Company NameMayborn Florists Sundries Limited
Company StatusDissolved
Company Number01752250
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesSilk Flower & Plant Centre Limited(The) and SFPC Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(27 years, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Director NameMr Kim Stevens
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1993)
RoleFlorist Sundriesman
Correspondence AddressThe Wilderness 33 Highdale Road
Clevedon
Avon
BS21 7LR
Director NameMr Kim Stevens
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1993)
RoleFlorist Sundriesman
Correspondence AddressThe Wilderness 33 Highdale Road
Clevedon
Avon
BS21 7LR
Secretary NameNorman William Crausay
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameRichard May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1994)
RoleManaging Director
Correspondence AddressGlen Elgin
Sandy Lane
Leighton Buzzard
Bedfordshire
LU7 3BE
Director NameMr Nicholas William Clegg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe House At Hell Corner Cottage
Hel Corner Melbury Bubb
Dorchester
Dorset
DT2 0NQ
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 September 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTommee Tippee Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTommee Tippee Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mayborn Group Northumberland Business Park Wes
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressC/O Mayborn Group Northumberland Business Park Wes
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550.1k at £1Mayborn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 August 1997Delivered on: 12 August 1997
Satisfied on: 26 June 2010
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: 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
21 March 1991Delivered on: 10 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mess & Hope Nv

Classification: Trade marks mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All trade marks applications, names and other rights and interest (see doc M140 for full details).
Fully Satisfied
21 March 1991Delivered on: 10 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mees & Hope Nv

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Trade marks mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Trade marks listed & the second schedule to the deed (see from 395 ref m 326 for full details).
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Trade marks mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Trade marks listed in the second schedule to the deed (see from 395 ref m 319 for full details).
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture & guarantee.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in this deed.
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
30 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in this deed.
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
8 February 1988Delivered on: 16 February 1988
Satisfied on: 13 April 1990
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: F/H property k/a or being the chandos trading estate st. Phillips bristol tn bl 17239 together with all buildings & fixtures thereon goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 2005Delivered on: 24 March 2005
Satisfied on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 January 2005Delivered on: 15 January 2005
Satisfied on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 July 2004Delivered on: 30 July 2004
Satisfied on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
13 March 1984Delivered on: 15 March 1984
Satisfied on: 13 April 1990
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: 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 September 2018Registered office address changed from C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
(27 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
(27 pages)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550,100
(4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550,100
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 550,100
(4 pages)
3 June 2015Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 550,100
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 550,100
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 550,100
(4 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Secretary's details changed for Mark Stanworth on 20 June 2012 (1 page)
11 July 2012Director's details changed for Mark Stanworth on 20 June 2012 (2 pages)
11 July 2012Director's details changed for Mark Stanworth on 20 June 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Mark Stanworth on 20 June 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Registered office address changed from C/O C/O, Jackel International Ltd Jackel International Ltd Busiiness Park West Cramlington Northumberland NE23 7RH England on 26 July 2010 (1 page)
26 July 2010Registered office address changed from C/O C/O, Jackel International Ltd Jackel International Ltd Busiiness Park West Cramlington Northumberland NE23 7RH England on 26 July 2010 (1 page)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 21/06/09; full list of members (3 pages)
24 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 December 2008Return made up to 21/06/08; full list of members (3 pages)
16 December 2008Return made up to 21/06/08; full list of members (3 pages)
10 December 2008Return made up to 21/06/07; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
10 December 2008Return made up to 21/06/07; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
14 July 2005Return made up to 21/06/05; full list of members (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 21/06/04; full list of members (7 pages)
22 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
31 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Return made up to 21/06/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Return made up to 21/06/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Company name changed sfpc LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed sfpc LIMITED\certificate issued on 25/10/99 (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Return made up to 21/06/99; change of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Return made up to 21/06/99; change of members (6 pages)
19 May 1999Ad 03/03/99--------- £ si 200000@1=200000 £ ic 350100/550100 (2 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999£ nc 360000/560000 03/03/99 (1 page)
19 May 1999Ad 03/03/99--------- £ si 200000@1=200000 £ ic 350100/550100 (2 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999£ nc 360000/560000 03/03/99 (1 page)
16 July 1998Return made up to 21/06/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Return made up to 21/06/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Particulars of mortgage/charge (6 pages)
12 August 1997Particulars of mortgage/charge (6 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 July 1997Full accounts made up to 31 December 1996 (15 pages)
20 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 July 1997Full accounts made up to 31 December 1996 (15 pages)
6 March 1997£ nc 210000/360000 19/12/96 (1 page)
6 March 1997Ad 19/12/96--------- £ si 150000@1=150000 £ ic 200100/350100 (2 pages)
6 March 1997£ nc 210000/360000 19/12/96 (1 page)
6 March 1997Ad 19/12/96--------- £ si 150000@1=150000 £ ic 200100/350100 (2 pages)
16 July 1996Return made up to 21/06/96; no change of members (4 pages)
16 July 1996Return made up to 21/06/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (16 pages)
16 July 1996Full accounts made up to 31 December 1995 (16 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
23 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1995Ad 22/12/94--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
23 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1995Ad 22/12/94--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
21 July 1988Misc (3 pages)
21 July 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
21 July 1988Secretary resigned;new secretary appointed;new director appointed (3 pages)
21 July 1988Misc (3 pages)
22 October 1987Secretary resigned;new secretary appointed (2 pages)
22 October 1987Secretary resigned;new secretary appointed (2 pages)
22 September 1987Director resigned (2 pages)
22 September 1987Director resigned (2 pages)