Company NameZip Textiles (Services) Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number02232060
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Previous NamesRuntotal Limited and Zip Textiles (Rentals) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Tariq Mahmood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedfern Park Way
Tyseley
Birmingham
B11 2BF
Director NameMr Abdul Quyyam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedfern Park Way
Tyseley
Birmingham
B11 2BF
Secretary NameMr Mohammed Beota
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address40 Finch Road
Lozells
Birmingham
West Midlands
B19 1HR
Secretary NameMr Tariq Mahmood
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration23 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedfern Park Way
Tyseley
Birmingham
B11 2BF
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services Cherry Holt Road
Bourne
PE10 9LA
Director NameMr David John Bower
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services Cherry Holt Road
Bourne
PE10 9LA
Director NameMr Richard William Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBourne Textile Services Cherry Holt Road
Bourne
PE10 9LA
Director NameMr Jason Storan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr David John Bower
StatusResigned
Appointed31 January 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressBourne Textile Services Cherry Holt Road
Bourne
PE10 9LA

Contact

Websiteziptextiles.com
Telephone0121 6936363
Telephone regionBirmingham

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

872 at £1Mr Tariq Mahmood
87.20%
Ordinary
80 at £1Mr Patrick Wall
8.00%
Ordinary
27 at £1Mr Mohammed Farooq
2.70%
Ordinary
20 at £1Mrs Denise Brian
2.00%
Ordinary
1 at £1Mr Abdul Quyyam
0.10%
Ordinary

Financials

Year2014
Turnover£7,049,581
Gross Profit£2,659,079
Net Worth£5,381,147
Cash£1,146,239
Current Liabilities£1,682,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 May 2015Delivered on: 9 June 2015
Satisfied on: 25 January 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied
28 October 2014Delivered on: 30 October 2014
Satisfied on: 2 February 2016
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: F/H property on the north east side of redfern road tyseley birmingham t/no WM697784.
Fully Satisfied
20 December 2012Delivered on: 22 December 2012
Satisfied on: 29 August 2015
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: F/H property situated at the north east side of redfern road tyseley birmingham and comprised within t/no WM697784.
Fully Satisfied
22 July 2008Delivered on: 31 July 2008
Satisfied on: 29 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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
14 April 2008Delivered on: 16 April 2008
Satisfied on: 2 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north east side of redfern road, tyseley t/no WM697784 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 February 2008Delivered on: 29 February 2008
Satisfied on: 2 February 2016
Persons entitled: Lloyds Tsb 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 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
25 June 2004Delivered on: 7 July 2004
Satisfied on: 29 August 2015
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: Land on the north side of redfern road tyseley birmingham. 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.
Fully Satisfied
25 June 1993Delivered on: 1 July 1993
Satisfied on: 12 August 2008
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 land and buldings at the corner of bromley street and heath mill lane deritend birmingham west midlands t/no WM275693 and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of alllicences t/n wm 375693. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1990Delivered on: 11 July 1990
Satisfied on: 12 August 2008
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.
Fully Satisfied
18 April 2016Delivered on: 20 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Accession to a deed dated 21 february 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between johnson service group PLC and the companies named in the deed as chargors, and lloyds bank PLC as agent and trustee for the secured creditors.
Outstanding

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Registered office address changed from Bourne Textile Services Cherry Holt Road Bourne PE10 9LA England to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Jason Storan as a director on 31 December 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Termination of appointment of Richard William Clark as a director on 7 June 2019 (1 page)
16 April 2019Termination of appointment of David John Bower as a director on 31 March 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 April 2019Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page)
3 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (21 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 August 2017Registered office address changed from Redfern Park Way Tyseley Birmingham B11 2BF to Bourne Textile Services Cherry Holt Road Bourne PE10 9LA on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Redfern Park Way Tyseley Birmingham B11 2BF to Bourne Textile Services Cherry Holt Road Bourne PE10 9LA on 4 August 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Full accounts made up to 31 December 2016 (25 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (27 pages)
8 November 2016Full accounts made up to 31 January 2016 (27 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
20 April 2016Registration of charge 022320600010, created on 18 April 2016 (23 pages)
20 April 2016Registration of charge 022320600010, created on 18 April 2016 (23 pages)
16 February 2016Appointment of Mr Jason Storan as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mrs Yvonne May Monaghan as a director on 31 January 2016 (2 pages)
16 February 2016Termination of appointment of Tariq Mahmood as a secretary on 31 January 2016 (1 page)
16 February 2016Appointment of Mr Richard William Clark as a director on 31 January 2016 (2 pages)
16 February 2016Termination of appointment of Tariq Mahmood as a director on 31 January 2016 (1 page)
16 February 2016Termination of appointment of Abdul Quyyam as a director on 31 January 2016 (1 page)
16 February 2016Appointment of Mr David John Bower as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr David John Bower as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr Richard William Clark as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr Jason Storan as a director on 31 January 2016 (2 pages)
16 February 2016Termination of appointment of Tariq Mahmood as a director on 31 January 2016 (1 page)
16 February 2016Appointment of Mrs Yvonne May Monaghan as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr Christopher Sander as a director on 31 January 2016 (2 pages)
16 February 2016Termination of appointment of Tariq Mahmood as a secretary on 31 January 2016 (1 page)
16 February 2016Appointment of Mr Christopher Sander as a director on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr David John Bower as a secretary on 31 January 2016 (2 pages)
16 February 2016Appointment of Mr David John Bower as a secretary on 31 January 2016 (2 pages)
16 February 2016Termination of appointment of Abdul Quyyam as a director on 31 January 2016 (1 page)
12 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Statement of company's objects (2 pages)
2 February 2016Satisfaction of charge 4 in full (1 page)
2 February 2016Satisfaction of charge 022320600008 in full (1 page)
2 February 2016Satisfaction of charge 5 in full (2 pages)
2 February 2016Satisfaction of charge 4 in full (1 page)
2 February 2016Satisfaction of charge 022320600008 in full (1 page)
2 February 2016Satisfaction of charge 5 in full (2 pages)
25 January 2016Satisfaction of charge 022320600009 in full (1 page)
25 January 2016Satisfaction of charge 022320600009 in full (1 page)
24 September 2015Full accounts made up to 31 January 2015 (15 pages)
24 September 2015Full accounts made up to 31 January 2015 (15 pages)
29 August 2015Satisfaction of charge 7 in full (4 pages)
29 August 2015Satisfaction of charge 3 in full (4 pages)
29 August 2015Satisfaction of charge 6 in full (4 pages)
29 August 2015Satisfaction of charge 7 in full (4 pages)
29 August 2015Satisfaction of charge 3 in full (4 pages)
29 August 2015Satisfaction of charge 6 in full (4 pages)
9 June 2015Registration of charge 022320600009, created on 28 May 2015 (26 pages)
9 June 2015Registration of charge 022320600009, created on 28 May 2015 (26 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
30 October 2014Registration of charge 022320600008, created on 28 October 2014 (102 pages)
30 October 2014Registration of charge 022320600008, created on 28 October 2014 (102 pages)
2 October 2014Full accounts made up to 31 January 2014 (15 pages)
2 October 2014Full accounts made up to 31 January 2014 (15 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 September 2013Full accounts made up to 31 January 2013 (14 pages)
25 September 2013Full accounts made up to 31 January 2013 (14 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 September 2012Full accounts made up to 31 January 2012 (14 pages)
13 September 2012Full accounts made up to 31 January 2012 (14 pages)
3 April 2012Secretary's details changed for Mr Tariq Mahmood on 31 March 2012 (1 page)
3 April 2012Director's details changed for Mr Abdul Quyyam on 31 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Abdul Quyyam on 31 March 2012 (2 pages)
3 April 2012Secretary's details changed for Mr Tariq Mahmood on 31 March 2012 (1 page)
3 April 2012Director's details changed for Mr Tariq Mahmood on 31 March 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr Tariq Mahmood on 31 March 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 31 January 2011 (14 pages)
13 October 2011Full accounts made up to 31 January 2011 (14 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
15 September 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Abdul Quyyam on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Tariq Mahmood on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Abdul Quyyam on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Tariq Mahmood on 31 March 2010 (2 pages)
8 December 2009Accounts for a medium company made up to 31 January 2009 (14 pages)
8 December 2009Accounts for a medium company made up to 31 January 2009 (14 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from redfern parkway tyseley birmingham B11 2BF (1 page)
8 April 2009Registered office changed on 08/04/2009 from redfern parkway tyseley birmingham B11 2BF (1 page)
5 December 2008Return made up to 31/03/08; no change of members (6 pages)
5 December 2008Return made up to 31/03/08; no change of members (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 May 2007Registered office changed on 22/05/07 from: 11 bromley street digbeth birmingham B9 4AN (1 page)
22 May 2007Registered office changed on 22/05/07 from: 11 bromley street digbeth birmingham B9 4AN (1 page)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1996Full accounts made up to 31 January 1996 (13 pages)
2 December 1996Full accounts made up to 31 January 1996 (13 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
13 June 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
23 February 1993Return made up to 31/03/92; full list of members (7 pages)
23 February 1993Return made up to 31/03/92; full list of members (7 pages)
29 June 1991Return made up to 16/05/91; full list of members (7 pages)
29 June 1991Return made up to 16/05/91; full list of members (7 pages)
18 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
18 March 1991Particulars of contract relating to shares (3 pages)
18 March 1991Particulars of contract relating to shares (3 pages)
18 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
18 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
5 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
5 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
5 March 1991Ad 01/02/90--------- £ si 998@1 (2 pages)
29 October 1990Ad 01/02/90--------- £ si 998@1 (2 pages)
29 October 1990Ad 01/02/90--------- £ si 998@1 (2 pages)
29 October 1990Ad 01/02/90--------- £ si 998@1 (2 pages)
26 October 1990Return made up to 25/04/90; full list of members (4 pages)
26 October 1990Return made up to 25/04/90; full list of members (4 pages)
26 October 1990Return made up to 25/04/90; full list of members (4 pages)
11 July 1990Particulars of mortgage/charge (3 pages)
11 July 1990Particulars of mortgage/charge (3 pages)
13 June 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
13 June 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
13 June 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
22 February 1990Company name changed\certificate issued on 22/02/90 (2 pages)
22 February 1990Company name changed\certificate issued on 22/02/90 (2 pages)
20 February 1990Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page)
20 February 1990Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page)
20 February 1990Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page)
13 November 1989Secretary resigned;new secretary appointed (4 pages)
13 November 1989Secretary resigned;new secretary appointed (4 pages)
13 November 1989Secretary resigned;new secretary appointed (4 pages)
1 November 1989Memorandum and Articles of Association (13 pages)
1 November 1989Memorandum and Articles of Association (13 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Memorandum and Articles of Association (7 pages)
20 September 1989Memorandum and Articles of Association (7 pages)
20 September 1989Memorandum and Articles of Association (7 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1989Company name changed\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed\certificate issued on 14/09/89 (2 pages)
13 September 1989Return made up to 31/03/89; full list of members (4 pages)
13 September 1989Return made up to 31/03/89; full list of members (4 pages)
13 September 1989Return made up to 31/03/89; full list of members (4 pages)
12 September 1989Accounts made up to 31 March 1989 (2 pages)
12 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
12 September 1989Accounts made up to 31 March 1989 (2 pages)
17 March 1988Incorporation (9 pages)
17 March 1988Incorporation (9 pages)
17 March 1988Incorporation (9 pages)