Company NameSunnflair Limited
DirectorsRachel Lawless and Rodney Oliver Lawless
Company StatusActive
Company Number01732999
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Rachel Lawless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(15 years, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMr Rodney Oliver Lawless
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(20 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Secretary NameRodney Oliver Lawless
NationalityBritish
StatusCurrent
Appointed13 June 2007(23 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameDaphne June Lawless
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressWaterhales Farm
Horsemanside Navestock
Brentwood
Essex
CM14 8BT
Director NameMr Mark Lawless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameDaphne June Lawless
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressWaterhales Farm
Horsemanside Navestock
Brentwood
Essex
CM14 8BT
Director NameLeonard Lawless
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Brentwood
Essex
CM13 3PA
Secretary NameSamantha Dawn Lawless
NationalityBritish
StatusResigned
Appointed10 September 1997(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameSamantha Dawn Lawless
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMyles Salmon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 August 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Brick Spring Lane Great Totham
Maldon
Essex
CM9 8DN
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(22 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2006)
RoleChartered Director
Country of ResidenceEngland
Correspondence AddressArdleigh Park Park Road
Ardleigh
Colchester
Essex
CO7 7SP
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(22 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2006)
RoleChartered Director
Country of ResidenceEngland
Correspondence AddressArdleigh Park Park Road
Ardleigh
Colchester
Essex
CO7 7SP
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMr Gary John White
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameSamantha Dawn Lawless
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(22 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA

Contact

Websitesunncamp.co.uk

Location

Registered AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Sunnflair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,375
Cash£80,478
Current Liabilities£1,217,513

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (7 months, 4 weeks from now)

Charges

11 January 2010Delivered on: 26 January 2010
Persons entitled: Lloyds Tsb Commercial Finance 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 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
7 September 2004Delivered on: 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
12 February 2001Delivered on: 13 February 2001
Satisfied on: 17 November 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
12 February 2001Delivered on: 13 February 2001
Satisfied on: 17 November 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above.
Fully Satisfied
17 February 2000Delivered on: 19 February 2000
Satisfied on: 17 November 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts between the company and the security holder or otherwise.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
17 February 2000Delivered on: 19 February 2000
Satisfied on: 17 November 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts between the company and the security holder or otherwise.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
7 March 1996Delivered on: 16 March 1996
Satisfied on: 17 November 2004
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1995Delivered on: 25 March 1995
Satisfied on: 12 August 2004
Persons entitled: Stenham PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 1991Delivered on: 30 December 1991
Satisfied on: 4 October 1996
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: 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

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 February 2019Change of details for Mr Rodney Oliver Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Change of details for Mr Rodney Oliver Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Change of details for Ms Rachel Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Ms Rachel Lawless on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Rodney Oliver Lawless on 1 February 2019 (2 pages)
7 February 2019Secretary's details changed for Rodney Oliver Lawless on 1 February 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 January 2018Satisfaction of charge 8 in full (1 page)
11 January 2018Satisfaction of charge 8 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 November 2017All of the property or undertaking has been released from charge 8 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 8 (2 pages)
3 November 2017Registered office address changed from Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 3 November 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 September 2011Registered office address changed from 46/52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 46/52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ England on 21 September 2011 (1 page)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Registered office address changed from 46/52,Cutlers Road Saltcoats Ind.Est. South Woodham Ferrers Chelmsford,Essex. CM3 5XJ on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Registered office address changed from 46/52,Cutlers Road Saltcoats Ind.Est. South Woodham Ferrers Chelmsford,Essex. CM3 5XJ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 46/52,Cutlers Road Saltcoats Ind.Est. South Woodham Ferrers Chelmsford,Essex. CM3 5XJ on 7 June 2011 (1 page)
1 March 2011Accounts for a small company made up to 30 September 2010 (9 pages)
1 March 2011Accounts for a small company made up to 30 September 2010 (9 pages)
5 January 2011Secretary's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Rodney Oliver Lawless on 16 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 16 December 2010 (2 pages)
5 January 2011Director's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 (5 pages)
5 January 2011Secretary's details changed for Rodney Oliver Lawless on 16 December 2010 (2 pages)
5 January 2011Secretary's details changed for Rodney Oliver Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 16 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Rodney Oliver Lawless on 16 December 2010 (2 pages)
5 January 2011Director's details changed for Rodney Oliver Lawless on 16 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Lawless on 1 December 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2010Full accounts made up to 30 September 2009 (18 pages)
26 January 2010Full accounts made up to 30 September 2009 (18 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Full accounts made up to 30 September 2008 (19 pages)
14 January 2009Full accounts made up to 30 September 2008 (19 pages)
23 July 2008Full accounts made up to 30 September 2007 (19 pages)
23 July 2008Full accounts made up to 30 September 2007 (19 pages)
6 June 2008Director's change of particulars / rachel lawless / 01/06/2008 (1 page)
6 June 2008Director's change of particulars / rodney lawless / 01/06/2008 (1 page)
6 June 2008Director's change of particulars / rachel lawless / 01/06/2008 (1 page)
6 June 2008Director's change of particulars / rodney lawless / 01/06/2008 (1 page)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Full accounts made up to 30 September 2006 (21 pages)
19 March 2008Full accounts made up to 30 September 2006 (21 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
29 April 2007Full accounts made up to 30 September 2005 (17 pages)
29 April 2007Full accounts made up to 30 September 2005 (17 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Full accounts made up to 30 September 2004 (14 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Full accounts made up to 30 September 2004 (14 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
11 April 2006Resolutions
  • RES13 ‐ Dir app ratify mx dir-8 31/03/06
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Dir app ratify mx dir-8 31/03/06
(1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES13 ‐ Re apointing directors 21/03/06
(1 page)
24 March 2006Resolutions
  • RES13 ‐ Re apointing directors 21/03/06
(1 page)
28 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Full accounts made up to 30 September 2003 (14 pages)
7 October 2004Full accounts made up to 30 September 2003 (14 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 30 September 2002 (14 pages)
7 August 2003Full accounts made up to 30 September 2002 (14 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 October 2002Full accounts made up to 30 September 2001 (14 pages)
6 October 2002Full accounts made up to 30 September 2001 (14 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Full accounts made up to 30 September 2000 (14 pages)
19 December 2001Full accounts made up to 30 September 2000 (14 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 30 September 1999 (13 pages)
31 October 2000Full accounts made up to 30 September 1999 (13 pages)
19 February 2000Particulars of mortgage/charge (4 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (4 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Full accounts made up to 30 September 1997 (14 pages)
9 April 1998Full accounts made up to 30 September 1997 (14 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Secretary resigned;director resigned (1 page)
8 June 1997Full accounts made up to 30 September 1996 (16 pages)
8 June 1997Full accounts made up to 30 September 1996 (16 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (12 pages)
28 April 1995Full accounts made up to 30 September 1994 (12 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
6 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1993New director appointed (2 pages)
18 January 1993New director appointed (2 pages)
15 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1992Return made up to 31/12/91; full list of members (5 pages)
2 February 1992Return made up to 31/12/91; full list of members (5 pages)
29 January 1992Ad 17/12/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 January 1992Statement of affairs (3 pages)
29 January 1992Statement of affairs (3 pages)
29 January 1992Ad 17/12/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 January 1992Nc inc already adjusted 17/12/91 (1 page)
28 January 1992Nc inc already adjusted 17/12/91 (1 page)
28 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1991Particulars of mortgage/charge (4 pages)
30 December 1991Particulars of mortgage/charge (4 pages)
11 July 1991Return made up to 31/12/90; no change of members (6 pages)
11 July 1991Return made up to 31/12/90; no change of members (6 pages)
27 March 1990Return made up to 31/12/89; full list of members (4 pages)
27 March 1990Return made up to 31/12/89; full list of members (4 pages)
4 November 1988New director appointed (2 pages)
4 November 1988New director appointed (2 pages)
11 August 1983Memorandum and Articles of Association (10 pages)
11 August 1983Memorandum and Articles of Association (10 pages)
20 June 1983Certificate of incorporation (1 page)
20 June 1983Certificate of incorporation (1 page)