Company NameDefence Support International Limited
DirectorsSaima Khan and Umran Mohammed Khan
Company StatusActive
Company Number02774285
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Saima Khan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressScatterbrook Farm Rectory Lane
Latchingdon
Chelmsford
CM3 6HB
Director NameMr Umran Mohammed Khan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressScatterbrook Farm Rectory Lane
Latchingdon
Chelmsford
CM3 6HB
Director NameMr Peter John Cannell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence Address3 Cashio Lane
Letchworth
Hertfordshire
SG6 1AY
Director NameMr Stanley Jobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 days after company formation)
Appointment Duration29 years, 10 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willian Road
Hitchin
Hertfordshire
SG4 0LN
Secretary NameMr Peter John Cannell
NationalityBritish
StatusResigned
Appointed15 December 1992(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence Address3 Cashio Lane
Letchworth
Hertfordshire
SG6 1AY
Director NameMr Antonio Emilio Deus
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 week, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence Address9 Presburg Road
New Malden
Surrey
KT3 5AH
Director NameMr Anthony Chantler
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(5 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 1994)
RoleCompany Director
Correspondence Address4 Munts Meadow
Weston
Hitchin
Hertfordshire
SG4 7AE
Director NameMr Peter Eric Dawes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(5 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4AT
Secretary NameMr Stanley Jobson
NationalityBritish
StatusResigned
Appointed08 June 1993(5 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willian Road
Hitchin
Hertfordshire
SG4 0LN
Director NameEdward Coates
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2012)
RoleCustomer Support Manager
Country of ResidenceEngland
Correspondence Address43 Redhoods Way East
Letchworth
Hertfordshire
SG6 4DF
Director NameMr Paul Starling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedefencesupport.com
Email address[email protected]
Telephone01462 445544
Telephone regionHitchin

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.6k at £0.1Christine Lesley Jobson
9.55%
Ordinary
8.2k at £0.1Mr Edward Coates
9.09%
Ordinary
68.9k at £0.1Stanley Jobson
76.14%
Ordinary
4.7k at £0.1Mr Paul Starling
5.22%
Ordinary

Financials

Year2014
Net Worth£628,723
Cash£18,463
Current Liabilities£545,713

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due16 May 2024 (2 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

29 June 2001Delivered on: 4 July 2001
Satisfied on: 12 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond hv kk hava lojistik komutanligi for £45,108.
Particulars: The sum of £45,108 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70626030 and earmarked or designated by reference to the company.
Fully Satisfied
5 December 1996Delivered on: 11 December 1996
Satisfied on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 26 november 1996 in favour of hv kk hava logistik komutanligi kaynak for £6764.28.
Particulars: The sum of £6,765 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70577749 and earmarked or designated by reference to the company.
Fully Satisfied
4 October 1996Delivered on: 11 October 1996
Satisfied on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance guarantee dated 10 november 1995 in favour of hv kk hava lojistik for £8,553.56 and a performance guarantee dated 4 july 1996 in favour of finance controller defence purchaser for £751.61.
Particulars: The sum of £8,700 together with interes accrued now or to be held by the bank on an account numbered 70564116 and designated to the company.
Fully Satisfied
16 January 1996Delivered on: 22 January 1996
Satisfied on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of hv.rr hava lojistik for £8,554.
Particulars: The sum of £8,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70564116 and earmarked or designated by reference to the company.
Fully Satisfied
20 July 1995Delivered on: 26 July 1995
Satisfied on: 12 July 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank ple re defence support international limited gts bid deposit bid number 72905322. see the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 26 July 1995
Satisfied on: 10 October 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: Including trade fixtures. 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
28 June 2001Delivered on: 4 July 2001
Satisfied on: 12 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of hv kk hava lojistik komutanligi for £45,554.
Particulars: The sum of £45,554 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70626006 and earmarked or designated by reference to the company.
Fully Satisfied
26 October 1993Delivered on: 3 November 1993
Satisfied on: 12 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000 together with interest accrued now or to be held by the bank on an account numbered 70532133 and earmarked or designated by reference to the company.
Fully Satisfied
5 October 1996Delivered on: 10 October 1996
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
24 July 2012Delivered on: 26 July 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
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: The l/h property known as unit C3 pierson court, knowl piece, wilbury way, hitchin, herts, t/no: HD452059.
Outstanding
21 July 2002Delivered on: 10 August 2002
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: The property k/a unit B1, knowl piece business park, knowl piece, wilbury way, hitchin. 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.
Outstanding

Filing History

20 February 2024Registration of charge 027742850013, created on 16 February 2024 (16 pages)
16 February 2024Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
5 October 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 November 2022Registered office address changed from Ravensworth House Knowl Piece Hitchin Hertfordshire SG4 0TY to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 22 November 2022 (1 page)
14 November 2022Change of details for Mrs Saima Khan as a person with significant control on 14 November 2022 (2 pages)
20 October 2022Termination of appointment of Stanley Jobson as a director on 20 October 2022 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
23 August 2022Cessation of Saim Khan as a person with significant control on 10 August 2022 (1 page)
23 August 2022Notification of Umran Khan as a person with significant control on 10 August 2022 (2 pages)
23 August 2022Cessation of Stanley Jobson as a person with significant control on 10 August 2022 (1 page)
23 August 2022Notification of Saim Khan as a person with significant control on 10 August 2022 (2 pages)
23 August 2022Notification of Saima Khan as a person with significant control on 10 August 2022 (2 pages)
16 August 2022Appointment of Mrs Saima Khan as a director on 10 August 2022 (2 pages)
16 August 2022Termination of appointment of Stanley Jobson as a secretary on 10 August 2022 (1 page)
16 August 2022Appointment of Mr Umran Mohammed Khan as a director on 10 August 2022 (2 pages)
3 August 2022Satisfaction of charge 5 in full (1 page)
14 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 7,757.2
(4 pages)
19 March 2020Purchase of own shares. (3 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
14 August 2019Satisfaction of charge 11 in full (2 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 8,580
(4 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 8,580
(4 pages)
20 January 2017Purchase of own shares. (3 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
27 September 2016Satisfaction of charge 12 in full (4 pages)
27 September 2016Satisfaction of charge 12 in full (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9,053
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9,053
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Termination of appointment of Paul Starling as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Paul Starling as a director on 15 April 2015 (1 page)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,053
(6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,053
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 9,053
(6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 9,053
(6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 February 2012Appointment of Mr Paul Starling as a director (2 pages)
14 February 2012Termination of appointment of Edward Coates as a director (1 page)
14 February 2012Appointment of Mr Paul Starling as a director (2 pages)
14 February 2012Termination of appointment of Edward Coates as a director (1 page)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Edward Coates on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Stanley Jobson on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Stanley Jobson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Edward Coates on 11 December 2009 (2 pages)
23 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
25 June 2008Ad 02/01/08\gbp si [email protected]=946\gbp ic 8107/9053\ (2 pages)
25 June 2008Ad 02/01/08\gbp si [email protected]=946\gbp ic 8107/9053\ (2 pages)
11 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
9 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 November 2007£ ic 10000/8107 24/09/07 £ sr [email protected]=1893 (2 pages)
9 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 November 2007£ ic 10000/8107 24/09/07 £ sr [email protected]=1893 (2 pages)
13 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 December 2006Return made up to 11/12/06; full list of members (3 pages)
15 December 2006Return made up to 11/12/06; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 December 2005Return made up to 11/12/05; full list of members (8 pages)
22 December 2005Return made up to 11/12/05; full list of members (8 pages)
16 December 2005Auditor's resignation (1 page)
16 December 2005Auditor's resignation (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 11/12/04; full list of members (8 pages)
24 January 2005Return made up to 11/12/04; full list of members (8 pages)
29 July 2004Ad 31/03/04--------- £ si [email protected]=9902 £ ic 97/9999 (2 pages)
29 July 2004Ad 31/03/04--------- £ si [email protected]=9902 £ ic 97/9999 (2 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 11/12/03; full list of members (8 pages)
23 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Registered office changed on 26/06/02 from: 19 business centre west avenue one letchworth hertfordshire SG6 2HB (1 page)
26 June 2002Registered office changed on 26/06/02 from: 19 business centre west avenue one letchworth hertfordshire SG6 2HB (1 page)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2002£ sr [email protected] 19/11/01 (1 page)
10 January 2002£ sr [email protected] 19/11/01 (1 page)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(7 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(7 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 December 2000Return made up to 11/12/00; full list of members (7 pages)
15 December 2000Return made up to 11/12/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Auditor's resignation (1 page)
11 January 2000Auditor's resignation (1 page)
6 January 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
6 January 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
9 December 1999Registered office changed on 09/12/99 from: the ashley business centre, starlings bridge, nightingale road, hitchin, herts, SG5 1RJ. (1 page)
9 December 1999Registered office changed on 09/12/99 from: the ashley business centre, starlings bridge, nightingale road, hitchin, herts, SG5 1RJ. (1 page)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 December 1998Return made up to 11/12/98; no change of members (4 pages)
16 December 1998Return made up to 11/12/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 11/12/97; full list of members (6 pages)
7 January 1998Return made up to 11/12/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Return made up to 11/12/96; full list of members (6 pages)
9 January 1997Return made up to 11/12/96; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
26 March 1996Full accounts made up to 31 December 1995 (13 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 11/12/95; full list of members (6 pages)
21 December 1995Return made up to 11/12/95; full list of members (6 pages)
14 November 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
14 November 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (10 pages)
19 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 December 1992Incorporation (13 pages)
11 December 1992Incorporation (13 pages)