Company NameCapital Computer Care Limited
DirectorsEdward Henry Tomlins and David Usher
Company StatusActive
Company Number02262817
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Edward Henry Tomlins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address96 Bramshot Avenue Charlton
London
SE7 7JN
Director NameMr David Usher
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88a, High Street
Billericay
CM12 9BT
Secretary NameMr Robert Douglas Beadle
NationalityBritish
StatusResigned
Appointed23 January 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Lodge
Workhouse Lane, East Farleigh
Maidstone
Kent
ME15 0QB
Director NameMr Robert Douglas Beadle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(32 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2020)
RoleDircetor
Country of ResidenceEngland
Correspondence AddressDane Lodge Workhouse Lane
East Farleigh
Maidstone
ME15 0QB
Secretary NameMr Edward Tomlins
StatusResigned
Appointed18 November 2020(32 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2020)
RoleCompany Director
Correspondence Address96 Bramshot Avenue
London
SE7 7JN
Secretary NameMr Robert Douglas Beadle
StatusResigned
Appointed18 November 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressDanes Lodge Workhouse Lane
East Farleigh
Maidstone
ME15 0QB

Contact

Websitecapital.uk.com
Email address[email protected]
Telephone0800 0132182
Telephone regionFreephone

Location

Registered AddressRoom 5
88a, High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches7 other UK companies use this postal address

Shareholders

6k at £1Mr Edward Henry Tomlins
48.54%
Ordinary B
6k at £1Mr Robert Douglas H Beadle
48.54%
Ordinary A
600 at £0.1Mr Robert Douglas Beadle
0.49%
Non Equity A
600 at £0.1Mrs Louise Tomlins
0.49%
Preference B
600 at £0.1Mrs Louise Tomlins
0.49%
Preference D
600 at £0.1Mrs Louise Tomlins
0.49%
Preference E
600 at £0.1Mrs Tina Beadle
0.49%
Preference A
600 at £0.1Mrs Tina Beadle
0.49%
Preference C

Financials

Year2014
Net Worth£36,183
Cash£179
Current Liabilities£217,299

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

27 March 2018Delivered on: 5 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 July 2016Delivered on: 11 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 July 2015Delivered on: 31 July 2015
Persons entitled: VERUS360 Limited

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 9 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2001Delivered on: 12 June 2001
Satisfied on: 17 August 2010
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein).
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 June 1996Delivered on: 24 June 1996
Satisfied on: 7 June 2013
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
13 February 2024Cessation of Robert Douglas Beadle as a person with significant control on 1 February 2024 (1 page)
12 February 2024Cancellation of shares. Statement of capital on 1 February 2024
  • GBP 13,513.0
(8 pages)
7 February 2024Termination of appointment of Robert Douglas Beadle as a secretary on 1 February 2024 (1 page)
7 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
10 March 2022Change of details for Mr Edward Henry Tomlins as a person with significant control on 1 July 2021 (2 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 May 2021Second filing for the termination of Robert Douglas Beadle as a director (5 pages)
10 March 2021Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 88a High Street Room 5 High Street Billericay CM12 9BT (1 page)
8 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 January 2021Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020 (1 page)
23 December 2020Notification of Edward Henry Tomlins as a person with significant control on 18 November 2020 (2 pages)
21 December 2020Appointment of Mr Robert Douglas Beadle as a director on 18 November 2020 (2 pages)
21 December 2020Appointment of Mr Robert Douglas Beadle as a secretary on 18 November 2020 (2 pages)
21 December 2020Notification of Robert Douglas Beadle as a person with significant control on 18 November 2020 (2 pages)
21 December 2020Termination of appointment of Edward Tomlins as a secretary on 18 November 2020 (1 page)
21 December 2020Cessation of Edward Henry Tomlins as a person with significant control on 18 November 2020 (1 page)
18 December 2020Appointment of Mr Edward Tomlins as a secretary on 18 November 2020 (2 pages)
18 December 2020Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020 (1 page)
18 December 2020Termination of appointment of Robert Douglas Beadle as a secretary on 18 November 2020 (1 page)
18 December 2020Termination of appointment of Robert Douglas Beadle as a director on 18 November 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2021.
(2 pages)
18 December 2020Cessation of Robert Douglas Beadle as a person with significant control on 18 November 2020 (1 page)
9 September 2020Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Room 5 88a, High Street Billericay CM12 9BT on 9 September 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
24 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 May 2019Satisfaction of charge 3 in full (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 022628170004 in full (4 pages)
13 October 2018Satisfaction of charge 022628170005 in full (4 pages)
5 April 2018Registration of charge 022628170006, created on 27 March 2018 (25 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 December 2016Appointment of Mr David Usher as a director on 24 November 2016 (2 pages)
12 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 13,693
(4 pages)
12 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 13,693
(4 pages)
12 December 2016Appointment of Mr David Usher as a director on 24 November 2016 (2 pages)
18 November 2016Registered office address changed from Ironstone House 205/213 High Street Beckenham Kent BR3 1AH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Ironstone House 205/213 High Street Beckenham Kent BR3 1AH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 November 2016 (1 page)
11 July 2016Registration of charge 022628170005, created on 11 July 2016 (25 pages)
11 July 2016Registration of charge 022628170005, created on 11 July 2016 (25 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12,360
(9 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12,360
(9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Registration of charge 022628170004, created on 30 July 2015 (11 pages)
31 July 2015Registration of charge 022628170004, created on 30 July 2015 (11 pages)
4 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,360
(9 pages)
4 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,360
(9 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,360
(9 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,360
(9 pages)
7 April 2014Director's details changed for Mr Edward Henry Tomlins on 19 September 2013 (2 pages)
7 April 2014Director's details changed for Mr Edward Henry Tomlins on 19 September 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Satisfaction of charge 1 in full (3 pages)
7 June 2013Satisfaction of charge 1 in full (3 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 April 2012Resolutions
  • RES14 ‐ £120 06/03/2012
(1 page)
24 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 12,360.0
(10 pages)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 12,360.0
(10 pages)
24 April 2012Resolutions
  • RES14 ‐ £120 06/03/2012
(1 page)
24 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 12,360.0
(10 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
25 June 2009Resolutions
  • RES14 ‐ 600 of 0.10P each c shares and 600 of 0.10P each of d shares 23/03/2009
(1 page)
25 June 2009Resolutions
  • RES14 ‐ 600 of 0.10P each c shares and 600 of 0.10P each of d shares 23/03/2009
(1 page)
19 June 2009S-div (2 pages)
19 June 2009Particulars of contract relating to shares (2 pages)
19 June 2009Resolutions
  • RES13 ‐ Sub division 23/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2009Ad 23/03/09\gbp si [email protected]=120\gbp ic 12120/12240\ (2 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
19 June 2009Resolutions
  • RES13 ‐ Sub division 23/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2009S-div (2 pages)
19 June 2009Ad 23/03/09\gbp si [email protected]=120\gbp ic 12120/12240\ (2 pages)
19 June 2009Particulars of contract relating to shares (2 pages)
18 February 2009Return made up to 21/01/09; no change of members (3 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 21/01/09; no change of members (3 pages)
18 February 2009Location of register of members (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 21/01/07; full list of members (4 pages)
5 April 2007Return made up to 21/01/07; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Particulars of contract relating to shares (4 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 December 2006Ad 29/03/06--------- £ si [email protected]=120 £ ic 12000/12120 (2 pages)
20 December 2006Resolutions
  • RES13 ‐ Capit £120 29/03/06
(1 page)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2006Particulars of contract relating to shares (4 pages)
20 December 2006Resolutions
  • RES13 ‐ Capit £120 29/03/06
(1 page)
20 December 2006Ad 29/03/06--------- £ si [email protected]=120 £ ic 12000/12120 (2 pages)
20 December 2006S-div 29/03/06 (1 page)
20 December 2006S-div 29/03/06 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 21/01/05; full list of members (7 pages)
7 February 2005Return made up to 21/01/05; full list of members (7 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 23/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 23/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Auditor's resignation (1 page)
24 December 2003Auditor's resignation (1 page)
30 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 23/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Return made up to 23/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Particulars of mortgage/charge (11 pages)
12 June 2001Particulars of mortgage/charge (11 pages)
26 February 2001Return made up to 23/01/01; full list of members (6 pages)
26 February 2001Return made up to 23/01/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 23/01/00; full list of members (6 pages)
17 March 2000Return made up to 23/01/00; full list of members (6 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 23/01/98; full list of members (6 pages)
4 March 1998Return made up to 23/01/98; full list of members (6 pages)
6 March 1997Return made up to 23/01/97; full list of members (6 pages)
6 March 1997Return made up to 23/01/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Memorandum and Articles of Association (29 pages)
17 July 1996Memorandum and Articles of Association (29 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Registered office changed on 31/01/96 from: ironstone house 205/213 high street beckenham kent BR3 1AH (1 page)
31 January 1996Registered office changed on 31/01/96 from: ironstone house 205/213 high street beckenham kent BR3 1AH (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1988Company name changed\certificate issued on 03/11/88 (2 pages)
27 May 1988Incorporation (13 pages)
27 May 1988Incorporation (13 pages)