Company NameFimdon Finance Leasing Limited
DirectorsMark Ashley Whiting and Russell Peter Whiting
Company StatusActive
Company Number01241023
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)
Previous NameNofinsa Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleSenior Exectuvie New Business
Country of ResidenceEngland
Correspondence AddressLancaster House 78-80 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed24 January 2024(48 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressLancaster House
78 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr John Hilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameMr Kenneth William Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration23 years, 5 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameSteven Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration26 years, 6 months (resigned 31 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Isle Of Man Villas
Rossendale
Lancashire
BB4 9PW
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration29 years, 8 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed09 February 1991(15 years after company formation)
Appointment Duration32 years, 11 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Contact

Telephone0161 7231628
Telephone regionManchester

Location

Registered AddressLancaster House
78 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Fimdon Finance LTD
99.95%
Ordinary
1 at £1Peter Francis Whiting & Fimdon Finance LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£311,445
Current Liabilities£151,882

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

21 September 1988Delivered on: 28 September 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit and advantage of the hire purchase agreements and all the company's rights and interest and all the several chattels in the hire purchase agreements.
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: Chartered Trust Public Limited Company.

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 9TH jan 1987 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 and schedule relevant to this charge).
Outstanding
16 April 1987Delivered on: 29 April 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the moneys secured by the principal mortgage dated 9TH jan 1987 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 and schedule relevant to this charge).
Outstanding
9 January 1987Delivered on: 15 January 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests of the company under the agreements (see form 395 and schedule relevant to this charge for full details).
Outstanding
16 May 1985Delivered on: 20 May 1985
Persons entitled: Hitachi Credit (UK) LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Credit agreement deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements.
Outstanding
24 September 1980Delivered on: 9 October 1980
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rentals & other monies due or owing to the company from the hirers under hire agreements & full benefit of the hire agreement & the company's rights & interest therein. All the chattels comprised in the hire agreements.
Outstanding
8 May 2012Delivered on: 19 May 2012
Persons entitled: Siemens Financial Services LTD

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all right, title and interest in and to the debts and goods purchased by siemens financial services LTD under a block discounting agreement see image for full details.
Outstanding
28 February 1980Delivered on: 5 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all present & future agreements that the company, from time to time, deposits with the bank (see doc M15).
Outstanding
27 May 2010Delivered on: 17 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
25 July 2006Delivered on: 28 July 2006
Persons entitled: Ing Lease (UK) Limited

Classification: Block discounting agreement
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: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details.
Outstanding
8 September 2003Delivered on: 20 September 2003
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Block discounting 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: First floating charge all its rights, title and interest in and to (a) the contract rights and (b) first fixed charge all its right, title and interest in and to the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company (together the "goods"). See the mortgage charge document for full details.
Outstanding
12 January 2001Delivered on: 19 January 2001
Persons entitled: First National Bank PLC

Classification: Deed of charge
Secured details: And all other monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: By way of a fixed and floating charge all the rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them the goods comprised in them the benefits of any insurances on such goods and the benefit of any securities in connection with the deposited agreements.
Outstanding
4 June 1996Delivered on: 7 June 1996
Persons entitled: Japan Leasing (Europe) PLC

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: 1.1 the company as beneficial owner has (and to the intent that the security so constituted shall be a continuing security in favour of the purchaser) charged with the payment and discharge of the secured liabilities by way of first fixed charge all its rights title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
Outstanding
21 June 1995Delivered on: 5 July 1995
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
Outstanding
11 April 1995Delivered on: 12 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge under block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this block discounting agreement.
Particulars: First floating charge of all right title and interest in and to the debts and the assets.
Outstanding
28 April 1994Delivered on: 5 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the block discount master agreement dated 28 april 1994.
Particulars: First fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company.
Outstanding
25 June 1993Delivered on: 30 June 1993
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agrements within master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9 march 1987 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (see form 395 for full details).
Outstanding
27 July 1992Delivered on: 1 August 1992
Persons entitled: Hitachi Credit (U.K.) Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title and interest in all debts and assets purchased by hitachi credit (UK) PLC.
Outstanding
31 August 1978Delivered on: 1 September 1978
Persons entitled: Mercantile Credit Company 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: Charge on specific agreements deposited.
Outstanding
19 April 1991Delivered on: 25 April 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time payable to the company the benefit of all guarantees indemnities and other securities taken by the company see form 395 and attached schedule for details of the credit and/or hire agreements.
Outstanding
12 February 1991Delivered on: 22 February 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the customer agreements (as defined in the schedule).
Particulars: The full benefit and advantage of and to the credit and/or hire agreements all moneys payable thereunder, the goods comprised therein and the benefit of all guarantees indemnities and other securities in connection therewith.
Outstanding
7 September 1990Delivered on: 20 September 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the credit and/or hire agreements specified in the attached block schedule (see 395) and the full benefit and advantage thereof. B) all monies from time to time payable to the company under the said agreements c) see form 395 for full details.
Outstanding
7 August 1990Delivered on: 17 August 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement within master agreement and mortgage
Secured details: Further securing the monies secured by the principal mortgage dated 9/1/87 all monies due or to become due from the company to the chargee.
Particulars: In respect of the agreements set out in the schedule(s) attached hereto: a) all the rights and interest of the company under the agreements see form 395 for full details.
Outstanding
27 June 1990Delivered on: 12 July 1990
Persons entitled: The Leasing Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the leasing corporation PLC pursuant to or in connection with all or any hire purchase or lease agreement.
Particulars: The full benefit of all present and future a) rental contracts - as defined in this charge b) all monies now or hereafter to become payable under the rental contracts c) see form 395.
Outstanding
20 September 1989Delivered on: 29 September 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: Further securing the monies secured by the principal mortgage dated 9/1/87 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (please see 395 M49 for details).
Outstanding
20 April 1989Delivered on: 21 April 1989
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreements
Secured details: Further securing the monies secured by the principal mortgage dated 9/1/87 and other monies due under the terms of the charge.
Particulars: All rights, interest of the company under the agreements (see m 144C).
Outstanding
17 February 1989Delivered on: 27 February 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 M146 for full details).
Outstanding
7 February 1989Delivered on: 15 February 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 ref M347C for full details).
Outstanding
15 November 1988Delivered on: 18 November 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: Further securing the moneys secured by the principal mortgage dated 9.1.87 and other moneys due under the terms of the charge.
Particulars: All rights and interests of the company under the agreements (see form 395 for full details ref: M408C).
Outstanding
7 July 1976Delivered on: 21 July 1976
Satisfied on: 12 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed and floating charge (see doc M13 for further details).
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
24 January 2024Termination of appointment of Patricia Mary Foulkes as a secretary on 24 January 2024 (1 page)
24 January 2024Appointment of Mr Mark Ashley Whiting as a secretary on 24 January 2024 (2 pages)
18 July 2023Satisfaction of charge 3 in full (1 page)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
2 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
28 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (13 pages)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(7 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(8 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 29 (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
13 February 2009Director's change of particulars / mark whiting / 20/03/2008 (1 page)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
15 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
24 March 2005Return made up to 09/02/05; full list of members (3 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
8 March 2004Return made up to 09/02/04; full list of members (8 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 March 2002Return made up to 09/02/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
11 March 1999Return made up to 09/02/99; full list of members (14 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
10 March 1998Return made up to 09/02/98; no change of members (12 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
12 March 1997Return made up to 09/02/97; no change of members (12 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
8 March 1996Return made up to 09/02/96; full list of members (14 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)