Chadwell Heath
Romford
Essex
RM8 1SP
Director Name | Gary Kenneth Gingell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Richard John Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Keith David Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mrs Morgan Lorraine Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Ms Morgan Lorraine Holmes |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | David James Lanchester |
---|---|
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Douglas Dodds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 1 Chilham Road Allington Maidstone Kent ME16 0PE |
Director Name | Geoffrey John Richardson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 72 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Kenneth Stuart Alexander Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Director Name | Simon Joseph Boisson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 84 Brooxfields Avenue Mitcham Surrey Cr4 |
Director Name | Mr Brian Anthony Stringell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Court Bromley Kent BR1 3TX |
Director Name | Mr Nicholes John Hill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Cawleys Farm Honiton Devon Ex14 |
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr John Edward Franklin |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 87 Lyndhurst Way Northfleet Kent DA13 9EN |
Director Name | Mr Stephen Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(97 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Mr Geraint David Cooper |
---|---|
Status | Resigned |
Appointed | 20 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Website | ncdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85864600 |
Telephone region | London |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20k at £1 | Nicholls & Clarke LTD 100.00% Ordinary |
---|---|
1 at £1 | K.s.a. Forbes 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,470,344 |
Gross Profit | £18,691,015 |
Net Worth | £2,039,128 |
Cash | £387,632 |
Current Liabilities | £21,605,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 December 1995 | Delivered on: 10 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from nicobond southwest limited and/or nicholls & clarke limited to the chargee on any account whatsoever. Particulars: All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank. Outstanding |
---|---|
31 October 1994 | Delivered on: 15 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: Al monies due or to become due from nicholls & clarke limited and/or nicobond scotland limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Outstanding |
18 October 1991 | Delivered on: 2 November 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from nicobond scotland LTD company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Outstanding |
28 June 1991 | Delivered on: 13 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 and schedule). 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. Outstanding |
13 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
8 October 2020 | Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page) |
13 August 2020 | Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page) |
13 August 2020 | Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 July 2018 | Director's details changed for Gary Kenneth Gingell on 19 July 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
10 November 2017 | Director's details changed for Richard John Hill on 30 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Richard John Hill on 30 October 2017 (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 August 2016 | Satisfaction of charge 4 in full (1 page) |
3 August 2016 | Satisfaction of charge 4 in full (1 page) |
2 August 2016 | Satisfaction of charge 3 in full (1 page) |
2 August 2016 | Satisfaction of charge 3 in full (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Second filing of AP01 previously delivered to Companies House
|
15 February 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015
|
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 29 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015
|
16 June 2015 | Director's details changed for David Ian Forbes on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Keith David Hall on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Keith David Hall on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for David Ian Forbes on 16 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
27 April 2015 | Director's details changed for Richard John Hill on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Keith David Hall on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for David Ian Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Keith David Hall on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for David Ian Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard John Hill on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Richard John Hill on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith David Hall on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard David Knight on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith David Hall on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for David Ian Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Ian Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard David Knight on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith David Hall on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Ian Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Kenneth Stuart Alexander Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard John Hill on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard David Knight on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Kenneth Gingell on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard John Hill on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stephen Andrew Forbes on 1 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / david forbes / 28/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / kenneth forbes / 28/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / david forbes / 28/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / kenneth forbes / 28/05/2009 (1 page) |
10 February 2009 | Director appointed keith david hall (1 page) |
10 February 2009 | Director appointed keith david hall (1 page) |
9 January 2009 | Appointment terminated director douglas dodds (1 page) |
9 January 2009 | Appointment terminated director douglas dodds (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 June 2008 | Return made up to 01/05/08; no change of members (9 pages) |
2 June 2008 | Return made up to 01/05/08; no change of members (9 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (9 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (9 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members
|
9 June 2004 | Return made up to 01/05/04; full list of members
|
1 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
4 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
5 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
31 July 1998 | Company name changed nicholls & clarke builders merch ants LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed nicholls & clarke builders merch ants LIMITED\certificate issued on 03/08/98 (2 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
29 December 1995 | Company name changed general iron foundry company lim ited\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed general iron foundry company lim ited\certificate issued on 01/01/96 (4 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 156 bermondsey street, london SE1 3TQ (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 156 bermondsey street, london SE1 3TQ (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
6 January 1995 | New director appointed (4 pages) |
6 January 1995 | New director appointed (4 pages) |
6 January 1995 | New director appointed (4 pages) |
6 January 1995 | New director appointed (4 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Return made up to 01/05/94; no change of members (4 pages) |
27 May 1994 | Return made up to 01/05/94; no change of members (4 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
1 June 1993 | New director appointed (2 pages) |
1 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
1 June 1993 | New director appointed (2 pages) |
25 January 1993 | New director appointed (2 pages) |
25 January 1993 | New director appointed (2 pages) |
2 November 1991 | Particulars of mortgage/charge (3 pages) |
2 November 1991 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
10 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
10 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |