Company NameSunnflair Holdings Limited
DirectorsRachel Lawless and Rodney Oliver Lawless
Company StatusActive
Company Number02655818
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Rachel Lawless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMr Rodney Oliver Lawless
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Secretary NameRodney Oliver Lawless
NationalityBritish
StatusCurrent
Appointed13 June 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NameMr Mark Lawless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameSusan Jane Lawless
NationalityBritish
StatusResigned
Appointed18 November 1991(4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 December 1991)
RoleCompany Director
Correspondence Address82 Abenberg Way
Hutton
Brentwood
Essex
CM13 2UQ
Director NameLeonard Lawless
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 month, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 08 August 2005)
RoleCo Director
Correspondence AddressParklands Manor Thorndon Approach
Brentwood
Essex
CM13 3PA
Director NameSamantha Dawn Lawless
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleChartered Director
Country of ResidenceEngland
Correspondence AddressArdleigh Park Park Road
Ardleigh
Colchester
Essex
CO7 7SP
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2006)
RoleChartered Director
Country of ResidenceEngland
Correspondence AddressArdleigh Park Park Road
Ardleigh
Colchester
Essex
CO7 7SP
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMr Gary John White
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameSamantha Dawn Lawless
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Secretary NameSamantha Dawn Lawless
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressParklands Manor Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunnflair.com

Location

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

Shareholders

70k at £1Daphne Lawless
70.00%
Ordinary Non Voting C
5k at £1Daphne Lawless
5.00%
Ordinary A
5k at £1Daphne Lawless
5.00%
Ordinary B
10k at £1Rachel Lawless
10.00%
Ordinary Non Voting C
10k at £1Rodney Oliver Lawless
10.00%
Ordinary Non Voting C

Financials

Year2014
Net Worth£1,440,712
Cash£311
Current Liabilities£145,256

Accounts

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

Returns

Latest Return21 October 2023 (7 months ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Charges

11 January 2010Delivered on: 26 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2004Delivered on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/52 cutlers road south woodham ferrers. T/no EX638573. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 October 2004Delivered on: 19 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at parham airfield woodbridge suffolk. T/no SK249740. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 September 2004Delivered on: 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
16 May 2018Delivered on: 16 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at parham airfield title number SK249740.
Outstanding
2 February 2004Delivered on: 4 February 2004
Satisfied on: 17 November 2004
Persons entitled: Hsbc 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 property at f/h premises k/a hangar T2 parham airfield near woodbridge suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 July 2000Delivered on: 1 August 2000
Satisfied on: 17 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46/52 cutlers road saltcoats industrial estate south woodham ferrers. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 1996Delivered on: 2 May 1996
Satisfied on: 17 November 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1995Delivered on: 25 March 1995
Satisfied on: 17 November 2004
Persons entitled: Stenham PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as plot 5,saltcoats industrial estate,cutlers road,south woodham ferrers,essex.t/no.EX257704. 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
20 December 1991Delivered on: 7 January 1992
Satisfied on: 3 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 5, saltcoats industrial estate, cutlers road, south woodham ferrers, essex title no. EX257704 together with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 February 2019Director's details changed for Rachel Lawless on 1 February 2019 (2 pages)
7 February 2019Director's details changed for Rodney Oliver Lawless on 1 February 2019 (2 pages)
7 February 2019Change of details for Mr Rodney Oliver Lawless as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Change of details for Mrs Daphne Lawless as a person with significant control on 1 February 2019 (2 pages)
5 November 2018Registration of charge 026558180011, created on 31 October 2018 (15 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 May 2018Registration of charge 026558180010, created on 16 May 2018 (30 pages)
16 November 2017Satisfaction of charge 6 in full (1 page)
16 November 2017Satisfaction of charge 6 in full (1 page)
15 November 2017Satisfaction of charge 7 in full (2 pages)
15 November 2017Satisfaction of charge 7 in full (2 pages)
10 November 2017All of the property or undertaking has been released from charge 8 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 7 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 6 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 6 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 8 (2 pages)
10 November 2017All of the property or undertaking has been released from charge 7 (2 pages)
7 November 2017Resolutions
  • RES13 ‐ (Chargees) and each a charge). 21/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2017Resolutions
  • RES13 ‐ (Chargees) and each a charge). 21/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(6 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
27 October 2014Annual return made up to 21 October 2014
Statement of capital on 2014-10-27
  • GBP 100,000
(6 pages)
27 October 2014Annual return made up to 21 October 2014
Statement of capital on 2014-10-27
  • GBP 100,000
(6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(6 pages)
24 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rachel Lawless on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Rodney Oliver Lawless on 1 January 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
21 September 2011Registered office address changed from 46/52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 46/52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ England on 21 September 2011 (1 page)
8 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Registered office address changed from 46-52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 4DD on 7 June 2011 (1 page)
7 June 2011Director's details changed for Rachel Lawless on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Registered office address changed from 46-52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 4DD on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 46-52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 4DD on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Secretary's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rachel Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rodney Oliver Lawless on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Rachel Lawless on 1 June 2011 (2 pages)
1 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
1 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
24 October 2009Director's details changed for Rodney Oliver Lawless on 21 October 2009 (2 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
24 October 2009Director's details changed for Rachel Lawless on 21 October 2009 (2 pages)
24 October 2009Director's details changed for Rachel Lawless on 21 October 2009 (2 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (9 pages)
24 October 2009Director's details changed for Rodney Oliver Lawless on 21 October 2009 (2 pages)
22 January 2009Return made up to 21/10/08; full list of members (5 pages)
22 January 2009Return made up to 21/10/08; full list of members (5 pages)
14 January 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
14 January 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
23 July 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
23 July 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
19 March 2008Group of companies' accounts made up to 30 September 2006 (29 pages)
19 March 2008Group of companies' accounts made up to 30 September 2006 (29 pages)
26 October 2007Return made up to 21/10/07; full list of members (5 pages)
26 October 2007Return made up to 21/10/07; full list of members (5 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
29 April 2007Group of companies' accounts made up to 30 September 2005 (27 pages)
29 April 2007Group of companies' accounts made up to 30 September 2005 (27 pages)
21 February 2007Memorandum and Articles of Association (10 pages)
21 February 2007Memorandum and Articles of Association (10 pages)
26 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
26 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2006Return made up to 21/10/06; full list of members (5 pages)
6 December 2006Return made up to 21/10/06; full list of members (5 pages)
13 June 2006Registered office changed on 13/06/06 from: carlton house 101 new london road essex CM2 0PP (1 page)
13 June 2006Group of companies' accounts made up to 30 September 2004 (22 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: carlton house 101 new london road essex CM2 0PP (1 page)
13 June 2006Group of companies' accounts made up to 30 September 2004 (22 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 46-52 cutlers road saltcoates ind estate south woodham ferrers chelmsford essex CM3 4DD (1 page)
13 April 2006Registered office changed on 13/04/06 from: 46-52 cutlers road saltcoates ind estate south woodham ferrers chelmsford essex CM3 4DD (1 page)
4 April 2006Registered office changed on 04/04/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 April 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: 46-52 cutlers road south woodham ferrers chelmsford essex CM3 5XJ (1 page)
24 March 2006Registered office changed on 24/03/06 from: 46-52 cutlers road south woodham ferrers chelmsford essex CM3 5XJ (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed;new director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed;new director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
16 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Return made up to 21/10/04; full list of members (8 pages)
1 November 2004Return made up to 21/10/04; full list of members (8 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
7 October 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 October 2003Return made up to 21/10/03; full list of members (8 pages)
20 October 2003Return made up to 21/10/03; full list of members (8 pages)
7 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
7 August 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
13 November 2002Return made up to 21/10/02; full list of members (8 pages)
13 November 2002Return made up to 21/10/02; full list of members (8 pages)
6 October 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
6 October 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 January 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
11 January 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
31 October 2000Full group accounts made up to 30 September 1999 (20 pages)
31 October 2000Full group accounts made up to 30 September 1999 (20 pages)
25 October 2000Return made up to 21/10/00; full list of members (7 pages)
25 October 2000Return made up to 21/10/00; full list of members (7 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
2 August 1999Full group accounts made up to 30 September 1998 (19 pages)
2 August 1999Full group accounts made up to 30 September 1998 (19 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1999Return made up to 21/10/98; full list of members (6 pages)
3 March 1999Return made up to 21/10/98; full list of members (6 pages)
9 April 1998Full group accounts made up to 30 September 1997 (19 pages)
9 April 1998Full group accounts made up to 30 September 1997 (19 pages)
26 January 1998Return made up to 21/10/97; no change of members (4 pages)
26 January 1998Return made up to 21/10/97; no change of members (4 pages)
13 June 1997Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 June 1997Return made up to 21/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 June 1997Full group accounts made up to 30 September 1996 (30 pages)
8 June 1997Full group accounts made up to 30 September 1996 (30 pages)
21 October 1996Company name changed codelevel LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed codelevel LIMITED\certificate issued on 22/10/96 (2 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
28 April 1995Full accounts made up to 30 September 1994 (12 pages)
28 April 1995Full accounts made up to 30 September 1994 (12 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 November 1992Return made up to 21/10/92; full list of members (6 pages)
25 November 1992Return made up to 21/10/92; full list of members (6 pages)
24 January 1992Ad 17/12/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 January 1992Ad 17/12/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 January 1992Nc inc already adjusted 17/12/91 (1 page)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 January 1992Nc inc already adjusted 17/12/91 (1 page)
24 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1991Incorporation (9 pages)
21 October 1991Incorporation (9 pages)