Hornchurch
Essex
RM11 3LH
Director Name | Mr Charles Daryl Carver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 day after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Director Name | Mr Edwin John Strang |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Works Hogg Lane Grays Essex RM17 5DU |
Secretary Name | Mr Benjamin James Lowthian |
---|---|
Status | Current |
Appointed | 19 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Andrew James Bolland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr John William Carver |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2023(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Steven Mark Swaby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | Mr Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Eilean Rise Ellon Aberdeenshire AB41 9NF Scotland |
Director Name | Mr John William Carver |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franks Farm St Marys Lane Upminster Essex RM14 3NU |
Secretary Name | Mr Charles Daryl Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House Dytchleys Coxtie Green Road Brentwood Essex CM14 5RJ |
Website | icgl.co.uk |
---|---|
Telephone | 01375 389000 |
Telephone region | Grays Thurrock |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Industrial Chemicals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,866,654 |
Gross Profit | £37,010,576 |
Net Worth | £14,844,603 |
Cash | £340,095 |
Current Liabilities | £16,759,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 May 2012 | Delivered on: 11 May 2012 Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust Classification: Guarantee and debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Runcorn site gate 2 ineos weston point castner kellner site runcorn cheshire t/no CH609419 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The company's credit balances as defined in the instrument. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All assets rights and liabilities of the charor. Outstanding |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land at iron salt plant, ici works, runcorn, registered at hm land registry under title number CH609419. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land at iron salt plant, ici works, runcorn, registered at hm land registry under title number CH609419. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2012 | Delivered on: 20 January 2012 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West thurrock power station west thurrock essex t/no. EX54061, land lying to the south of stone ness road west thurrock grays t/no. EX8261110 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 December 2011 | Delivered on: 23 December 2011 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 April 2001 | Delivered on: 27 April 2001 Satisfied on: 19 December 2012 Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £1,000,000 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, hanbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the items. Fully Satisfied |
29 June 2000 | Delivered on: 18 July 2000 Satisfied on: 19 December 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One super absorbent polymer (sap) production plant including two rotary louvre driers with pumps fans burners and controls (supplied by marlore LTD). See the mortgage charge document for full details. Fully Satisfied |
29 June 2000 | Delivered on: 13 July 2000 Satisfied on: 19 December 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1999 | Delivered on: 10 January 2000 Satisfied on: 19 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 1999 | Delivered on: 8 January 2000 Satisfied on: 19 December 2012 Persons entitled: Barclays 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: West thurrock power station west thurrock essex. Fully Satisfied |
11 October 2012 | Delivered on: 16 October 2012 Satisfied on: 23 November 2013 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and by each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Iron salt plant ici works runcorn t/no.CH609419 under lease dated 15/03/2010 together with all buldings fixtures and fixed plant and machinery at any time thereon see image for full details. Fully Satisfied |
3 August 1998 | Delivered on: 8 January 2000 Satisfied on: 19 December 2012 Persons entitled: Barclays 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: West thurrock power station west thurrock essex. Fully Satisfied |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Appointment of Mr John William Carver as a director on 20 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Steven Mark Swaby as a director on 20 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Andrew James Bolland as a director on 20 October 2023 (2 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
21 December 2021 | Notification of Industrial Chemicals Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2021 | Cessation of Allen Rodney Carver as a person with significant control on 6 April 2016 (1 page) |
21 December 2021 | Cessation of Charles Daryl Carver as a person with significant control on 6 April 2016 (1 page) |
7 December 2021 | Registration of charge 038860370016, created on 1 December 2021 (34 pages) |
7 December 2021 | Registration of charge 038860370017, created on 1 December 2021 (32 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
18 August 2020 | Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page) |
18 August 2020 | Termination of appointment of John William Carver as a director on 18 August 2020 (1 page) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
11 June 2019 | Registration of charge 038860370015, created on 31 May 2019 (35 pages) |
6 February 2019 | Registration of charge 038860370014, created on 1 February 2019 (35 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 October 2017 | Amended full accounts made up to 31 December 2016 (31 pages) |
10 October 2017 | Amended full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
19 January 2015 | Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Benjamin James Lowthian as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Charles Daryl Carver as a secretary on 19 January 2015 (1 page) |
17 December 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page) |
16 December 2014 | Register(s) moved to registered office address Titan Works Titan Industrial Estate, Hogg Lane, Grays Essex RM17 5DU (1 page) |
16 December 2014 | Register(s) moved to registered office address Titan Works Titan Industrial Estate, Hogg Lane, Grays Essex RM17 5DU (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Registration of charge 038860370013 (27 pages) |
26 November 2013 | Registration of charge 038860370012 (37 pages) |
26 November 2013 | Registration of charge 038860370012 (37 pages) |
26 November 2013 | Registration of charge 038860370011 (35 pages) |
26 November 2013 | Registration of charge 038860370011 (35 pages) |
26 November 2013 | Registration of charge 038860370013 (27 pages) |
23 November 2013 | Satisfaction of charge 8 in full (4 pages) |
23 November 2013 | Satisfaction of charge 10 in full (4 pages) |
23 November 2013 | Satisfaction of charge 7 in full (4 pages) |
23 November 2013 | Satisfaction of charge 10 in full (4 pages) |
23 November 2013 | Satisfaction of charge 7 in full (4 pages) |
23 November 2013 | Satisfaction of charge 8 in full (4 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 May 2012 | Appointment of Edwin John Strang as a director (2 pages) |
11 May 2012 | Appointment of Edwin John Strang as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
26 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Return made up to 30/11/03; full list of members (6 pages) |
24 March 2004 | Return made up to 30/11/03; full list of members (6 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 May 2003 | Return made up to 30/11/02; full list of members (5 pages) |
8 May 2003 | Return made up to 30/11/02; full list of members (5 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (4 pages) |
10 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of property mortgage/charge (3 pages) |
8 January 2000 | Particulars of property mortgage/charge (3 pages) |
23 December 1999 | Location of register of members (1 page) |
23 December 1999 | Location of debenture register (1 page) |
23 December 1999 | Location of register of directors' interests (1 page) |
23 December 1999 | Location of register of directors' interests (1 page) |
23 December 1999 | Location of debenture register (1 page) |
23 December 1999 | Location of register of members (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 4 aztec row berners road london N1 0PW (1 page) |
22 December 1999 | New secretary appointed;new director appointed (3 pages) |
22 December 1999 | New secretary appointed;new director appointed (3 pages) |
22 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 4 aztec row berners road london N1 0PW (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New director appointed (3 pages) |
21 December 1999 | Company name changed edderton LIMITED\certificate issued on 22/12/99 (2 pages) |
21 December 1999 | Company name changed edderton LIMITED\certificate issued on 22/12/99 (2 pages) |
30 November 1999 | Incorporation (22 pages) |
30 November 1999 | Incorporation (22 pages) |