Company NameSalix Stainless Steel Fabrications Limited
Company StatusActive
Company Number02767078
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jayson Albert Ball
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProduction House
Chester Hall Lane
Basildon
Essex
SS14 3BG
Director NameMr Martin John Harvey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduction House Chester Hall Lane
Basildon
Essex
SS14 3BG
Director NameMrs Sally Ann Smith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduction House Chester Hall Lane
Basildon
Essex
SS14 3BG
Director NameMr Raymond George Fowler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleThermol Insulation Engineer
Correspondence AddressHilltop High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HN
Secretary NameMrs Kay Ball
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham Mortimer Place
Rectory Lane, Woodham Mortimer
Maldon
Essex
CM9 6SW
Director NameMrs Kay Ball
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 April 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham Mortimer Place
Rectory Lane, Woodham Mortimer
Maldon
Essex
CM9 6SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.salix.co.uk

Location

Registered AddressProduction House
Chester Hall Lane
Basildon
Essex
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£774,626
Cash£4,484
Current Liabilities£1,873,888

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

11 June 2004Delivered on: 22 June 2004
Satisfied on: 24 December 2010
Persons entitled: National Westminster 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: Production house princess margaret road east tilbury thurock. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2004Delivered on: 8 June 2004
Satisfied on: 7 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
6 June 2003Delivered on: 24 June 2003
Satisfied on: 9 March 2005
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: All that freehold/leashehold property known as production house princess margaret road east tilbury essex as the same is registered at h m land registry under title number EX622440. 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.
Fully Satisfied
6 June 2003Delivered on: 24 June 2003
Satisfied on: 9 March 2005
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: All that freehold property known as land at chester hall lane pipps hill industrial estate basildon essex as the same is registered with other land at h m land registry under title no. EX533936. 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.
Fully Satisfied
9 June 2003Delivered on: 10 June 2003
Satisfied on: 9 March 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
11 August 2000Delivered on: 21 August 2000
Satisfied on: 31 May 2003
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 land and buildings on the west side of princess margaret road east tilbury essex - EX622440. 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.
Fully Satisfied
27 July 1999Delivered on: 28 July 1999
Satisfied on: 31 May 2003
Persons entitled: Lansbury Billericay Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a bata garage premises bata estate tilbury forming part of registered t/n EX305324.
Fully Satisfied
9 July 1999Delivered on: 16 July 1999
Satisfied on: 31 May 2003
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.
Fully Satisfied
11 June 2004Delivered on: 22 June 2004
Satisfied on: 24 December 2010
Persons entitled: National Westminster 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: Production house chester hall lane basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 1992Delivered on: 16 December 1992
Satisfied on: 11 May 1996
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
2 April 2019Delivered on: 16 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking property and assets by way of fixed and floating charges see image for full details.
Outstanding
6 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Production house princess margaret road east tilbury thurrock t/no EX622440.
Outstanding
6 December 2010Delivered on: 10 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Production house chester hall lane basildon essex t/n EX708229.
Outstanding

Filing History

17 January 2024Compulsory strike-off action has been discontinued (1 page)
10 January 2024Confirmation statement made on 29 October 2023 with updates (5 pages)
10 January 2024Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 60
(4 pages)
2 October 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
21 June 2023Termination of appointment of Martin John Harvey as a director on 1 June 2023 (1 page)
21 June 2023Termination of appointment of Sally Ann Smith as a director on 1 June 2023 (1 page)
27 April 2023Director's details changed for Mr Jayson Albert Ball on 27 April 2023 (2 pages)
24 November 2022Appointment of Mr Martin John Harvey as a director on 1 September 2022 (2 pages)
24 November 2022Appointment of Mrs Sally Ann Smith as a director on 1 September 2022 (2 pages)
16 November 2022Accounts for a small company made up to 30 November 2021 (12 pages)
10 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
10 November 2022Particulars of variation of rights attached to shares (4 pages)
10 November 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 70
(3 pages)
10 November 2022Change of share class name or designation (3 pages)
24 May 2022Change of details for Mr Jayson Albert Ball as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mr Jayson Albert Ball on 24 May 2022 (2 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 30 November 2020 (18 pages)
8 March 2021Full accounts made up to 30 November 2019 (23 pages)
27 November 2020Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 January 2020Second filing of Confirmation Statement dated 29/10/2019 (10 pages)
21 November 2019Confirmation statement made on 29 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 25/01/2020.
(5 pages)
20 November 2019Director's details changed for Mr Jayson Albert Ball on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Jayson Albert Ball as a person with significant control on 2 April 2019 (2 pages)
15 November 2019Cessation of Kay Ball as a person with significant control on 2 April 2019 (1 page)
24 September 2019Full accounts made up to 30 November 2018 (24 pages)
12 September 2019Cancellation of shares. Statement of capital on 2 April 2019
  • GBP 50
(4 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
19 August 2019Purchase of own shares. (3 pages)
25 June 2019Termination of appointment of Kay Ball as a secretary on 2 April 2019 (1 page)
11 June 2019Termination of appointment of Kay Ball as a director on 2 April 2019 (1 page)
16 April 2019Registration of charge 027670780014, created on 2 April 2019 (9 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Full accounts made up to 30 November 2017 (26 pages)
4 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 30 November 2016 (30 pages)
4 September 2017Full accounts made up to 30 November 2016 (30 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 September 2016Full accounts made up to 30 November 2015 (18 pages)
1 September 2016Full accounts made up to 30 November 2015 (18 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
16 May 2015Full accounts made up to 30 November 2014 (23 pages)
16 May 2015Full accounts made up to 30 November 2014 (23 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 30 November 2011 (13 pages)
4 September 2012Full accounts made up to 30 November 2011 (13 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Jayson Albert Ball on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Jayson Albert Ball on 29 October 2009 (2 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mrs Kay Ball on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Kay Ball on 29 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 December 2008Return made up to 29/10/08; full list of members (4 pages)
5 December 2008Return made up to 29/10/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
5 August 2008Return made up to 29/10/07; full list of members (4 pages)
5 August 2008Return made up to 29/10/07; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 November 2005Return made up to 29/10/05; full list of members (2 pages)
16 November 2005Return made up to 29/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Return made up to 24/11/04; full list of members (7 pages)
15 November 2004Return made up to 24/11/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 February 2002Return made up to 24/11/01; full list of members (6 pages)
25 February 2002Return made up to 24/11/01; full list of members (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
19 May 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
9 May 2000Full accounts made up to 30 November 1998 (12 pages)
9 May 2000Full accounts made up to 30 November 1998 (12 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
14 March 1999Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
3 February 1999Secretary's particulars changed (1 page)
3 February 1999Secretary's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
8 October 1998Full accounts made up to 30 November 1997 (12 pages)
8 October 1998Full accounts made up to 30 November 1997 (12 pages)
8 December 1997Registered office changed on 08/12/97 from: damer house meadoway wickford essex SS15 5SP (1 page)
8 December 1997Return made up to 24/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/12/97
(4 pages)
8 December 1997Return made up to 24/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/12/97
(4 pages)
8 December 1997Registered office changed on 08/12/97 from: damer house meadoway wickford essex SS15 5SP (1 page)
23 September 1997Full accounts made up to 30 November 1996 (14 pages)
23 September 1997Full accounts made up to 30 November 1996 (14 pages)
12 March 1997Return made up to 24/11/96; full list of members (8 pages)
12 March 1997Return made up to 24/11/96; full list of members (8 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1996Return made up to 24/11/95; full list of members (6 pages)
1 April 1996Return made up to 24/11/95; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 December 1995Registered office changed on 27/12/95 from: 127 high st ongar essex CM5 9JA (1 page)
27 December 1995Registered office changed on 27/12/95 from: 127 high st ongar essex CM5 9JA (1 page)
6 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 November 1992Incorporation (14 pages)
24 November 1992Incorporation (14 pages)