Rayleigh
Essex
SS6 9RL
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 June 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 April 2024) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
Director Name | Francis Patrick Cleary |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleys 10 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mrs Cecelia Mary Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Tintagel Drive Stanmore Middx HA7 4SR |
Director Name | Mr Thomas Francis Walsh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1997) |
Role | Drainage Engineer |
Correspondence Address | 60 Hunter Drive Bletchley Milton Keynes Buckinghamshire MK2 3LR |
Director Name | Mrs Sharon Louise Cleary |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys 10 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Secretary Name | Sharon Louise Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | 41 Stratford Road Watford Herts WD17 4YN |
Secretary Name | Francis Patrick Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleys 10 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr David James Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 May 2016) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Baytree Walk Watford Hertfordshire WD17 4YX |
Director Name | Mr Steven James Cummings |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Director Name | Mr Barry Graham Robins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Secretary Name | Mr Barry Graham Robins |
---|---|
Status | Resigned |
Appointed | 23 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Director Name | Mr Mark John Ellerington |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
Director Name | Mr Matthew Brian Rowlatt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
Secretary Name | Mr Matthew Brian Rowlatt |
---|---|
Status | Resigned |
Appointed | 07 June 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | clearawaydrainage.co.uk |
---|---|
Telephone | 01923 265796 |
Telephone region | Watford |
Registered Address | Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
10k at £1 | Flowline LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798,113 |
Cash | £191,768 |
Current Liabilities | £247,557 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 July |
21 August 2015 | Delivered on: 21 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 August 2015 | Delivered on: 21 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 March 1999 | Delivered on: 18 March 1999 Persons entitled: Lloyds 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. Outstanding |
24 February 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
---|---|
15 October 2020 | Withdrawal of a person with significant control statement on 15 October 2020 (2 pages) |
28 July 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Matthew Brian Rowlatt as a director on 3 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Thierry Bouzac as a director on 3 June 2020 (2 pages) |
8 October 2019 | Change of details for Bgf Gp Limited as a person with significant control on 1 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
15 February 2019 | Accounts for a small company made up to 31 July 2017 (9 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Termination of appointment of Mark John Ellerington as a director on 20 September 2018 (1 page) |
25 July 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
16 October 2017 | Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 6 October 2017 (2 pages) |
16 October 2017 | Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 6 October 2017 (2 pages) |
10 August 2017 | Appointment of Miss Joanne Healy as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Miss Joanne Healy as a director on 10 August 2017 (2 pages) |
19 July 2017 | Cessation of Barry Graham Robin as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
19 July 2017 | Cessation of Barry Graham Robins as a person with significant control on 6 June 2016 (1 page) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
22 January 2017 | Resignation of an auditor (1 page) |
22 January 2017 | Resignation of an auditor (1 page) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
26 July 2016 | Registered office address changed from Bridge House Borough High Street London SE1 9QR to Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Bridge House Borough High Street London SE1 9QR to Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 26 July 2016 (1 page) |
9 June 2016 | Termination of appointment of Matthew Brian Rowlatt as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Matthew Brian Rowlatt as a secretary on 9 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Matthew Brian Rowlatt as a secretary on 7 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Matthew Brian Rowlatt as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Matthew Brian Rowlatt as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Matthew Brian Rowlatt as a director on 7 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mark John Ellerington as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mark John Ellerington as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Barry Graham Robins as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Barry Graham Robins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Barry Graham Robins as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Barry Graham Robins as a secretary on 6 June 2016 (1 page) |
27 May 2016 | Termination of appointment of David James Davies as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of David James Davies as a director on 27 May 2016 (1 page) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
5 January 2016 | Termination of appointment of Steven James Cummings as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Steven James Cummings as a director on 4 January 2016 (1 page) |
21 August 2015 | Registration of charge 029467630004, created on 21 August 2015 (31 pages) |
21 August 2015 | Registration of charge 029467630003, created on 21 August 2015 (31 pages) |
21 August 2015 | Registration of charge 029467630003, created on 21 August 2015 (31 pages) |
21 August 2015 | Registration of charge 029467630004, created on 21 August 2015 (31 pages) |
31 July 2015 | Registration of charge 029467630002, created on 27 July 2015 (24 pages) |
31 July 2015 | Registration of charge 029467630002, created on 27 July 2015 (24 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
29 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 July 2014 | Appointment of Mr Barry Graham Robins as a director on 23 June 2014 (2 pages) |
25 July 2014 | Termination of appointment of Sharon Louise Cleary as a director on 23 June 2014 (1 page) |
25 July 2014 | Registered office address changed from Unit 9 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom to Bridge House Borough High Street London SE1 9QR on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Barry Graham Robins as a secretary on 23 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Barry Graham Robins as a secretary on 23 June 2014 (2 pages) |
25 July 2014 | Termination of appointment of Francis Patrick Cleary as a secretary on 23 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Francis Patrick Cleary as a secretary on 23 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Sharon Louise Cleary as a director on 23 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Francis Patrick Cleary as a director on 23 June 2014 (1 page) |
25 July 2014 | Registered office address changed from Unit 9 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom to Bridge House Borough High Street London SE1 9QR on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Francis Patrick Cleary as a director on 23 June 2014 (1 page) |
25 July 2014 | Appointment of Mr Barry Graham Robins as a director on 23 June 2014 (2 pages) |
21 July 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
21 July 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Appointment of Mr Steven James Cummings as a director (2 pages) |
7 November 2013 | Appointment of Mr Steven James Cummings as a director (2 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2010 | Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from Unit 6 Sunderlands Estate Church Lane Kings Langley Hertfordshire WD4 8JU England on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from Unit 6 Sunderlands Estate Church Lane Kings Langley Hertfordshire WD4 8JU England on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from clearaway house langley wharf railway terrace kings langley WD4 8JE (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from clearaway house langley wharf railway terrace kings langley WD4 8JE (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
2 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members
|
15 July 2004 | Return made up to 08/07/04; full list of members
|
26 February 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
26 February 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: unit 6 sunderlands estate church lane kings langley hertfordshire WD4 8JU (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: unit 6 sunderlands estate church lane kings langley hertfordshire WD4 8JU (1 page) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
19 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members
|
1 August 2001 | Return made up to 08/07/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
20 April 2000 | £ nc 100/100000 15/03/00 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 9 park road watford hertfordshire WD1 3QP (1 page) |
20 April 2000 | Ad 15/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 2000 | Particulars of contract relating to shares (3 pages) |
20 April 2000 | Memorandum and Articles of Association (10 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Particulars of contract relating to shares (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 9 park road watford hertfordshire WD1 3QP (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Ad 15/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Memorandum and Articles of Association (10 pages) |
20 April 2000 | £ nc 100/100000 15/03/00 (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 August 1999 | Return made up to 08/07/99; no change of members
|
11 August 1999 | Return made up to 08/07/99; no change of members
|
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
25 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
7 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Return made up to 08/07/97; no change of members (4 pages) |
13 November 1997 | Return made up to 08/07/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | New secretary appointed (3 pages) |
1 September 1997 | New secretary appointed (3 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
16 September 1996 | Return made up to 08/07/96; no change of members (4 pages) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | Return made up to 08/07/96; no change of members (4 pages) |
10 May 1996 | Accounting reference date extended from 31/07/95 to 31/10/95 (1 page) |
10 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 May 1996 | Accounting reference date extended from 31/07/95 to 31/10/95 (1 page) |
4 September 1995 | Return made up to 08/07/95; full list of members (8 pages) |
4 September 1995 | Return made up to 08/07/95; full list of members (8 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: LBX1 central depot forward drive harrow middlesex HA3 8NT (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: LBX1 central depot forward drive harrow middlesex HA3 8NT (1 page) |
27 July 1994 | Registered office changed on 27/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL (1 page) |
27 July 1994 | Registered office changed on 27/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL (1 page) |
8 July 1994 | Incorporation (16 pages) |
8 July 1994 | Incorporation (16 pages) |