Company NameChanton Group Ltd
Company StatusDissolved
Company Number02566769
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameChanton Group Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David La Ronde
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(24 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
Director NameRupert Sidney Chandler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1993)
RoleEngineer
Correspondence Address45 Amanda Court
Langley
Slough
Berkshire
SL3 7TD
Secretary NameMr David Lloyd Shaw
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration2 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address33 Spoonley Wood
Bancroft
Milton Keynes
Buckinghamshire
MK13 0RD
Director NameTracy Ann Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 May 1993)
RoleSales Director
Correspondence Address91 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Secretary NameTracy Ann Bennett
NationalityBritish
StatusResigned
Appointed12 February 1993(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 May 1993)
RoleSales Director
Correspondence Address91 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Director NameKeith Edmund MacDonald Rockell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 1994)
RoleContracts Director
Correspondence Address11 Curteys
Old Road
Old Harlow
Essex
CM17 0JG
Secretary NameDavinder Singh Deegan
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 1994)
RoleCompany Director
Correspondence Address24 Avalon Road
Ealing
London
W13 0BN
Director NameDavid Michael Woolmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 1993)
RoleSales & Marketing Director
Correspondence Address64 Saltram Crescent
London
W9 3HR
Director NameDavinder Singh Deegan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1994)
RoleAccountant
Correspondence Address24 Avalon Road
Ealing
London
W13 0BN
Secretary NameThiruchelvam Nagadevakumar
NationalityBritish
StatusResigned
Appointed21 January 1994(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 November 1994)
RoleEngineer
Correspondence Address21 Franklin Road
Hornchurch
Essex
RM12 6TS
Director NameThiruchelvam Nagadevakumar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2001)
RoleEngineer
Correspondence Address21 Franklin Road
Hornchurch
Essex
RM12 6TS
Secretary NameSusan Brown
NationalityBritish
StatusResigned
Appointed18 November 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68a Pinner Green
Pinner
Middlesex
HA5 2AB
Director NameSusan Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address68a Pinner Green
Pinner
Middlesex
HA5 2AB
Director NameThomas Beaumont
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 2002)
RoleCompany Director
Correspondence Address39 Mill Lane
Clewer Village
Windsor
Berkshire
SL4 5JG
Director NameRupert Sidney Chandler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 October 2015)
RoleEngineer
Country of ResidenceWales
Correspondence AddressLynsett
9 Postmeadow
Iver Heath
Buckinghamshire
SL0 0DU
Director NameMr Davinder Kundi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Road
Hayes
Middlesex
UB3 2QA
Secretary NameMr Davinder Kundi
NationalityBritish
StatusResigned
Appointed16 November 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Road
Hayes
Middlesex
UB3 2QA
Director NameThomas Beaumont
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 21 July 2003)
RoleMarketing
Correspondence Address76 Eton Wick Road
Eton Wick
Berkshire
SL4 6JL
Director NameMr Aman Kumar Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 March 2007)
RoleCompany Director
Correspondence Address29 Lyncroft Gardens
Hounslow
Middlesex
TW3 2QT
Director NameMr Justin Anthony Edward English
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2013(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChanton House 498 Sunleigh Road
Alperton
Middlesex
HA0 4PT
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed10 May 2006(15 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 March 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameOrangefield Registras Limited (Corporation)
StatusResigned
Appointed30 March 2015(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2015)
Correspondence Address209 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW

Contact

Websitechanton.co.uk
Telephone020 89009022
Telephone regionLondon

Location

Registered Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

50k at £1Rupert Sidney Chandler
100.00%
Ordinary

Financials

Year2014
Turnover£4,006,875
Gross Profit£1,660,469
Net Worth£1,012,829
Cash£66,481
Current Liabilities£1,303,354

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

27 January 2010Delivered 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 2001Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2014Delivered on: 12 November 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
17 May 2011Delivered 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

Filing History

24 September 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
12 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
15 May 2019Registered 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 2019Registered 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 2018Notification of David La Ronde as a person with significant control on 3 March 2018 (2 pages)
22 March 2018Termination of appointment of Justin Anthony Edward English as a director on 22 March 2018 (1 page)
16 March 2018Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 15 March 2018 (1 page)
15 March 2018Rereg PLC to pri chanton group PLC (issue with b/code replacement certificate. (1 page)
15 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2018Re-registration of Memorandum and Articles (25 pages)
15 March 2018Re-registration from a public company to a private limited company (2 pages)
10 March 2018Satisfaction of charge 7 in full (1 page)
10 March 2018Satisfaction of charge 8 in full (1 page)
10 March 2018Satisfaction of charge 10 in full (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (22 pages)
9 August 2017Full accounts made up to 31 December 2016 (22 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Registered 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 2017Director's details changed for Mr David La Ronde on 2 March 2017 (2 pages)
2 March 2017Registered 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 2017Director's details changed for Mr David La Ronde on 2 March 2017 (2 pages)
1 March 2017Registered 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 2017Director's details changed for Mr Justin Anthony Edward English on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Justin Anthony Edward English on 1 March 2017 (2 pages)
1 March 2017Registered 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 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 September 2016Secretary's details changed for Orangefield Registrars Limited on 15 September 2016 (1 page)
16 September 2016Secretary's details changed for Orangefield Registrars Limited on 15 September 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (26 pages)
24 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 December 2015Termination of appointment of a director (1 page)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(4 pages)
16 December 2015Termination of appointment of a director (1 page)
14 December 2015Termination of appointment of Rupert Sidney Chandler as a director on 28 October 2015 (1 page)
14 December 2015Termination of appointment of Rupert Sidney Chandler as a director on 28 October 2015 (1 page)
5 November 2015Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr David La Ronde as a director on 4 November 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
21 April 2015Termination of appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (1 page)
21 April 2015Termination of appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (1 page)
20 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page)
20 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page)
20 April 2015Appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (2 pages)
20 April 2015Appointment of Orangefield Registras Limited as a secretary on 30 March 2015 (2 pages)
20 January 2015Secretary's details changed for Waterlow Registrars Limited on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Waterlow Registrars Limited on 20 January 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(5 pages)
12 November 2014Registration of charge 025667690011, created on 31 October 2014 (45 pages)
12 November 2014Registration of charge 025667690011, created on 31 October 2014 (45 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
(5 pages)
25 November 2013Appointment of Mr Justin Anthony Edward English as a director (2 pages)
25 November 2013Appointment of Mr Justin Anthony Edward English as a director (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (18 pages)
1 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages)
30 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page)
22 December 2009Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Rupert Sidney Chandler on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 July 2009Full accounts made up to 31 December 2008 (25 pages)
30 July 2009Full accounts made up to 31 December 2008 (25 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (23 pages)
1 August 2008Full accounts made up to 31 December 2007 (23 pages)
19 June 2008Return made up to 10/12/07; full list of members (3 pages)
19 June 2008Director's change of particulars / rupert chandler / 10/12/2007 (1 page)
19 June 2008Return made up to 10/12/07; full list of members (3 pages)
19 June 2008Director's change of particulars / rupert chandler / 10/12/2007 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
6 August 2007Full accounts made up to 31 December 2006 (21 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
21 December 2006Return made up to 10/12/06; full list of members (7 pages)
21 December 2006Return made up to 10/12/06; full list of members (7 pages)
1 August 2006Full accounts made up to 31 December 2005 (20 pages)
1 August 2006Full accounts made up to 31 December 2005 (20 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
12 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (17 pages)
6 August 2003Full accounts made up to 31 December 2002 (17 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
24 January 2003Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 December 1999 (16 pages)
12 July 2000Full accounts made up to 31 December 1999 (16 pages)
1 February 2000Return made up to 10/12/99; full list of members (6 pages)
1 February 2000Return made up to 10/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
1 December 1998Return made up to 10/12/98; full list of members (6 pages)
1 December 1998Return made up to 10/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (16 pages)
29 July 1998Full accounts made up to 31 December 1997 (16 pages)
12 December 1997Return made up to 10/12/97; full list of members (6 pages)
12 December 1997Return made up to 10/12/97; full list of members (6 pages)
13 October 1997Registered office changed on 13/10/97 from: roberts house 2 manor road ruislip middx HA4 7LA (1 page)
13 October 1997Registered office changed on 13/10/97 from: roberts house 2 manor road ruislip middx HA4 7LA (1 page)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
1 April 1997Return made up to 10/12/96; full list of members (5 pages)
1 April 1997Return made up to 10/12/96; full list of members (5 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
14 May 1996Full accounts made up to 31 December 1995 (18 pages)
14 May 1996Full accounts made up to 31 December 1995 (18 pages)
12 February 1996Return made up to 10/12/95; full list of members (6 pages)
12 February 1996Return 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 1995Auditor's statement (2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1995Ad 01/05/95--------- £ si 44998@1=44998 £ ic 5002/50000 (2 pages)
7 June 1995Auditor's report (2 pages)
7 June 1995£ nc 20000/50000 01/05/95 (1 page)
7 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 1995Re-registration of Memorandum and Articles (22 pages)
7 June 1995Application for reregistration from private to PLC (1 page)
7 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1995Auditor's statement (2 pages)
7 June 1995Ad 01/05/95--------- £ si 44998@1=44998 £ ic 5002/50000 (2 pages)
7 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
7 June 1995Declaration on reregistration from private to PLC (1 page)
7 June 1995Declaration on reregistration from private to PLC (1 page)
7 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
7 June 1995Re-registration of Memorandum and Articles (22 pages)
7 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1995Application for reregistration from private to PLC (1 page)
7 June 1995Auditor's report (2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
7 May 1995Balance Sheet (2 pages)
7 May 1995Balance Sheet (2 pages)
28 March 1995Return made up to 19/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 19/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1993Ad 06/04/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 April 1993Ad 06/04/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 December 1990Incorporation (13 pages)
10 December 1990Incorporation (13 pages)