Company NameKGB Cleaning & Support Services Limited
DirectorsJames Brown and Kevan James Brown
Company StatusActive
Company Number02943065
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Secretary NameMrs Ella Monica Brown
StatusCurrent
Appointed01 August 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address26 Chorley New Road
Bolton
BL1 4AP
Director NameMr James Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(23 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chorley New Road
Bolton
BL1 4AP
Director NameMr Kevan James Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chorley New Road
Bolton
BL1 4AP
Director NameGina Bernadina Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleSecretary
Correspondence Address22 Leabank Square
London
E9 5LP
Secretary NameMr Kevan James Brown
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address1230 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameJohn Liassides
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address18 Brunswick Park Road
New Southgate
London
N11 1JJ
Director NameCarole Anne Watts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleSales Director
Correspondence Address24 Nutbrook Street
London
SE15 4LE
Secretary NameMr Kenneth Anthony Eustice
NationalityEnglish
StatusResigned
Appointed01 December 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thrope Court
Waverley Road
Enfield
EN2 7DG
Director NameJohn David Ernest Naldrett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2009)
RoleOperations Director
Correspondence Address16 St Gabriels Lea
Chineham
Basingstoke
Hampshire
RG24 8RE
Director NameJohn Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2009)
RoleConsultant
Correspondence Address10 Hillside
Burghfield Common
Reading
Berks
RG4 3BQ
Director NameMs Caroline Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 August 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC3 Riverside
417 Wick Lane
London
E3 2JG
Secretary NameMrs Angela Christina Madden
NationalityBritish
StatusResigned
Appointed22 January 2005(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesterlands
School Lane Wadshelf
Chesterfield
Derbyshire
S42 7BY
Secretary NameMrs Tracey Gina Davis
NationalityBritish
StatusResigned
Appointed25 January 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2013)
RoleManager
Correspondence Address3b Semley Gate
London
E9 5NH
Director NameMr Kevan James Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1230 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameMr Kevan James Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1230 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameMr Brian Gray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC3 Riverside
417 Wick Lane
London
E3 2JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekgbcleaning.co.uk
Telephone020 89802222
Telephone regionLondon

Location

Registered Address26 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Kgb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,904,676
Net Worth£3,149,760
Cash£21,409
Current Liabilities£2,481,777

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

7 March 2006Delivered on: 9 March 2006
Satisfied on: 12 September 2008
Persons entitled:
Technical & General Guarantee Company Limited
Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
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 charge the deposits and all the entitlements to interest. See the mortgage charge document for full details.
Fully Satisfied
21 September 2005Delivered on: 27 September 2005
Satisfied on: 18 October 2008
Persons entitled: National Westminster Bank PLC

Classification: 05
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
24 March 2005Delivered on: 26 March 2005
Satisfied on: 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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 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
26 July 2002Delivered on: 29 July 2002
Satisfied on: 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
11 June 2002Delivered on: 26 June 2002
Satisfied on: 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts
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 charge on all assets,documents of title of property,all monies in the bank,all remittances in respect of other debts and floating charge on such monies which the company may receive in respect of other debts; floating charge over. Undertaking and all property and assets.
Fully Satisfied
10 December 1999Delivered on: 16 December 1999
Satisfied on: 12 September 2008
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein.
Particulars: £2,718.66 deposited by the company to the chargee and all related rights thereto and thereof.
Fully Satisfied
23 December 1996Delivered on: 4 January 1997
Satisfied on: 12 September 2008
Persons entitled: P & O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £2,550. see the mortgage charge document for full details.
Fully Satisfied
7 October 1995Delivered on: 12 October 1995
Satisfied on: 7 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 March 2006Delivered on: 9 March 2006
Satisfied on: 12 September 2008
Persons entitled: Technical & General Guarantee Company Limited

Classification: Floating 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: All the companys present and future undertaking and assets.
Fully Satisfied
31 August 1994Delivered on: 5 September 1994
Satisfied on: 21 April 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 June 2008Delivered on: 21 June 2008
Persons entitled: Clydesdale Bank PLC

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 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

Filing History

17 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 November 2022Full accounts made up to 31 December 2021 (25 pages)
24 November 2022Change of details for Kgb Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
8 September 2022Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 26 Chorley New Road Bolton BL1 4AP on 8 September 2022 (1 page)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 March 2022Appointment of Mr Kevan James Brown as a director on 8 March 2022 (2 pages)
27 October 2021Change of details for Kgb Holdings Limited as a person with significant control on 9 July 2021 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (21 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (20 pages)
20 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C3 Riverside 417 Wick Lane London E3 2JG to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 November 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (21 pages)
17 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 August 2018Termination of appointment of Caroline Kelly as a director on 23 August 2018 (1 page)
31 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
20 April 2018Appointment of Mr James Brown as a director on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Brian Gray as a director on 31 March 2018 (1 page)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Notification of Kgb Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Kgb Holdings Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(6 pages)
12 May 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
12 May 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
10 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
10 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
8 April 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
8 April 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
31 August 2013Termination of appointment of Tracey Davis as a secretary (1 page)
31 August 2013Appointment of Mrs Ella Monica Brown as a secretary (1 page)
31 August 2013Termination of appointment of Kevan Brown as a director (1 page)
31 August 2013Termination of appointment of Tracey Davis as a secretary (1 page)
31 August 2013Appointment of Mr Brian Gray as a director (2 pages)
31 August 2013Appointment of Mr Brian Gray as a director (2 pages)
31 August 2013Termination of appointment of Kevan Brown as a director (1 page)
31 August 2013Appointment of Mrs Ella Monica Brown as a secretary (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(5 pages)
22 February 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
22 February 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
24 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
24 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (21 pages)
2 November 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Mrs Tracey Gina Davis on 14 February 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Tracey Gina Davis on 14 February 2010 (2 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
15 February 2010Auditor's resignation (1 page)
15 February 2010Auditor's resignation (1 page)
6 November 2009Director's details changed for Caroline Kelly on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Caroline Kelly on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Caroline Kelly on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
31 July 2009Director appointed mr kevan james brown (1 page)
31 July 2009Return made up to 27/06/09; full list of members (6 pages)
31 July 2009Secretary's change of particulars / tracey brown / 02/05/2009 (1 page)
31 July 2009Return made up to 27/06/09; full list of members (6 pages)
31 July 2009Secretary's change of particulars / tracey brown / 02/05/2009 (1 page)
31 July 2009Director appointed mr kevan james brown (1 page)
3 April 2009Appointment terminated director john nicholls (1 page)
3 April 2009Appointment terminated director john nicholls (1 page)
3 April 2009Appointment terminated director john naldrett (1 page)
3 April 2009Appointment terminated director john naldrett (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 August 2008Return made up to 27/06/08; full list of members (6 pages)
6 August 2008Return made up to 27/06/08; full list of members (6 pages)
31 July 2008Full accounts made up to 31 December 2007 (21 pages)
31 July 2008Full accounts made up to 31 December 2007 (21 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2007Return made up to 27/06/07; full list of members (4 pages)
1 August 2007Return made up to 27/06/07; full list of members (4 pages)
17 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
17 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
21 August 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
21 August 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: C3 riverside 417 wick lane london E3 2JG (1 page)
16 August 2006Return made up to 27/06/06; full list of members (4 pages)
16 August 2006Return made up to 27/06/06; full list of members (4 pages)
16 August 2006Registered office changed on 16/08/06 from: C3 riverside 417 wick lane london E3 2JG (1 page)
16 August 2006Location of register of members (1 page)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
28 March 2006Full accounts made up to 31 December 2004 (12 pages)
28 March 2006Full accounts made up to 31 December 2004 (12 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Registered office changed on 03/03/06 from: 3.06 Riverside 417 wick lane london E3 2JG (1 page)
3 March 2006Registered office changed on 03/03/06 from: 3.06 Riverside 417 wick lane london E3 2JG (1 page)
24 January 2006Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page)
24 January 2006Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page)
24 January 2006Registered office changed on 24/01/06 from: unit 5 gun wharf 241 old ford road london E3 5QB (1 page)
24 January 2006Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page)
24 January 2006Registered office changed on 24/01/06 from: C3 riverside, 417 wick lane london E3 2JG (1 page)
24 January 2006Registered office changed on 24/01/06 from: unit 5 gun wharf 241 old ford road london E3 5QB (1 page)
25 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2005£ ic 22429/10000 15/09/05 £ sr 12429@1=12429 (2 pages)
25 October 2005£ ic 22429/10000 15/09/05 £ sr 12429@1=12429 (2 pages)
25 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2005Return made up to 27/06/05; full list of members (4 pages)
5 October 2005Return made up to 27/06/05; full list of members (4 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Return made up to 27/06/04; no change of members (8 pages)
26 October 2004Return made up to 27/06/04; no change of members (8 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 August 2003Return made up to 27/06/03; no change of members (8 pages)
14 August 2003Return made up to 27/06/03; no change of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 August 2002Registered office changed on 12/08/02 from: 22 leabank square london E9 5LP (1 page)
12 August 2002Return made up to 27/06/02; full list of members (8 pages)
12 August 2002Registered office changed on 12/08/02 from: 22 leabank square london E9 5LP (1 page)
12 August 2002Return made up to 27/06/02; full list of members (8 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Return made up to 27/06/01; full list of members; amend (8 pages)
12 June 2002Return made up to 27/06/01; full list of members; amend (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 27/06/01; full list of members (7 pages)
26 July 2001Return made up to 27/06/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
10 July 2000Return made up to 27/06/00; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
14 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
14 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 January 1999Full accounts made up to 30 June 1998 (8 pages)
4 January 1999Full accounts made up to 30 June 1998 (8 pages)
26 July 1998Return made up to 27/06/98; no change of members (4 pages)
26 July 1998Return made up to 27/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
17 July 1997Return made up to 27/06/97; no change of members (4 pages)
17 July 1997Return made up to 27/06/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 27/06/96; full list of members (6 pages)
14 August 1996Return made up to 27/06/96; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
31 October 1995Ad 26/10/95--------- £ si 22329@1=22329 £ ic 100/22429 (2 pages)
31 October 1995Ad 26/10/95--------- £ si 22329@1=22329 £ ic 100/22429 (2 pages)
31 October 1995£ nc 100/22429 26/10/95 (1 page)
31 October 1995£ nc 100/22429 26/10/95 (1 page)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
13 September 1995Return made up to 27/06/95; full list of members (6 pages)
13 September 1995Return made up to 27/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 September 1994Particulars of mortgage/charge (4 pages)
5 September 1994Particulars of mortgage/charge (4 pages)
27 June 1994Incorporation (19 pages)
27 June 1994Incorporation (19 pages)