Company NameHeatherland Limited
DirectorsMichael David Lunnon and David Cyril Lunnon
Company StatusActive
Company Number02761297
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Lunnon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameBeryl Lunnon
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 days after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameDavid Cyril Lunnon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(4 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameBeryl Lunnon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 days after company formation)
Appointment Duration25 years, 5 months (resigned 23 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitelunnonwaste.com
Email address[email protected]
Telephone01277 363161
Telephone regionBrentwood

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Lunnon
50.00%
Ordinary
49 at £1David Lunnon
49.00%
Ordinary
1 at £1Beryl Lunnon
1.00%
Ordinary

Financials

Year2014
Net Worth£588,570
Cash£43,432
Current Liabilities£833,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

19 June 2001Delivered on: 25 June 2001
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: F/H property k/a stondon hall farm stondon massey brentwood essex and land on the north east side of ongar road stondon massey formerly part of stondon hall farm t/nos EX296244 and EX315479. And the proceeds of sale thereof 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.
Outstanding
19 June 2001Delivered on: 25 June 2001
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 l/h property k/a units 5 & 6 hallsford bridge industrial estate ongar road ongar essex t/n EX451326. And the proceeds of sale thereof 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.
Outstanding
14 June 2001Delivered on: 18 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 December 2007Delivered on: 21 December 2007
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: F/H property k/a unit 5, hallsford bridge industrial estate, ongar road, ongar, essex.
Outstanding
3 January 2007Delivered on: 5 January 2007
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: Land on the north east side of ongar road standon moosey brentwood essax t/no EX315479 and unit 6 hallsford bridge industrial estate ongar road stondon massey brentwood essex t/no EX715987.
Outstanding
19 March 2004Delivered on: 25 March 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 December 2003Delivered on: 30 December 2003
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used skips 1992 x 2, jcb 814 super hydralic excavator 1992 serial number 204253/p/6 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
15 November 2003Delivered on: 3 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h property , book and other debts, all credit balances.
Outstanding
10 November 2003Delivered on: 26 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 6, halsford bridge industrial estate, ongar road, stondon massey, brentwood, essex t/n EX715987. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 December 1992Delivered on: 7 January 1993
Satisfied on: 1 October 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: Land on the north east side of ongar rd stondon massey brentwood essex t/no.EX315479.
Fully Satisfied
18 December 1992Delivered on: 7 January 1993
Satisfied on: 1 October 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: Stondon hall ongar rd stondon massey brentwood essex t/no.EX296244.
Fully Satisfied
18 December 1992Delivered on: 7 January 1993
Satisfied on: 1 October 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: Units 5 and 6 hallsford bridge industrial estate ongar rd brentwood essex t/no.EX451326.
Fully Satisfied
11 December 1992Delivered on: 30 December 1992
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25.11.92.
Particulars: Various goods and the full benefit thereof (see form 395 for full details).
Fully Satisfied
18 December 1992Delivered on: 30 December 1992
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25.11.92.
Particulars: Various goods and the full benefit thereof (see form 395 for full details).
Fully Satisfied
11 December 1992Delivered on: 17 December 1992
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

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

Filing History

7 December 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
4 December 2023Satisfaction of charge 8 in full (1 page)
4 December 2023Satisfaction of charge 7 in full (1 page)
4 December 2023Satisfaction of charge 9 in full (1 page)
4 December 2023Satisfaction of charge 10 in full (1 page)
4 December 2023Satisfaction of charge 11 in full (1 page)
4 December 2023Satisfaction of charge 12 in full (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 August 2023Termination of appointment of David Cyril Lunnon as a director on 13 July 2023 (1 page)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 November 2018Change of details for Mr Michael David Lunnon as a person with significant control on 23 April 2018 (2 pages)
27 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 April 2018Termination of appointment of Beryl Lunnon as a director on 23 April 2018 (1 page)
30 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Secretary's details changed for Beryl Lunnon on 2 November 2015 (1 page)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Director's details changed for Michael David Lunnon on 2 November 2015 (2 pages)
14 December 2015Director's details changed for Beryl Lunnon on 2 November 2015 (2 pages)
14 December 2015Director's details changed for David Cyril Lunnon on 2 November 2015 (2 pages)
14 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Secretary's details changed for Beryl Lunnon on 2 November 2015 (1 page)
14 December 2015Director's details changed for David Cyril Lunnon on 2 November 2015 (2 pages)
14 December 2015Director's details changed for Beryl Lunnon on 2 November 2015 (2 pages)
14 December 2015Director's details changed for Michael David Lunnon on 2 November 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 June 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(7 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(7 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
7 December 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
7 December 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Beryl Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Michael David Lunnon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Cyril Lunnon on 1 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 03/11/08; full list of members (4 pages)
22 December 2008Return made up to 03/11/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
3 December 2007Return made up to 03/11/07; full list of members (2 pages)
3 December 2007Return made up to 03/11/07; full list of members (2 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 03/11/06; full list of members (2 pages)
13 December 2006Return made up to 03/11/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 November 2005Return made up to 03/11/05; full list of members (7 pages)
22 November 2005Return made up to 03/11/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
15 December 2004Return made up to 31/10/04; full list of members (7 pages)
15 December 2004Return made up to 31/10/04; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2004Return made up to 03/11/03; full list of members; amend (7 pages)
5 April 2004Return made up to 03/11/03; full list of members; amend (7 pages)
25 March 2004Particulars of mortgage/charge (9 pages)
25 March 2004Particulars of mortgage/charge (9 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 03/11/03; full list of members (7 pages)
25 November 2003Return made up to 03/11/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 March 2003Registered office changed on 31/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
31 March 2003Registered office changed on 31/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
10 March 2003Return made up to 03/11/02; full list of members (7 pages)
10 March 2003Return made up to 03/11/02; full list of members (7 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 November 2001Return made up to 03/11/01; full list of members (7 pages)
13 November 2001Return made up to 03/11/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 December 1999Return made up to 03/11/99; full list of members (7 pages)
24 December 1999Return made up to 03/11/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 February 1997Return made up to 03/11/96; full list of members (6 pages)
26 February 1997Return made up to 03/11/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 March 1996Return made up to 03/11/95; no change of members (4 pages)
22 March 1996Return made up to 03/11/95; no change of members (4 pages)
20 September 1995Registered office changed on 20/09/95 from: hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page)
20 September 1995Registered office changed on 20/09/95 from: hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
3 November 1992Incorporation (15 pages)
3 November 1992Incorporation (15 pages)