Company NameMowbray Mercantile Facilities Limited
Company StatusDissolved
Company Number00853991
CategoryPrivate Limited Company
Incorporation Date9 July 1965(58 years, 9 months ago)
Dissolution Date22 November 2023 (4 months, 3 weeks ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Samuel Dan Pearlman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration31 years, 11 months (closed 22 November 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Murton Street
Sunderland
SR1 2RB
Director NameDavid Liddle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(43 years after company formation)
Appointment Duration15 years, 4 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameHarold Austin Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Windsor Court
14-16 Platts Lane
London
NW3 7NR
Director NameMr Harold Hersh Pearlman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Meadway
London
NW11 8QH
Director NameMr Meyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES
Director NameRalph David Pearlman
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 1998)
RoleCo Director
Correspondence Address31 Windsor Court
London
NW11 9PR
Secretary NameMr Meyer Pearlman
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES
Director NameMr Philip Rainford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Director NameGordon Barry Sinclair
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(34 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2005)
RoleOperations Director
Correspondence Address7 Farington Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PH
Director NameMeyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(41 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsley Close
London
N2 0ES
Director NameIain Stuart Mackenzie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(42 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Murton Street
Sunderland
SR1 2RB
Director NameMr David D'Arcy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Murton Street
Sunderland
Co. Durham
SR1 2RB
Director NameMr Leo Dan Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Murton Street
Sunderland
Co. Durham
SR1 2RB

Contact

Telephone0191 5143399
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,542,351
Cash£194,982
Current Liabilities£178,051

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 June 2011Delivered on: 8 July 2011
Persons entitled: Samuel Dan Pearlman as Trustee and Meyer Pearlman as Trustee

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.
Outstanding
29 June 2011Delivered on: 8 July 2011
Persons entitled: Samuel Dan Pearlman

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.
Outstanding
7 December 2000Delivered on: 19 December 2000
Satisfied on: 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 November 2000Delivered on: 4 November 2000
Satisfied on: 28 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 January 1990Delivered on: 30 January 1990
Satisfied on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

15 July 2020Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
18 February 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Statement of affairs (8 pages)
18 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-05
(1 page)
3 February 2020Registered office address changed from 31 Lyttelton Road London N2 0DQ England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 3 February 2020 (1 page)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
31 March 2017Registered office address changed from 10 Murton Street Sunderland Co. Durham SR1 2RB to 31 Lyttelton Road London N2 0DQ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 10 Murton Street Sunderland Co. Durham SR1 2RB to 31 Lyttelton Road London N2 0DQ on 31 March 2017 (1 page)
28 February 2017Termination of appointment of Iain Stuart Mackenzie as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Iain Stuart Mackenzie as a director on 28 February 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
12 September 2016Satisfaction of charge 4 in full (1 page)
12 September 2016Satisfaction of charge 5 in full (1 page)
12 September 2016Satisfaction of charge 5 in full (1 page)
12 September 2016Satisfaction of charge 4 in full (1 page)
11 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
11 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
10 August 2016Director's details changed for David Liddle on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Samuel Dan Pearlman on 10 August 2016 (2 pages)
10 August 2016Director's details changed for David Liddle on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Samuel Dan Pearlman on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Iain Stuart Mackenzie on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Samuel Dan Pearlman on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Samuel Dan Pearlman on 10 August 2016 (2 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 March 2016Termination of appointment of Leo Dan Pearlman as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Leo Dan Pearlman as a director on 4 March 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 520
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 520
(6 pages)
25 November 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 520
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 520
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 520
(4 pages)
3 November 2015Termination of appointment of David D'arcy as a director on 8 October 2015 (1 page)
3 November 2015Termination of appointment of David D'arcy as a director on 8 October 2015 (1 page)
3 November 2015Termination of appointment of David D'arcy as a director on 8 October 2015 (1 page)
10 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 617
(7 pages)
5 January 2015Appointment of Mr Leo Dan Pearlman as a director on 7 October 2014 (2 pages)
5 January 2015Appointment of Mr Leo Dan Pearlman as a director on 7 October 2014 (2 pages)
5 January 2015Appointment of Mr Leo Dan Pearlman as a director on 7 October 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 617
(7 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 617
(4 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 617
(4 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 617
(4 pages)
27 January 2014Accounts for a small company made up to 30 June 2013 (10 pages)
27 January 2014Accounts for a small company made up to 30 June 2013 (10 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 714
(4 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 714
(4 pages)
24 January 2014Purchase of own shares. (5 pages)
24 January 2014Purchase of own shares. (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed M.M.F. (uk) LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(5 pages)
27 June 2013Company name changed M.M.F. (uk) LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(5 pages)
27 June 2013Change of name notice (2 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 November 2012Cancellation of shares. Statement of capital on 26 November 2012
  • GBP 811
(4 pages)
26 November 2012Cancellation of shares. Statement of capital on 26 November 2012
  • GBP 811
(4 pages)
14 November 2012Purchase of own shares. (3 pages)
14 November 2012Purchase of own shares. (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 October 2011Purchase of own shares. (3 pages)
13 October 2011Purchase of own shares. (3 pages)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 908
(4 pages)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 908
(4 pages)
20 July 2011Appointment of Mr David D'arcy as a director (2 pages)
20 July 2011Appointment of Mr David D'arcy as a director (2 pages)
14 July 2011Termination of appointment of Meyer Pearlman as a director (1 page)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2011Termination of appointment of Meyer Pearlman as a secretary (1 page)
14 July 2011Termination of appointment of Meyer Pearlman as a director (1 page)
14 July 2011Termination of appointment of Meyer Pearlman as a secretary (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 March 2010Full accounts made up to 30 June 2009 (23 pages)
3 March 2010Full accounts made up to 30 June 2009 (23 pages)
19 January 2010Director's details changed for Meyer Pearlman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Samuel Dan Pearlman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Liddle on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Iain Stuart Mackenzie on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Samuel Dan Pearlman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Iain Stuart Mackenzie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Iain Stuart Mackenzie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Liddle on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Meyer Pearlman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Liddle on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Samuel Dan Pearlman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Meyer Pearlman on 1 October 2009 (2 pages)
29 May 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
29 May 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
9 February 2009Director appointed david liddle (1 page)
9 February 2009Director appointed david liddle (1 page)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
3 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
3 April 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
4 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
5 May 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Full accounts made up to 30 June 2003 (25 pages)
5 May 2004Full accounts made up to 30 June 2003 (25 pages)
1 March 2004Return made up to 31/12/03; full list of members (9 pages)
1 March 2004Return made up to 31/12/03; full list of members (9 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Full accounts made up to 30 June 2002 (19 pages)
30 April 2003Full accounts made up to 30 June 2002 (19 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
5 July 2002Company name changed mowbray mercantile facilities li mited\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed mowbray mercantile facilities li mited\certificate issued on 05/07/02 (2 pages)
7 March 2002Full accounts made up to 30 June 2001 (21 pages)
7 March 2002Full accounts made up to 30 June 2001 (21 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 1000/100000 03/09/01 (1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 1000/100000 03/09/01 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Full accounts made up to 30 June 2000 (18 pages)
6 February 2001Full accounts made up to 30 June 2000 (18 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 June 1999 (20 pages)
29 February 2000Full accounts made up to 30 June 1999 (20 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
17 January 1996Return made up to 31/12/95; no change of members (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (7 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 July 1965Incorporation (13 pages)
9 July 1965Incorporation (13 pages)