Company NameSeaspace International Forwarders Limited
Company StatusActive
Company Number02282890
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameStuart Russell Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Gordon Humphrey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(5 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameNicholas Hughes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Mark Stuart Bigley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(33 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(33 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameBarry Terence Castle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 July 1991)
RoleCompany Director
Correspondence Address5 Armstrong Close
Walton On Thames
Surrey
KT12 2JQ
Director NameRoger Woods
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 July 1991)
RoleCompany Director
Correspondence AddressHolly Cottage
Middle Street
Brockham
Surrey
RH3 7JT
Director NameMichael Russell Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Secretary NameStuart Russell Smith
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration31 years (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Director NameAndrew Robin Major
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Director NameGill Russell Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(14 years, 1 month after company formation)
Appointment Duration15 years (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Director NameCatherine Elizabeth Humphrey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(14 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Director NameSusan Henrietta Russell Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(14 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Director NameDeborah Fisher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY

Contact

Websitewww.seaspace-int.com/
Email address[email protected]
Telephone01293 554620
Telephone regionCrawley

Location

Registered Address5 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches7 other UK companies use this postal address

Shareholders

1.3k at £1Gordon Humphrey
7.78%
Ordinary B
5.1k at £1Stuart Russell Smith
31.51%
Ordinary A
4.9k at £1Micharl Russell Smith
30.74%
Ordinary A
515 at £1Nigel Hackett
3.21%
Ordinary C
400 at £1Gill Russell-smith
2.49%
Ordinary C
400 at £1Susan Henrietta Russell-smith
2.49%
Ordinary C
390 at £1Andrew Robin Major
2.43%
Ordinary C
325 at £1Gordon Humphrey
2.02%
Ordinary C
2.5k at £1Gordon Humphrey
15.56%
Ordinary A
150 at £1Catherine Elizabeth Humphrey
0.93%
Ordinary C
45 at £1Debbie Fisher
0.28%
E
40 at £1Nick Hughes
0.25%
E
16 at £1Stuart Russell Smith
0.10%
Ordinary D
12 at £1Gordon Humphrey
0.07%
Ordinary D
10 at £1Gill Russell-smith
0.06%
Ordinary D
8 at £1Katherine Humphrey
0.05%
Ordinary D
3 at £1Andrew Robin Major
0.02%
Ordinary D
2 at £1Nigel Hackett
0.01%
Ordinary D

Financials

Year2014
Net Worth£355,092
Cash£143,392
Current Liabilities£1,696,656

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

16 February 2023Delivered on: 20 February 2023
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges (to the extent not validly or effectively charged by way of legal mortgage under. Clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges. The assets detailed in schedule 2;. schedule 2. fixed charges. (A) its real property [other than specified real property;. (B) (h) all its intellectual property;.
Outstanding
19 April 2022Delivered on: 22 April 2022
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company from time to time in, or relating to any intellectual property (as defined in the debenture) which may now or in the future subsist.
Outstanding
19 April 2022Delivered on: 21 April 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;.
Outstanding
25 February 1994Delivered on: 8 March 1994
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.
Outstanding
31 March 2000Delivered on: 1 April 2000
Satisfied on: 8 February 2011
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: The f/h property k/a land on the west side of brighton road handcross west sussex.
Fully Satisfied
8 June 1995Delivered on: 13 June 1995
Satisfied on: 8 February 2011
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: Unit 6 betchworth works ifield road charlwood surrey t/no SY592371.
Fully Satisfied
2 March 1993Delivered on: 8 March 1993
Satisfied on: 8 February 2011
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: Unit 7 betchworth works ifield road charlwood surrey title no: SY593975.
Fully Satisfied
24 April 1992Delivered on: 14 May 1992
Satisfied on: 8 February 2011
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due from wellcorp freight express international limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account.
Fully Satisfied

Filing History

31 October 2023Registration of charge 022828900009, created on 27 October 2023 (56 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 March 2023Director's details changed for Deborah Fisher on 15 March 2023 (2 pages)
20 February 2023Registration of charge 022828900008, created on 16 February 2023 (50 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (6 pages)
9 June 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
13 May 2022Purchase of own shares. (3 pages)
13 May 2022Purchase of own shares. (3 pages)
13 May 2022Purchase of own shares. (3 pages)
6 May 2022Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 12,590
(6 pages)
28 April 2022Memorandum and Articles of Association (17 pages)
27 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 April 2022Change of share class name or designation (2 pages)
26 April 2022Particulars of variation of rights attached to shares (2 pages)
25 April 2022Termination of appointment of Stuart Russell Smith as a secretary on 19 April 2022 (1 page)
25 April 2022Appointment of Mr Richard George Harris as a director on 19 April 2022 (2 pages)
25 April 2022Notification of Emerge Ecommerce Limited as a person with significant control on 19 April 2022 (2 pages)
25 April 2022Change of details for Mr Stuart Russell-Smith as a person with significant control on 19 April 2022 (2 pages)
25 April 2022Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ to 5 Albright Road Widnes Cheshire WA8 8FY on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Mark Stuart Bigley as a director on 19 April 2022 (2 pages)
22 April 2022Registration of charge 022828900007, created on 19 April 2022 (29 pages)
21 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 19,392
(4 pages)
21 April 2022Registration of charge 022828900006, created on 19 April 2022 (49 pages)
21 April 2022Satisfaction of charge 3 in full (1 page)
21 April 2022Termination of appointment of Andrew Robin Major as a director on 19 April 2022 (1 page)
21 April 2022Termination of appointment of Susan Henrietta Russell Smith as a director on 19 April 2022 (1 page)
13 August 2021Change of details for Mr Stuart Russell-Smith as a person with significant control on 1 August 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (6 pages)
13 August 2021Director's details changed for Debbie Fisher on 13 August 2021 (2 pages)
5 August 2021Termination of appointment of Michael Russell Smith as a director on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Catherine Elizabeth Humphrey as a director on 11 June 2020 (1 page)
15 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 May 2020Confirmation statement made on 24 April 2020 with updates (6 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 May 2018Termination of appointment of Gill Russell Smith as a director on 27 September 2017 (1 page)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 19,387
(11 pages)
23 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 19,387
(11 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 19,387
(11 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 19,387
(11 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 19,287
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 19,287
(4 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,066
(10 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 16,066
(10 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 (1 page)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16,066
(10 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16,066
(10 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 May 2011Director's details changed for Susan Henrietta Russell Smith on 24 April 2011 (2 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
9 May 2011Director's details changed for Debbie Fisher on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Michael Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Stuart Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Gordon Humphrey on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Stuart Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Nicholas Hughes on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Gill Russell Smith on 24 April 2011 (2 pages)
9 May 2011Secretary's details changed for Stuart Russell Smith on 24 April 2011 (1 page)
9 May 2011Director's details changed for Susan Henrietta Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Andrew Robin Major on 24 April 2011 (2 pages)
9 May 2011Secretary's details changed for Stuart Russell Smith on 24 April 2011 (1 page)
9 May 2011Director's details changed for Nicholas Hughes on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Andrew Robin Major on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Gordon Humphrey on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Michael Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Gill Russell Smith on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Catherine Elizabeth Humphrey on 24 April 2011 (2 pages)
9 May 2011Director's details changed for Catherine Elizabeth Humphrey on 24 April 2011 (2 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
9 May 2011Director's details changed for Debbie Fisher on 24 April 2011 (2 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 April 2010Director's details changed for Nicholas Hughes on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Debbie Fisher on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Debbie Fisher on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
30 April 2010Director's details changed for Nicholas Hughes on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Catherine Elizabeth Humphrey on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew Robin Major on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Catherine Elizabeth Humphrey on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
30 April 2010Director's details changed for Andrew Robin Major on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Gill Russell Smith on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Gill Russell Smith on 24 April 2010 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 16,066
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 16,066
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 16,066
(2 pages)
17 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
17 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
26 May 2009Return made up to 24/04/09; full list of members (11 pages)
26 May 2009Return made up to 24/04/09; full list of members (11 pages)
23 March 2009Ad 01/11/08\gbp si 75@1=75\gbp ic 15981/16056\ (2 pages)
23 March 2009Ad 01/11/08\gbp si 75@1=75\gbp ic 15981/16056\ (2 pages)
16 January 2009Nc inc already adjusted 01/11/08 (2 pages)
16 January 2009Nc inc already adjusted 01/11/08 (2 pages)
16 January 2009Director appointed nicholas hughes (2 pages)
16 January 2009Director appointed nicholas hughes (2 pages)
16 January 2009Director appointed debbie fisher (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Director appointed debbie fisher (2 pages)
10 December 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
10 December 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
25 November 2008Return made up to 24/04/08; full list of members; amend (9 pages)
25 November 2008Return made up to 24/04/08; full list of members; amend (9 pages)
8 July 2008Return made up to 24/04/08; no change of members (9 pages)
8 July 2008Return made up to 24/04/08; no change of members (9 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2006Return made up to 24/04/06; full list of members (14 pages)
22 May 2006Return made up to 24/04/06; full list of members (14 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page)
20 April 2006Registered office changed on 20/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page)
14 November 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 November 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Nc inc already adjusted 19/03/04 (1 page)
14 September 2004Nc inc already adjusted 19/03/04 (1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Ad 19/03/04--------- £ si 51@1 (3 pages)
14 September 2004Ad 19/03/04--------- £ si 51@1 (3 pages)
16 April 2004Return made up to 24/04/04; full list of members (11 pages)
16 April 2004Return made up to 24/04/04; full list of members (11 pages)
17 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
17 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
11 March 2004£ nc 15415/15930 20/03/03 (1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004£ nc 15415/15930 20/03/03 (1 page)
11 March 2004Ad 20/03/03--------- £ si 515@1 (2 pages)
11 March 2004Ad 20/03/03--------- £ si 515@1 (2 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
15 April 2003Ad 07/01/03--------- £ si 1665@1=1665 £ ic 13750/15415 (2 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Ad 07/01/03--------- £ si 1665@1=1665 £ ic 13750/15415 (2 pages)
15 April 2003Nc inc already adjusted 07/01/03 (1 page)
15 April 2003Nc inc already adjusted 07/01/03 (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
11 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
11 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
30 April 2002Return made up to 24/04/02; full list of members (8 pages)
30 April 2002Return made up to 24/04/02; full list of members (8 pages)
29 April 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
29 April 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 May 2001Return made up to 24/04/01; full list of members (8 pages)
11 May 2001Return made up to 24/04/01; full list of members (8 pages)
16 February 2001Registered office changed on 16/02/01 from: richard place cust & co hereford house massetts road horley surrey, RH6 7PR (1 page)
16 February 2001Registered office changed on 16/02/01 from: richard place cust & co hereford house massetts road horley surrey, RH6 7PR (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
1 June 2000Return made up to 24/04/00; full list of members (7 pages)
1 June 2000Return made up to 24/04/00; full list of members (7 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 April 1999Return made up to 24/04/99; no change of members (4 pages)
27 April 1999Return made up to 24/04/99; no change of members (4 pages)
21 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998£ nc 12500/13750 28/01/98 (1 page)
3 February 1998£ nc 12500/13750 28/01/98 (1 page)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998Ad 28/01/98--------- £ si 1250@1=1250 £ ic 12500/13750 (2 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Ad 28/01/98--------- £ si 1250@1=1250 £ ic 12500/13750 (2 pages)
6 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1996Return made up to 24/04/96; no change of members (4 pages)
11 April 1996Return made up to 24/04/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1995Return made up to 24/04/95; full list of members (6 pages)
25 April 1995Return made up to 24/04/95; full list of members (6 pages)
2 August 1988Incorporation (18 pages)
2 August 1988Incorporation (18 pages)