Company NameClearaway Drainage Services Limited
Company StatusDissolved
Company Number02946763
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date23 April 2024 (1 week, 2 days ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Joanne Healy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawreth Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed03 June 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 23 April 2024)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRawreth Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameFrancis Patrick Cleary
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys 10 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMrs Cecelia Mary Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Tintagel Drive
Stanmore
Middx
HA7 4SR
Director NameMr Thomas Francis Walsh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1997)
RoleDrainage Engineer
Correspondence Address60 Hunter Drive
Bletchley
Milton Keynes
Buckinghamshire
MK2 3LR
Director NameMrs Sharon Louise Cleary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
10 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NameSharon Louise Cleary
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1997)
RoleSecretary
Correspondence Address41 Stratford Road
Watford
Herts
WD17 4YN
Secretary NameFrancis Patrick Cleary
NationalityBritish
StatusResigned
Appointed27 August 1997(3 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys 10 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr David James Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 May 2016)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Baytree Walk
Watford
Hertfordshire
WD17 4YX
Director NameMr Steven James Cummings
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Director NameMr Barry Graham Robins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Secretary NameMr Barry Graham Robins
StatusResigned
Appointed23 June 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Director NameMr Mark John Ellerington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRawreth Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameMr Matthew Brian Rowlatt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRawreth Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RL
Secretary NameMr Matthew Brian Rowlatt
StatusResigned
Appointed07 June 2016(21 years, 11 months after company formation)
Appointment Duration2 days (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteclearawaydrainage.co.uk
Telephone01923 265796
Telephone regionWatford

Location

Registered AddressRawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

10k at £1Flowline LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£798,113
Cash£191,768
Current Liabilities£247,557

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End29 July

Charges

21 August 2015Delivered on: 21 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2015Delivered on: 21 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 March 1999Delivered 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

Filing History

24 February 2021Accounts for a small company made up to 31 July 2020 (11 pages)
15 October 2020Withdrawal of a person with significant control statement on 15 October 2020 (2 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (11 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Matthew Brian Rowlatt as a director on 3 June 2020 (1 page)
9 June 2020Appointment of Mr Thierry Bouzac as a director on 3 June 2020 (2 pages)
8 October 2019Change of details for Bgf Gp Limited as a person with significant control on 1 August 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 31 July 2018 (9 pages)
15 February 2019Accounts for a small company made up to 31 July 2017 (9 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Termination of appointment of Mark John Ellerington as a director on 20 September 2018 (1 page)
25 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
16 October 2017Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 6 October 2017 (2 pages)
16 October 2017Change of details for Bgf Nominees Limited (No. 10007355) as a person with significant control on 6 October 2017 (2 pages)
10 August 2017Appointment of Miss Joanne Healy as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Miss Joanne Healy as a director on 10 August 2017 (2 pages)
19 July 2017Cessation of Barry Graham Robin as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
19 July 2017Cessation of Barry Graham Robins as a person with significant control on 6 June 2016 (1 page)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
22 January 2017Resignation of an auditor (1 page)
22 January 2017Resignation of an auditor (1 page)
1 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
26 July 2016Registered 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 2016Registered 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 2016Termination of appointment of Matthew Brian Rowlatt as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Matthew Brian Rowlatt as a secretary on 9 June 2016 (1 page)
8 June 2016Appointment of Mr Matthew Brian Rowlatt as a secretary on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Matthew Brian Rowlatt as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Matthew Brian Rowlatt as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Matthew Brian Rowlatt as a director on 7 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark John Ellerington as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark John Ellerington as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Barry Graham Robins as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Barry Graham Robins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Barry Graham Robins as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Barry Graham Robins as a secretary on 6 June 2016 (1 page)
27 May 2016Termination of appointment of David James Davies as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of David James Davies as a director on 27 May 2016 (1 page)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
5 January 2016Termination of appointment of Steven James Cummings as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Steven James Cummings as a director on 4 January 2016 (1 page)
21 August 2015Registration of charge 029467630004, created on 21 August 2015 (31 pages)
21 August 2015Registration of charge 029467630003, created on 21 August 2015 (31 pages)
21 August 2015Registration of charge 029467630003, created on 21 August 2015 (31 pages)
21 August 2015Registration of charge 029467630004, created on 21 August 2015 (31 pages)
31 July 2015Registration of charge 029467630002, created on 27 July 2015 (24 pages)
31 July 2015Registration of charge 029467630002, created on 27 July 2015 (24 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(6 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(6 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(6 pages)
25 July 2014Appointment of Mr Barry Graham Robins as a director on 23 June 2014 (2 pages)
25 July 2014Termination of appointment of Sharon Louise Cleary as a director on 23 June 2014 (1 page)
25 July 2014Registered 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 2014Appointment of Mr Barry Graham Robins as a secretary on 23 June 2014 (2 pages)
25 July 2014Appointment of Mr Barry Graham Robins as a secretary on 23 June 2014 (2 pages)
25 July 2014Termination of appointment of Francis Patrick Cleary as a secretary on 23 June 2014 (1 page)
25 July 2014Termination of appointment of Francis Patrick Cleary as a secretary on 23 June 2014 (1 page)
25 July 2014Termination of appointment of Sharon Louise Cleary as a director on 23 June 2014 (1 page)
25 July 2014Termination of appointment of Francis Patrick Cleary as a director on 23 June 2014 (1 page)
25 July 2014Registered 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 2014Termination of appointment of Francis Patrick Cleary as a director on 23 June 2014 (1 page)
25 July 2014Appointment of Mr Barry Graham Robins as a director on 23 June 2014 (2 pages)
21 July 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
21 July 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Appointment of Mr Steven James Cummings as a director (2 pages)
7 November 2013Appointment of Mr Steven James Cummings as a director (2 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2010Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from Unit 6 Sunderlands Estate Church Lane Kings Langley Hertfordshire WD4 8JU England on 13 July 2010 (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from Unit 6 Sunderlands Estate Church Lane Kings Langley Hertfordshire WD4 8JU England on 13 July 2010 (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Sharon Louise Cleary on 8 July 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Registered office changed on 18/07/2008 from clearaway house langley wharf railway terrace kings langley WD4 8JE (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from clearaway house langley wharf railway terrace kings langley WD4 8JE (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 July 2007Return made up to 08/07/07; no change of members (7 pages)
18 July 2007Return made up to 08/07/07; no change of members (7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 July 2006Return made up to 08/07/06; full list of members (7 pages)
17 July 2006Return made up to 08/07/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (5 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (5 pages)
9 February 2004Registered office changed on 09/02/04 from: unit 6 sunderlands estate church lane kings langley hertfordshire WD4 8JU (1 page)
9 February 2004Registered office changed on 09/02/04 from: unit 6 sunderlands estate church lane kings langley hertfordshire WD4 8JU (1 page)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 July 2002Return made up to 08/07/02; full list of members (7 pages)
18 July 2002Return made up to 08/07/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
1 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
14 July 2000Return 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 2000Registered office changed on 20/04/00 from: 9 park road watford hertfordshire WD1 3QP (1 page)
20 April 2000Ad 15/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 2000Particulars of contract relating to shares (3 pages)
20 April 2000Memorandum and Articles of Association (10 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Particulars of contract relating to shares (3 pages)
20 April 2000Registered office changed on 20/04/00 from: 9 park road watford hertfordshire WD1 3QP (1 page)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Ad 15/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Memorandum and Articles of Association (10 pages)
20 April 2000£ nc 100/100000 15/03/00 (2 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 August 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
(4 pages)
11 August 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
(4 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (3 pages)
25 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 July 1998Return made up to 08/07/98; full list of members (6 pages)
7 July 1998Return made up to 08/07/98; full list of members (6 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
13 November 1997Return made up to 08/07/97; no change of members (4 pages)
13 November 1997Return made up to 08/07/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997New secretary appointed (3 pages)
1 September 1997New secretary appointed (3 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
16 September 1996Return made up to 08/07/96; no change of members (4 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Return made up to 08/07/96; no change of members (4 pages)
10 May 1996Accounting reference date extended from 31/07/95 to 31/10/95 (1 page)
10 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 May 1996Accounting reference date extended from 31/07/95 to 31/10/95 (1 page)
4 September 1995Return made up to 08/07/95; full list of members (8 pages)
4 September 1995Return made up to 08/07/95; full list of members (8 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Director resigned;new director appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: LBX1 central depot forward drive harrow middlesex HA3 8NT (1 page)
13 July 1995Registered office changed on 13/07/95 from: LBX1 central depot forward drive harrow middlesex HA3 8NT (1 page)
27 July 1994Registered office changed on 27/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL (1 page)
27 July 1994Registered office changed on 27/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL (1 page)
8 July 1994Incorporation (16 pages)
8 July 1994Incorporation (16 pages)