Company NameRasmi Electronics Limited
DirectorsParwathappa Surendra and Anjali Paula Hampton
Company StatusActive
Company Number01179123
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDr Parwathappa Surendra
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWoodside House
Sacriston
Durham
Country Durham
DH7 6NA
Secretary NameMrs Bogumila Anna Surendra
NationalityBritish
StatusCurrent
Appointed17 May 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWoodside House
Sacriston
Durham
County Durham
DH7 6HA
Director NameAnjali Paula Hampton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(23 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 14a
Tanfield Lea Industrial Estate
Stanley
Co Durham
DH9 9UU
Director NameMrs Bogumila Anna Surendra
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleSecretary
Correspondence AddressWoodside House
Sacriston
Durham
County Durham
DH7 6HA

Contact

Websitewww.rasmi.com

Location

Registered AddressUnit 14a
Tanfield Lea Industrial Estate
Stanley
Co Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2013
Net Worth£202,063
Cash£28,973
Current Liabilities£1,421,749

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

1 December 1987Delivered on: 7 December 1987
Satisfied on: 30 October 1991
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on bookdebts and other debts present and future (see form 395 for details).
Fully Satisfied
15 June 1987Delivered on: 25 June 1987
Satisfied on: 30 October 1991
Persons entitled: Commercial Financial Services

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14A tanfield lea industrial estate, tanfield lea, stanley, county durham.
Fully Satisfied
7 April 1986Delivered on: 9 April 1986
Satisfied on: 30 October 1991
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold site no BT95/14A tanfield lea industrial estate, county durham together with all bldgs and fixtures thereon.
Fully Satisfied
20 September 1982Delivered on: 23 September 1982
Satisfied on: 29 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
29 September 1980Delivered on: 30 September 1980
Satisfied on: 30 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 61 third street, quaking house, stanley, co durham.
Fully Satisfied
29 September 1980Delivered on: 30 September 1980
Satisfied on: 29 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or lineout electronics LTD to the chargee.
Particulars: Any sums or sum standing to the credit of the company with the bank.
Fully Satisfied
22 January 1980Delivered on: 31 January 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 February 2010Delivered on: 9 March 2010
Satisfied on: 12 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of all book and other debts, revenues and claims and all things in action due or owing, see image for full details.
Fully Satisfied
23 February 2010Delivered on: 25 February 2010
Satisfied on: 12 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 May 2005Delivered on: 14 May 2005
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 22 February 2010
Persons entitled: State Securities 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 14A tanfield lea industrial estate stanley county durham goodwill and the benefit of all mortgaged licences the benefit of all guarantees the mortgaged chattel assets all fixed plant and machinery all present and future rights title and interests in the insurances floating charge over all movable plant machinery equipment utensils furniture goods and other assets. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 22 February 2010
Persons entitled: State Securities PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property with t/no DU142945 and k/a morrison road garage annfield plain derwentside.
Fully Satisfied
11 January 1980Delivered on: 23 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 61 third street, quaking house, stanley, county durham together with all fixtures present & future.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 29 July 2008
Persons entitled: State Securities PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 December 2004Delivered on: 23 December 2004
Satisfied on: 18 July 2008
Persons entitled: State Securities PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Herbert ruff type rwa toroidal winding machine s/n 1707 ,herbert ruff type rwa toroidal winding machine s/n 1013, herbert ruff type rwa toroidal winding machine s/n 1805 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 4 June 2004
Satisfied on: 22 February 2010
Persons entitled: Dynamic Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Fully Satisfied
2 December 2002Delivered on: 11 December 2002
Satisfied on: 19 June 2004
Persons entitled: Ups Capital UK LTD

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. See the mortgage charge document for full details.
Fully Satisfied
3 June 1997Delivered on: 11 June 1997
Satisfied on: 29 July 2008
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: All that l/h property k/a land and buildings k/a morrison road garage,annfield plain,co.durham.
Fully Satisfied
10 April 1997Delivered on: 15 April 1997
Satisfied on: 29 July 2008
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: 14A tanfield lea industrial estate stanley co durham.
Fully Satisfied
9 April 1996Delivered on: 19 April 1996
Satisfied on: 17 December 2007
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. See the mortgage charge document for full details.
Fully Satisfied
25 June 1992Delivered on: 26 June 1992
Satisfied on: 14 June 2004
Persons entitled: Ucb Invoice Discounting Limited

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
5 February 1990Delivered on: 16 February 1990
Satisfied on: 30 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - BT95/14A tanfield lea ind. Estate, stanley, county durham assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1989Delivered on: 14 December 1989
Satisfied on: 29 April 2000
Persons entitled: Ucb 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 14A tanfield lea industrial estate, stanley co durham with all buildings and fixtures.
Fully Satisfied
11 January 1980Delivered on: 16 January 1980
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £6000 all other monies due or to become due from the company to the chargee.
Particulars: Property at 61 third street stanley co durham.
Fully Satisfied
22 June 2022Delivered on: 23 June 2022
Persons entitled: Gemini Finance LTD

Classification: A registered charge
Particulars: The freehold property being morrison road garage, annfield plain, (DH9 7RX) and registered at land registry with title number DU142945 and the leasehold property being unit, 14A tanfield lea industrial estate north, tanfield lea, stanley (DH9 9UU) and registered at land registry with title number DU278319.
Outstanding
22 June 2022Delivered on: 22 June 2022
Persons entitled: Gemini Finance LTD

Classification: A registered charge
Particulars: The freehold property being morrison road garage, annfield plain, (DH9 7RX) and registered at land registry with title number DU142945 and the leasehold property being unit, 14A tanfield lea industrial estate north, tanfield lea, stanley (DU9 9UU) and registered at land registry with title number DU278319 and the leasehold land being morrison road garage, annfield plain and registered at land registry under title number DU217354.
Outstanding
2 August 2021Delivered on: 6 August 2021
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 December 2010Delivered on: 23 December 2010
Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H morrison road garage annfield plain t/no DU142945 and l/h unit 14A tanfield lea industrial estate north tanfield lea stanley t/no DU278319 and includes any part of or interest in it or in the proceeds of sale and all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time siutate on it see image for full details.
Outstanding
15 December 2010Delivered on: 23 December 2010
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
11 January 2008Delivered on: 26 January 2008
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: Morrison road garage annfield county durham,. 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.
Outstanding
11 January 2008Delivered on: 26 January 2008
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: Unit 14A tanfield lea county durham,. 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.
Outstanding
20 December 2007Delivered on: 22 December 2007
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (16 pages)
10 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
8 August 2018Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages)
2 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 May 2018Registration of charge 011791230030, created on 11 May 2018 (9 pages)
1 November 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
1 November 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 202,000
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 202,000
(5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 202,000
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 202,000
(5 pages)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 202,000
(5 pages)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 202,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Anjali Paula Surendra on 2 October 2009 (2 pages)
30 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Dr Parwathappa Surendra on 2 October 2009 (2 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 July 2009Return made up to 17/05/09; full list of members (4 pages)
17 July 2009Return made up to 17/05/09; full list of members (4 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
25 July 2008Return made up to 17/05/08; no change of members (7 pages)
25 July 2008Return made up to 17/05/08; no change of members (7 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 July 2008Accounts for a small company made up to 31 December 2007 (11 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (11 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
3 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
7 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
18 August 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (11 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (11 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
17 November 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
17 November 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
6 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
29 May 2002Accounts for a medium company made up to 31 December 2000 (25 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (25 pages)
29 May 2002Accounts for a medium company made up to 31 December 2000 (25 pages)
29 May 2002Accounts for a medium company made up to 31 December 2001 (25 pages)
16 May 2002Return made up to 17/05/02; full list of members (7 pages)
16 May 2002Return made up to 17/05/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
5 July 2001Return made up to 17/05/01; full list of members (7 pages)
5 July 2001Return made up to 17/05/01; full list of members (7 pages)
5 October 2000Accounts for a medium company made up to 31 December 1999 (26 pages)
5 October 2000Accounts for a medium company made up to 31 December 1999 (26 pages)
23 June 2000Return made up to 17/05/00; full list of members (7 pages)
23 June 2000Return made up to 17/05/00; full list of members (7 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Accounts for a medium company made up to 31 December 1998 (25 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (25 pages)
14 June 1999Return made up to 17/05/99; no change of members (4 pages)
14 June 1999Return made up to 17/05/99; no change of members (4 pages)
5 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
5 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
18 May 1998Return made up to 17/05/98; full list of members (6 pages)
18 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 17/05/97; no change of members (4 pages)
29 May 1997Return made up to 17/05/97; no change of members (4 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Return made up to 17/05/96; no change of members (4 pages)
5 September 1996Return made up to 17/05/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 17/05/95; full list of members (6 pages)
24 May 1995Return made up to 17/05/95; full list of members (6 pages)
27 June 1991Ad 11/06/91--------- £ si 1900@1=1900 £ ic 140100/142000 (2 pages)
27 June 1991Ad 11/06/91--------- £ si 1900@1=1900 £ ic 140100/142000 (2 pages)
17 May 1991Ad 18/04/91--------- £ si 140000@1=140000 £ ic 100/140100 (2 pages)
17 May 1991Ad 18/04/91--------- £ si 140000@1=140000 £ ic 100/140100 (2 pages)
17 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1974Incorporation (13 pages)
30 July 1974Certificate of incorporation (1 page)
30 July 1974Certificate of incorporation (1 page)
30 July 1974Incorporation (13 pages)