Elmstead
Colchester
Essex
CO7 7FD
Director Name | Rupert Sidney Chandler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1993) |
Role | Engineer |
Correspondence Address | 45 Amanda Court Langley Slough Berkshire SL3 7TD |
Secretary Name | Mr David Lloyd Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 33 Spoonley Wood Bancroft Milton Keynes Buckinghamshire MK13 0RD |
Director Name | Tracy Ann Bennett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 1993) |
Role | Sales Director |
Correspondence Address | 91 Greystoke Drive Ruislip Middlesex HA4 7YW |
Secretary Name | Tracy Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 1993) |
Role | Sales Director |
Correspondence Address | 91 Greystoke Drive Ruislip Middlesex HA4 7YW |
Director Name | Keith Edmund MacDonald Rockell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 1994) |
Role | Contracts Director |
Correspondence Address | 11 Curteys Old Road Old Harlow Essex CM17 0JG |
Secretary Name | Davinder Singh Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 24 Avalon Road Ealing London W13 0BN |
Director Name | David Michael Woolmer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 64 Saltram Crescent London W9 3HR |
Director Name | Davinder Singh Deegan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1994) |
Role | Accountant |
Correspondence Address | 24 Avalon Road Ealing London W13 0BN |
Secretary Name | Thiruchelvam Nagadevakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 November 1994) |
Role | Engineer |
Correspondence Address | 21 Franklin Road Hornchurch Essex RM12 6TS |
Director Name | Thiruchelvam Nagadevakumar |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 November 2001) |
Role | Engineer |
Correspondence Address | 21 Franklin Road Hornchurch Essex RM12 6TS |
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 68a Pinner Green Pinner Middlesex HA5 2AB |
Director Name | Susan Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 68a Pinner Green Pinner Middlesex HA5 2AB |
Director Name | Thomas Beaumont |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 39 Mill Lane Clewer Village Windsor Berkshire SL4 5JG |
Director Name | Rupert Sidney Chandler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 October 2015) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Lynsett 9 Postmeadow Iver Heath Buckinghamshire SL0 0DU |
Director Name | Mr Davinder Kundi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Road Hayes Middlesex UB3 2QA |
Secretary Name | Mr Davinder Kundi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Road Hayes Middlesex UB3 2QA |
Director Name | Thomas Beaumont |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 2003) |
Role | Marketing |
Correspondence Address | 76 Eton Wick Road Eton Wick Berkshire SL4 6JL |
Director Name | Mr Aman Kumar Arora |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2007) |
Role | Company Director |
Correspondence Address | 29 Lyncroft Gardens Hounslow Middlesex TW3 2QT |
Director Name | Mr Justin Anthony Edward English |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chanton House 498 Sunleigh Road Alperton Middlesex HA0 4PT |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 March 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Orangefield Registras Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(24 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2015) |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithf London E1W 1AW |
Website | chanton.co.uk |
---|---|
Telephone | 020 89009022 |
Telephone region | London |
Registered Address | 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
50k at £1 | Rupert Sidney Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,006,875 |
Gross Profit | £1,660,469 |
Net Worth | £1,012,829 |
Cash | £66,481 |
Current Liabilities | £1,303,354 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
27 January 2010 | Delivered on: 3 February 2010 Satisfied on: 15 March 2013 Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance 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 see image for full details. Fully Satisfied |
---|---|
7 December 2001 | Delivered on: 8 December 2001 Satisfied on: 14 May 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed 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 |
24 September 1996 | Delivered on: 5 October 1996 Satisfied on: 19 April 2008 Persons entitled: The Governor and Company of Bank of Ireland Commercial Finance Classification: Charge & negative pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising under the agreement (as defined) or 0THERWISE. Particulars: All receivables as defined in an agreement for the purchase thereof. See the mortgage charge document for full details. Fully Satisfied |
5 May 1995 | Delivered on: 16 May 1995 Satisfied on: 9 April 2008 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/as 498 sunleigh road alperton middlesex.t/nos.ngl 41456 and mx 371859 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 August 1993 | Delivered on: 21 August 1993 Satisfied on: 22 December 2001 Persons entitled: County Factors Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 9TH august 1993. Particulars: Any debt purchased by county factors and all other debts. Fully Satisfied |
7 April 1993 | Delivered on: 16 April 1993 Satisfied on: 2 July 1993 Persons entitled: Woodchetser Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 7TH april 1993. Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge. Fully Satisfied |
10 September 2009 | Delivered on: 25 September 2009 Persons entitled: Cip Property (Aipt) Limited Classification: Rent deposit deed 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: The initial deposit being £19,093.75 and the deposit balance see image for full details. Outstanding |
15 September 2009 | Delivered on: 23 September 2009 Persons entitled: Hitachi Capital Invoice Finance LTD Classification: Agreement 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: All book debts together with the benefit of all rights attached to such book debts see image for full details. Outstanding |
20 May 2002 | Delivered on: 27 May 2002 Persons entitled: Barclays 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: 498 sunleigh road alperton wembley london borough of brent t/n NGL728495. Outstanding |
31 October 2014 | Delivered on: 12 November 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
17 May 2011 | Delivered on: 19 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
24 September 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
---|---|
12 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Confirmation statement made on 2 March 2019 with updates (3 pages) |
15 May 2019 | Registered office address changed from 4th Floor 8-10 Eastern Road Romford Essex RM1 3PJ England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 15 May 2019 (1 page) |
19 January 2019 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 4th Floor 8-10 Eastern Road Romford Essex RM1 3PJ on 19 January 2019 (1 page) |
22 March 2018 | Notification of David La Ronde as a person with significant control on 3 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Justin Anthony Edward English as a director on 22 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Rereg PLC to pri chanton group PLC (issue with b/code replacement certificate. (1 page) |
15 March 2018 | Resolutions
|
15 March 2018 | Re-registration of Memorandum and Articles (25 pages) |
15 March 2018 | Re-registration from a public company to a private limited company (2 pages) |
10 March 2018 | Satisfaction of charge 7 in full (1 page) |
10 March 2018 | Satisfaction of charge 8 in full (1 page) |
10 March 2018 | Satisfaction of charge 10 in full (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from Chanton House 498 Sunleigh Road Alperton Middlesex HA0 4PT England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr David La Ronde on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from Chanton House 498 Sunleigh Road Alperton Middlesex HA0 4PT England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr David La Ronde on 2 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from Chanton House Sunleigh Road Alperton Middlesex HA0 4PT to Chanton House 498 Sunleigh Road Alperton Middlesex HA0 4PT on 1 March 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Justin Anthony Edward English on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Justin Anthony Edward English on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from Chanton House Sunleigh Road Alperton Middlesex HA0 4PT to Chanton House 498 Sunleigh Road Alperton Middlesex HA0 4PT on 1 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 September 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 September 2016 (1 page) |
16 September 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 September 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 December 2015 | Termination of appointment of a director (1 page) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of a director (1 page) |
14 December 2015 | Termination of appointment of Rupert Sidney Chandler as a director on 28 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Rupert Sidney Chandler as a director on 28 October 2015 (1 page) |
5 November 2015 | Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 April 2015 | Termination of appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (1 page) |
20 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page) |
20 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page) |
20 April 2015 | Appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (2 pages) |
20 April 2015 | Appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 20 January 2015 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 November 2014 | Registration of charge 025667690011, created on 31 October 2014 (45 pages) |
12 November 2014 | Registration of charge 025667690011, created on 31 October 2014 (45 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 November 2013 | Appointment of Mr Justin Anthony Edward English as a director (2 pages) |
25 November 2013 | Appointment of Mr Justin Anthony Edward English as a director (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages) |
30 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 June 2008 | Return made up to 10/12/07; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / rupert chandler / 10/12/2007 (1 page) |
19 June 2008 | Return made up to 10/12/07; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / rupert chandler / 10/12/2007 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
12 December 2005 | Return made up to 10/12/05; full list of members
|
12 December 2005 | Return made up to 10/12/05; full list of members
|
8 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 10/12/02; full list of members
|
24 January 2003 | Return made up to 10/12/02; full list of members
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 10/12/01; full list of members
|
22 January 2002 | Return made up to 10/12/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
1 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
12 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: roberts house 2 manor road ruislip middx HA4 7LA (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: roberts house 2 manor road ruislip middx HA4 7LA (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 April 1997 | Return made up to 10/12/96; full list of members (5 pages) |
1 April 1997 | Return made up to 10/12/96; full list of members (5 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
7 June 1995 | £ nc 20000/50000 01/05/95 (1 page) |
7 June 1995 | Auditor's statement (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 01/05/95--------- £ si 44998@1=44998 £ ic 5002/50000 (2 pages) |
7 June 1995 | Auditor's report (2 pages) |
7 June 1995 | £ nc 20000/50000 01/05/95 (1 page) |
7 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 1995 | Re-registration of Memorandum and Articles (22 pages) |
7 June 1995 | Application for reregistration from private to PLC (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Auditor's statement (2 pages) |
7 June 1995 | Ad 01/05/95--------- £ si 44998@1=44998 £ ic 5002/50000 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Declaration on reregistration from private to PLC (1 page) |
7 June 1995 | Declaration on reregistration from private to PLC (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Re-registration of Memorandum and Articles (22 pages) |
7 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Application for reregistration from private to PLC (1 page) |
7 June 1995 | Auditor's report (2 pages) |
7 June 1995 | Resolutions
|
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
7 May 1995 | Balance Sheet (2 pages) |
7 May 1995 | Balance Sheet (2 pages) |
28 March 1995 | Return made up to 19/11/94; full list of members
|
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 19/11/94; full list of members
|
28 April 1993 | Ad 06/04/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 April 1993 | Ad 06/04/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 December 1990 | Incorporation (13 pages) |
10 December 1990 | Incorporation (13 pages) |