acre Cock Road
Little Maplestead
Halstead
Essex
CO9 2SH
Director NameMahmud Ilkin Ali
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2010)
RoleBranch Manager
Correspondence AddressGlenfield Cottage
Old Heathfield
Heathfield
East Sussex
TN21 9AB
Director NameDiana Kay Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney House
Hackmans Lane Purleigh
Danbury
Essex
CM3 6RP
Secretary NameRobert John Keefe
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 5 months after company formation)
Appointment Duration14 years (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harwell Close
Braintree
Essex
CM7 9FW
Director NameRobert John Keefe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(24 years, 9 months after company formation)
Appointment Duration11 years (resigned 29 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Harwell Close
Braintree
Essex
CM7 9FW
Director NameMr Richard Paul Tucker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address34 Bouvel Drive
Burnham On Crouch
Essex
CM0 8TW
Director NameMatthew John Adams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Mercury Place
Heybridge
Essex
CM9 4PN
Director NameMr Samuel Frith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(36 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 June 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressHarlow Office Harolds Road
The Pinnacles Ind Estate
Harlow
Essex
CM19 5BJ

Contact

Websitewww.pentagon-tiles.co.uk
Email address[email protected]
Telephone01279 626662
Telephone regionBishops Stortford

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£922,950
Cash£480
Current Liabilities£969,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

2 April 2009Delivered on: 11 April 2009
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
22 November 2002Delivered on: 23 November 2002
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: Land and buildings on the north side of harolds road templefields harlow essex title number EX555935. 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.
Outstanding
22 November 2002Delivered on: 23 November 2002
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: Pheonix house henson way telford way industrial estate kettering northamptonshire title number NN117584. 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.
Outstanding
22 May 1996Delivered on: 29 May 1996
Satisfied on: 5 September 2000
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 the colora building harolds road pinnacles industrial estate harlow essex; the goodwill of business and benefit of all licences and proceeds of sale of property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1989Delivered on: 23 May 1989
Satisfied on: 5 September 2000
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: Plot 10B, crawborough industrial park, farningham road, crawborough, east sussex, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1987Delivered on: 2 September 1987
Satisfied on: 13 January 1999
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: Land & buildings on the S.w side of pindar rd, hoddesdon hertfordshire title no: 191804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1987Delivered on: 12 August 1987
Satisfied on: 25 March 2003
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
10 April 1985Delivered on: 12 April 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M20). 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
14 March 1985Delivered on: 20 March 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 17 pindar road industrial estate hoddesdon herts.
Fully Satisfied

Filing History

5 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
14 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
15 September 2022Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
8 July 2019Purchase of own shares. (3 pages)
5 June 2019Termination of appointment of Samuel Frith as a director on 5 June 2019 (1 page)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
3 September 2018Cessation of Samuel Frith as a person with significant control on 3 September 2018 (1 page)
3 September 2018Cessation of Daniel Robert Hann as a person with significant control on 3 September 2018 (1 page)
3 September 2018Cessation of Richard Paul Tucker as a person with significant control on 3 September 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 November 2017Cessation of Diana Kay Adams as a person with significant control on 5 September 2017 (1 page)
17 November 2017Cessation of Diana Kay Adams as a person with significant control on 5 September 2017 (1 page)
17 November 2017Termination of appointment of Diana Kay Adams as a director on 5 September 2017 (1 page)
17 November 2017Termination of appointment of Diana Kay Adams as a director on 5 September 2017 (1 page)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Cessation of Emma Jannine Tucker as a person with significant control on 5 September 2016 (1 page)
8 September 2017Cessation of Emma Jannine Tucker as a person with significant control on 5 September 2016 (1 page)
8 September 2017Cessation of Richard Paul Tucker as a person with significant control on 5 September 2016 (1 page)
8 September 2017Notification of Emma Tucker as a person with significant control on 5 September 2016 (2 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Notification of Richard Tucker as a person with significant control on 4 September 2016 (2 pages)
8 September 2017Cessation of Richard Paul Tucker as a person with significant control on 5 September 2016 (1 page)
8 September 2017Notification of Emma Tucker as a person with significant control on 5 September 2016 (2 pages)
8 September 2017Notification of Richard Tucker as a person with significant control on 4 September 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (9 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (9 pages)
13 May 2016Appointment of Mr Daniel Robert Hann as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Mr Daniel Robert Hann as a director on 29 April 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,010
(7 pages)
3 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,010
(7 pages)
3 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,010
(7 pages)
14 September 2015Appointment of Samuel Frith as a director on 14 May 2015 (2 pages)
14 September 2015Appointment of Samuel Frith as a director on 14 May 2015 (2 pages)
14 September 2015Termination of appointment of Robert John Keefe as a secretary on 14 May 2015 (1 page)
14 September 2015Termination of appointment of Robert John Keefe as a secretary on 14 May 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Appointment of Mr Richard Tucker as a director on 11 November 2014 (2 pages)
15 December 2014Appointment of Mr Richard Tucker as a director on 11 November 2014 (2 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,010
(6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,010
(6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,010
(6 pages)
2 September 2014Termination of appointment of Robert John Keefe as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Robert John Keefe as a director on 29 August 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,010
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,010
(7 pages)
3 September 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 3 September 2013 (1 page)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 5,010
(7 pages)
21 June 2013Appointment of Mrs Emma Jannine Tucker as a director (2 pages)
21 June 2013Appointment of Mrs Emma Jannine Tucker as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of Matthew Adams as a director (1 page)
8 May 2012Termination of appointment of Matthew Adams as a director (1 page)
4 January 2012Termination of appointment of Richard Tucker as a director (1 page)
4 January 2012Termination of appointment of Richard Tucker as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 September 2010Director's details changed for Robert John Keefe on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Diana Kay Adams on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Richard Paul Tucker on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Robert John Keefe on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Diana Kay Adams on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Robert John Keefe on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Matthew John Adams on 3 September 2010 (2 pages)
23 September 2010Director's details changed for Matthew John Adams on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Matthew John Adams on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
10 February 2010Termination of appointment of Mahmud Ali as a director (1 page)
10 February 2010Termination of appointment of Mahmud Ali as a director (1 page)
15 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
29 October 2009Termination of appointment of Reginald Adams as a director (1 page)
29 October 2009Termination of appointment of Reginald Adams as a director (1 page)
9 September 2009Return made up to 03/09/09; full list of members (6 pages)
9 September 2009Return made up to 03/09/09; full list of members (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
2 October 2008Return made up to 03/09/08; full list of members (6 pages)
2 October 2008Return made up to 03/09/08; full list of members (6 pages)
17 March 2008Director appointed matthew john adams (2 pages)
17 March 2008Director appointed matthew john adams (2 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
22 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
4 October 2007Return made up to 03/09/07; full list of members (4 pages)
4 October 2007Return made up to 03/09/07; full list of members (4 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Return made up to 03/09/06; full list of members (4 pages)
25 September 2006Return made up to 03/09/06; full list of members (4 pages)
2 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
2 December 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
12 September 2005Return made up to 03/09/05; full list of members (3 pages)
12 September 2005Return made up to 03/09/05; full list of members (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
10 November 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
10 November 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
9 September 2004Return made up to 03/09/04; full list of members (8 pages)
9 September 2004Return made up to 03/09/04; full list of members (8 pages)
30 December 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
28 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002£ ic 10010/5832 24/10/02 £ sr 4178@1=4178 (1 page)
28 November 2002£ ic 10010/5832 24/10/02 £ sr 4178@1=4178 (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
9 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
1 May 2002Ad 20/03/02--------- £ si 10@1=10 £ ic 10000/10010 (2 pages)
1 May 2002Ad 20/03/02--------- £ si 10@1=10 £ ic 10000/10010 (2 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2001Return made up to 03/09/01; full list of members (8 pages)
28 October 2001Return made up to 03/09/01; full list of members (8 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
25 October 2000Return made up to 03/09/00; full list of members (8 pages)
25 October 2000Return made up to 03/09/00; full list of members (8 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 03/09/99; no change of members (4 pages)
10 September 1999Return made up to 03/09/99; no change of members (4 pages)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
9 September 1998Return made up to 03/09/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Return made up to 03/09/97; no change of members (4 pages)
9 September 1997Return made up to 03/09/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 September 1996Return made up to 03/09/96; no change of members (4 pages)
20 September 1996Return made up to 03/09/96; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
27 September 1995Return made up to 03/09/95; full list of members (6 pages)
27 September 1995Return made up to 03/09/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 November 1978Incorporation (11 pages)
9 November 1978Incorporation (11 pages)