Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Director Name | Mr Jeremy John David Fooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX |
Secretary Name | Mr Neil Stephen Cunliffe |
---|---|
Status | Current |
Appointed | 16 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX |
Director Name | Dr Timothy John Charles Fooks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX |
Director Name | Barbara Shirley Baxendale |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Housewife |
Correspondence Address | Hollywell Twyncyn Dinas Powys South Glamorgan CF64 4AS Wales |
Director Name | John Anthony Fooks |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodgate House Beckley Rye East Sussex TN31 6UH |
Director Name | Simon Henry Keeling |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Merchant Banker |
Correspondence Address | 22 Albert Square London SW8 1BS |
Director Name | Alan Leonard Simons |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 August 1999) |
Role | Solicitor |
Correspondence Address | 13 High Street Wootton Bassett Swindon SN4 7AA |
Director Name | Mrs Maureen Heather Fooks |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 04 September 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Lodge 93 Normanton Drive Oulton Broad Lowestoft Suffolk NR32 2PX |
Secretary Name | Mr David Phillip Challenger |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chestnuts Miskin Pontyclun Mid Glamorgan CF7 8PE Wales |
Secretary Name | Mrs Alison Ursula Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 2 De Braose Close Ysbytty Fields Abergavenny Gwent NP7 9JJ Wales |
Secretary Name | Mr David Phillip Challenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chestnuts Miskin Pontyclun Mid Glamorgan CF7 8PE Wales |
Secretary Name | Mr Nicholas Ford Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 2 Heatham Park Twickenham TW2 7SF |
Director Name | Yvonne Alma Simons |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 April 2015) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 2 Coleridge Avenue Penarth Vale Of Glamorgan CF64 2SP Wales |
Director Name | Ms Lorraine Elizabeth Ufland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ |
Director Name | Lt Col William James Oliver Fooks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX |
Telephone | 01797 223127 |
---|---|
Telephone region | Rye |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
11k at £1 | Mrs D.j. Martin 9.65% Ordinary |
---|---|
11k at £1 | S.a. Baxendale 9.65% Ordinary |
7.6k at £1 | D.k. Paterson 6.66% Ordinary |
4.9k at £1 | T.j.c. Fooks & Mr A.l. Simons & Mhf Trust & M.h. Fookes 4.32% Ordinary |
4.9k at £1 | Timothy John Fooks & Alan Leonard Simons 4.32% Ordinary |
3.6k at £1 | Eryl Harrison & Robert Harrison 3.18% Ordinary |
3.4k at £1 | P.j. Baxendale 3.02% Ordinary |
28.5k at £1 | Maureen Heather Fooks 25.00% Ordinary |
15.1k at £1 | Jaf Trust & Mr A.l. Simons & T.j.c. Fooks 13.24% Ordinary |
13.2k at £1 | J A Fooks 1992 Trust 11.53% Ordinary |
1.9k at £1 | C.s.k. Paterson 1.66% Ordinary |
1.9k at £1 | P.g.k. Paterson 1.66% Ordinary |
1.9k at £1 | S.g.k. Lanning 1.66% Ordinary |
1.9k at £1 | S.k. Paterson 1.66% Ordinary |
1.1k at £1 | Mrs M.p. Bentall 0.93% Ordinary |
1.1k at £1 | Mrs P.m. Evans 0.93% Ordinary |
756 at £1 | J. Boardman 0.66% Ordinary |
101 at £1 | Mr Jeremy John David Fooks 0.09% Ordinary |
101 at £1 | Ms Sarah G. Keeling 0.09% Ordinary |
50 at £1 | Archie G.m Keeling 0.04% Ordinary |
- | OTHER 0.04% - |
Year | 2014 |
---|---|
Net Worth | £11,788,117 |
Cash | £13,642,435 |
Current Liabilities | £2,499,800 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 1 June 2021 (overdue) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Ue Finco Limited Classification: A registered charge Outstanding |
---|---|
2 June 2017 | Delivered on: 8 June 2017 Persons entitled: Ue Finco Limited Classification: A registered charge Particulars: Fixed charge over all its rights, title and benefit to the investments. For more details please refer to the instrument. Outstanding |
18 December 2003 | Delivered on: 20 December 2003 Satisfied on: 6 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 bow lane london (including upper floors of 4 & 5 bow lane). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 1996 | Delivered on: 24 October 1996 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a friars court 14-26 rushworth street l/b of southwark t/n's TGL114571 and TGL114572 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 1976 | Delivered on: 25 February 1976 Satisfied on: 7 February 2002 Persons entitled: Cardiff Building Society Classification: Legal charge Secured details: £3730. Particulars: 3 beach rd penarth south glamorgan. Fully Satisfied |
17 May 2023 | Liquidators' statement of receipts and payments to 11 November 2022 (19 pages) |
---|---|
19 January 2022 | Liquidators' statement of receipts and payments to 11 November 2021 (21 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Appointment of a voluntary liquidator (4 pages) |
7 December 2020 | Declaration of solvency (5 pages) |
19 October 2020 | Change of details for Mr Jeremy John David Fooks as a person with significant control on 1 August 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Jeremy John David Fooks on 1 August 2020 (2 pages) |
16 October 2020 | Change of details for Mr Jeremy John David Fooks as a person with significant control on 1 August 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Jeremy John David Fooks on 1 August 2020 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 September 2020 | Termination of appointment of William James Oliver Fooks as a director on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Maureen Heather Fooks as a director on 4 September 2020 (1 page) |
9 June 2020 | Satisfaction of charge 000193130004 in full (1 page) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 June 2019 | Change of details for a person with significant control (2 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with updates (6 pages) |
6 June 2019 | Change of details for a person with significant control (2 pages) |
5 June 2019 | Director's details changed for Mrs Sarah Giulia Keeling on 11 April 2019 (2 pages) |
4 June 2019 | Appointment of Dr Timothy John Charles Fooks as a director on 11 April 2019 (2 pages) |
4 June 2019 | Notification of Timothy John Charles Fooks as a person with significant control on 11 April 2019 (2 pages) |
17 May 2019 | Director's details changed for Mrs Sarah Giulia Keeling on 8 August 2018 (2 pages) |
17 May 2019 | Change of details for Mrs Sarah Keeling as a person with significant control on 8 August 2018 (2 pages) |
15 May 2019 | Director's details changed for Mrs Maureen Heather Fooks on 8 August 2018 (2 pages) |
15 May 2019 | Change of details for Mr Jeremy John David Fooks as a person with significant control on 8 August 2018 (2 pages) |
15 May 2019 | Change of details for Mrs Maureen Heather Fooks as a person with significant control on 8 August 2018 (2 pages) |
15 May 2019 | Director's details changed for Mr Jeremy John David Fooks on 8 August 2018 (2 pages) |
10 April 2019 | Satisfaction of charge 000193130005 in full (1 page) |
3 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 24 August 2018
|
12 September 2018 | Director's details changed for Lt Col. William James Oliver Fooks on 1 August 2018 (2 pages) |
12 September 2018 | Change of details for Lt Col. William James Oliver Fooks as a person with significant control on 1 August 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Mr Neil Stephen Cunliffe on 8 August 2018 (1 page) |
30 August 2018 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ to The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX on 30 August 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (6 pages) |
3 May 2018 | Notification of William James Oliver Fooks as a person with significant control on 13 April 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 January 2018 | Purchase of own shares. (3 pages) |
3 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
20 December 2017 | Registration of charge 000193130005, created on 15 December 2017 (27 pages) |
8 June 2017 | Registration of charge 000193130004, created on 2 June 2017 (27 pages) |
8 June 2017 | Registration of charge 000193130004, created on 2 June 2017 (27 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Appointment of Lt Col. William James Oliver Fooks as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Lt Col. William James Oliver Fooks as a director on 10 April 2017 (2 pages) |
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
18 September 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
18 September 2016 | Purchase of own shares. (3 pages) |
2 September 2016 | Termination of appointment of Lorraine Elizabeth Ufland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Lorraine Elizabeth Ufland as a director on 1 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
10 August 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 January 2016 | Purchase of own shares. (4 pages) |
20 January 2016 | Cancellation of shares. Statement of capital on 4 December 2015
|
20 January 2016 | Purchase of own shares. (4 pages) |
20 January 2016 | Cancellation of shares. Statement of capital on 4 December 2015
|
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Cancellation of shares. Statement of capital on 14 August 2015
|
13 October 2015 | Cancellation of shares. Statement of capital on 14 August 2015
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 May 2015 | Termination of appointment of Nicholas Ford Martin as a secretary on 16 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Neil Stephen Cunliffe as a secretary on 16 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Yvonne Alma Simons as a director on 16 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Yvonne Alma Simons as a director on 16 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Nicholas Ford Martin as a secretary on 16 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Neil Stephen Cunliffe as a secretary on 16 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Lorraine Elizabeth Ufland as a director on 16 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Lorraine Elizabeth Ufland as a director on 16 April 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Termination of appointment of John Fooks as a director (1 page) |
15 May 2013 | Termination of appointment of John Fooks as a director (1 page) |
31 January 2013 | Section 519 (1 page) |
31 January 2013 | Section 519 (1 page) |
15 January 2013 | Auditor's resignation (1 page) |
15 January 2013 | Auditor's resignation (1 page) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages) |
13 July 2010 | Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Director's change of particulars / sarah keeling / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / sarah keeling / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 04/05/09; full list of members (13 pages) |
11 May 2009 | Director's change of particulars / yvonne simons / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / yvonne simons / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 04/05/09; full list of members (13 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (13 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (13 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
11 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 04/05/06; no change of members (8 pages) |
5 June 2006 | Return made up to 04/05/06; no change of members (8 pages) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
29 June 2005 | Return made up to 04/05/05; full list of members (9 pages) |
29 June 2005 | Return made up to 04/05/05; full list of members (9 pages) |
4 May 2005 | Auditor's resignation (1 page) |
4 May 2005 | Auditor's resignation (1 page) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members
|
21 May 2003 | Return made up to 04/05/03; full list of members
|
1 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
20 May 2002 | Return made up to 04/05/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Return made up to 04/05/01; no change of members (7 pages) |
3 May 2001 | Return made up to 04/05/01; no change of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Return made up to 04/05/00; no change of members
|
1 June 2000 | Return made up to 04/05/00; no change of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members (11 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members (11 pages) |
1 June 1998 | Return made up to 04/05/98; full list of members
|
1 June 1998 | Return made up to 04/05/98; full list of members
|
7 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 January 1998 | Memorandum and Articles of Association (3 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (3 pages) |
16 January 1998 | Resolutions
|
31 December 1997 | Memorandum and Articles of Association (27 pages) |
31 December 1997 | Memorandum and Articles of Association (27 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
11 July 1997 | Return made up to 04/05/97; full list of members (10 pages) |
11 July 1997 | Return made up to 04/05/97; full list of members (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 10 museum place cardiff CF1 3BG (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 10 museum place cardiff CF1 3BG (1 page) |
7 June 1996 | Return made up to 04/05/96; no change of members
|
7 June 1996 | Return made up to 04/05/96; no change of members
|
1 April 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
1 April 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 04/05/95; full list of members
|
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 04/05/95; full list of members
|
26 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |