Company NameS And P Trading Limited
Company StatusDissolved
Company Number02837329
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date22 November 2019 (4 years, 5 months ago)
Previous NameD. B. Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Roy Peterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr David Howard Sanders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMr David Howard Sanders
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.9k at £1Solebay Trustees LTD Quest
85.00%
Ordinary
789 at £1Barry Roy Peterson
7.50%
Ordinary
789 at £1David Howard Sanders
7.50%
Ordinary

Financials

Year2014
Net Worth£531,357
Cash£65,919
Current Liabilities£850,812

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 November 1998Delivered on: 19 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a dorset arms manchester road poplar london borough of tower hamlets t/n EGL355685. 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
21 August 1997Delivered on: 2 September 1997
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 40 medway road london borough of tower hamlets t/no;-NGL297349. 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 August 1997Delivered on: 27 August 1997
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 known as 35 ellesmere road bow london borough of tower hamlets t/n EGL280417. 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 August 1997Delivered on: 20 August 1997
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 49 antill road bow london borough of tower hamlets t/no;-348607. 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
23 June 1997Delivered on: 26 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 50A cephas avenue mile end l/b of tower hamlets.t/no.339157. 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
28 August 1996Delivered on: 2 September 1996
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-8 wilkes street L.B. of tower hamlets t/nos NGL225815 and LN89926 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
28 March 1996Delivered on: 9 April 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
3 April 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from db investments limited to the chargee on any account whatsoever.
Particulars: 49 nelson street london t/nos egl 403551 (f/h) and egl 360426 (l/h). 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
3 April 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from db investments limited to the chargee on any account whatsoever.
Particulars: 1 princelet street london. 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
3 April 2007Delivered on: 7 April 2007
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: 49 nelson street london t/n EGL403551. 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
9 April 2003Delivered on: 17 April 2003
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: 17 firbank close tollgate road beckton west ham greater london t/no EGL132595. 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
28 February 2003Delivered on: 7 March 2003
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: F/H property k/a land at the rear of 191-121 high road chigwell essex t/no: EX489520. 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
2 September 2002Delivered on: 5 September 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: 59 latimer road, forest gate, london. 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
8 April 2002Delivered on: 18 April 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: By way of legal mortgage 41 medway road bow tower hamlets t/n EGL418876. 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
16 June 2000Delivered on: 23 June 2000
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/Hold property known as 1 princelet st,london E1 6QF. 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
13 June 2000Delivered on: 22 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 chester crescent (also k/a three compasses public house 99 dalston lane) dalston t/n EGL395700. 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
24 March 2000Delivered on: 5 April 2000
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: Freehold property k/a 2A sylvester road hackney E8 t/n NGL415070. 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
22 February 2000Delivered on: 8 March 2000
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 leasehold property known as 49 nelson street stepney london t/no: EGL360426. 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
29 February 2000Delivered on: 7 March 2000
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 81 bow road london t/no: NGL252793. 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
30 November 1999Delivered on: 16 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the rear of 21, 23, 25, 25A and 27 stepney green london t/n's LN59206, LN57642 and LN64640. 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
30 November 1999Delivered on: 14 December 1999
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 69 driffield road bow london t/no.379719. 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 November 1999Delivered on: 29 November 1999
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 410 roman road bow london t/no;-EGL386599. 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 November 1999Delivered on: 29 November 1999
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 21 fournier street whitechapel t/no;-NGL300956. 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 November 1999Delivered on: 29 November 1999
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 152-154 shoreditch. 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
9 June 1999Delivered on: 14 June 1999
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

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Return of final meeting in a members' voluntary winding up (18 pages)
21 September 2018Declaration of solvency (5 pages)
21 September 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
(1 page)
21 June 2018Satisfaction of charge 22 in full (2 pages)
21 June 2018Satisfaction of charge 13 in full (2 pages)
21 June 2018Satisfaction of charge 17 in full (2 pages)
21 June 2018Satisfaction of charge 26 in full (2 pages)
21 June 2018Satisfaction of charge 19 in full (2 pages)
21 June 2018Satisfaction of charge 23 in full (2 pages)
21 June 2018Satisfaction of charge 24 in full (2 pages)
21 June 2018Satisfaction of charge 14 in full (2 pages)
21 June 2018Satisfaction of charge 9 in full (2 pages)
21 June 2018Satisfaction of charge 4 in full (2 pages)
21 June 2018Satisfaction of charge 11 in full (1 page)
21 June 2018Satisfaction of charge 15 in full (2 pages)
21 June 2018Satisfaction of charge 8 in full (2 pages)
21 June 2018Satisfaction of charge 10 in full (1 page)
21 June 2018Satisfaction of charge 16 in full (2 pages)
21 June 2018Satisfaction of charge 25 in full (2 pages)
21 June 2018Satisfaction of charge 27 in full (2 pages)
21 June 2018Satisfaction of charge 6 in full (2 pages)
21 June 2018Satisfaction of charge 20 in full (2 pages)
21 June 2018Satisfaction of charge 21 in full (2 pages)
21 June 2018Satisfaction of charge 5 in full (2 pages)
21 June 2018Satisfaction of charge 3 in full (1 page)
21 June 2018Satisfaction of charge 18 in full (2 pages)
21 June 2018Satisfaction of charge 12 in full (2 pages)
21 June 2018Satisfaction of charge 7 in full (2 pages)
20 June 2018Change of details for Mr Barry Roy Peterson as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Barry Roy Peterson on 20 June 2018 (2 pages)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,517
(6 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,517
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,517
(6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,517
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,517
(6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,517
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 19/07/07; full list of members (3 pages)
23 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 19/07/06; full list of members (3 pages)
21 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 19/07/05; full list of members (3 pages)
24 October 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
26 October 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
26 October 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 February 2004Return made up to 19/07/03; full list of members (7 pages)
23 February 2004Return made up to 19/07/03; full list of members (7 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
9 December 2003Ad 28/03/03--------- £ si 517@1=517 £ ic 10000/10517 (2 pages)
9 December 2003Ad 28/03/03--------- £ si 517@1=517 £ ic 10000/10517 (2 pages)
26 April 2003Full accounts made up to 31 March 2002 (18 pages)
26 April 2003Full accounts made up to 31 March 2002 (18 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Return made up to 19/07/02; full list of members (7 pages)
8 August 2002Return made up to 19/07/02; full list of members (7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 September 2001Return made up to 19/07/01; full list of members (8 pages)
12 September 2001Return made up to 19/07/01; full list of members (8 pages)
25 April 2001Full accounts made up to 30 April 2000 (11 pages)
25 April 2001Full accounts made up to 30 April 2000 (11 pages)
12 April 2001Nc inc already adjusted 13/02/01 (2 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Ad 15/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 April 2001Nc inc already adjusted 13/02/01 (2 pages)
12 April 2001Ad 15/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 March 2001Return made up to 19/07/00; full list of members (6 pages)
8 March 2001Return made up to 19/07/00; full list of members (6 pages)
1 December 2000Registered office changed on 01/12/00 from: hathaway house popes drive finchley, london. N3 1QF. (1 page)
1 December 2000Registered office changed on 01/12/00 from: hathaway house popes drive finchley, london. N3 1QF. (1 page)
24 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
24 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Return made up to 19/07/99; full list of members (7 pages)
6 October 1999Return made up to 19/07/99; full list of members (7 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 19/07/97; full list of members (7 pages)
26 August 1997Return made up to 19/07/97; full list of members (7 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Return made up to 19/07/96; full list of members (7 pages)
7 October 1996Return made up to 19/07/96; full list of members (7 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
15 December 1995Memorandum and Articles of Association (18 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Memorandum and Articles of Association (18 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1995Return made up to 19/07/95; full list of members (6 pages)
22 August 1995Return made up to 19/07/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1993Incorporation (16 pages)
19 July 1993Incorporation (16 pages)