Egham
Surrey
TW20 9LF
Director Name | Mr John Richard Wollenberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Karen Louise Chandler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Station Road Egham TW20 9LF |
Secretary Name | Mrs Karen Louise Chandler |
---|---|
Status | Current |
Appointed | 21 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 56 Station Road Egham TW20 9LF |
Director Name | Walter Reginald Beck |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 1998) |
Role | Secretary |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Secretary Name | Walter Reginald Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 52 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DD Wales |
Director Name | Mr David Arthur Whitaker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr David Arthur Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Station Road Egham Surrey TW20 9LF |
Website | cardiff-property.com |
---|---|
Telephone | 01784 437444 |
Telephone region | Staines |
Registered Address | 56 Station Road Egham TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
105.5k at £0.2 | Brook Hall Limited A/c Js 7.88% Ordinary |
---|---|
97k at £0.2 | Rock Nominees Limited A/c 0230233 7.25% Ordinary |
93.6k at £0.2 | Corporate Services (Td Waterhouse) Nominees Limited A/c Kkcl 6.99% Ordinary |
- | OTHER 42.62% - |
472.3k at £0.2 | Mr John Richard Wollenberg 35.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £577,000 |
Gross Profit | £546,000 |
Net Worth | £21,745,000 |
Cash | £3,579,000 |
Current Liabilities | £615,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 April 2024 (4 months, 1 week from now) |
14 June 1993 | Delivered on: 17 June 1993 Satisfied on: 20 December 2002 Persons entitled: Midland 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: F/H lands hereditaments and premises being building two vansittart estate windsor berkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
14 June 1993 | Delivered on: 17 June 1993 Satisfied on: 20 December 2002 Persons entitled: Midland 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: F/H lands hereditaments and premises being the whitehouse 53/55 high street egham surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
9 August 1991 | Delivered on: 28 August 1991 Satisfied on: 20 December 2002 Persons entitled: Barclays 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: The white house, high st, egham, surrey title no sy 481342 and sy 537964. Fully Satisfied |
4 July 1985 | Delivered on: 25 July 1985 Satisfied on: 20 December 2002 Persons entitled: Barclays 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: Elm house, green mar lane, hatton cross, bedfont, london borough of hounslow T.N. mx 60802. Fully Satisfied |
16 January 1984 | Delivered on: 24 January 1984 Satisfied on: 20 December 2002 Persons entitled: Barclays 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: F/H - 127/137 (odd nos) high street, and 1A heathfield road, kings heath, b'ham W. midlands. Fully Satisfied |
16 January 1984 | Delivered on: 24 January 1984 Satisfied on: 20 December 2002 Persons entitled: Barclays 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: F/H - 123 & 125 high street, king's heath, b'ham, W. midlands. Fully Satisfied |
16 January 1984 | Delivered on: 24 January 1984 Satisfied on: 20 December 2002 Persons entitled: Barclays 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: F/H - 115-121 (odd nos) high street, kings heath, b'ham, W. midlands. Fully Satisfied |
19 March 1998 | Delivered on: 20 March 1998 Satisfied on: 22 January 1999 Persons entitled: Midland 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: 35/51 station road egham surrey also k/a land and buildings on the north east side of station road egham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 March 1997 | Delivered on: 15 March 1997 Satisfied on: 28 July 1999 Persons entitled: Midland 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: Property at patteson court nutfield road redhill surrey with the benefits of all rights and licences any shares or membership rights goodwill rental and other money payable. Fully Satisfied |
12 February 1997 | Delivered on: 26 February 1997 Satisfied on: 20 December 2002 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the monies secured by the charge dated 12 february 1997 created by campmoss property company limited in favour of the company relating to the priory burnham buckinghamshire. Fully Satisfied |
11 May 1994 | Delivered on: 12 May 1994 Satisfied on: 6 September 2001 Persons entitled: Midland 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: The f/h lands hereditaments and premises being:-strathclyde house hatton cross hounslow. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 January 1994 | Delivered on: 27 January 1994 Satisfied on: 25 September 2004 Persons entitled: Midland 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: F/H lands hereditaments and premises being:-25 st leonards road windsor and land at garfield place windsor. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 September 1993 | Delivered on: 5 October 1993 Satisfied on: 20 December 2002 Persons entitled: Midland 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: F/H lands hereditaments and premises being 1/3/4 and land adjoining garfield place windsor berkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 October 1972 | Delivered on: 4 October 1972 Satisfied on: 20 December 2002 Persons entitled: Brownhill's Garages Limited Classification: Legal charge Secured details: For further securing £65,000 secured by a mortgage dated 4TH december 1967. Particulars: 635, cowbridge road east, cardiff. Fully Satisfied |
14 June 1993 | Delivered on: 17 June 1993 Persons entitled: Midland 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: F/H lands hereditaments and premises being 1/3/4 garfield place windsor berkshire and land adjoining. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
10 January 1994 | Delivered on: 27 January 1994 Persons entitled: Midland 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: F/H lands hereditaments and premises being:-royal mail parcel offices cowbridge road east cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
29 January 2021 | Group of companies' accounts made up to 30 September 2020 (62 pages) |
---|---|
29 January 2021 | Resolutions
|
8 December 2020 | Satisfaction of charge 11 in full (2 pages) |
8 December 2020 | Satisfaction of charge 8 in full (2 pages) |
8 December 2020 | All of the property or undertaking has been released from charge 8 (2 pages) |
8 December 2020 | All of the property or undertaking has been released from charge 11 (2 pages) |
28 July 2020 | Purchase of own shares. (3 pages) |
10 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
23 January 2020 | Resolutions
|
22 January 2020 | Group of companies' accounts made up to 30 September 2019 (64 pages) |
8 November 2019 | Purchase of own shares. (3 pages) |
8 November 2019 | Purchase of own shares. (3 pages) |
4 April 2019 | Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
30 January 2019 | Resolutions
|
28 January 2019 | Group of companies' accounts made up to 30 September 2018 (60 pages) |
4 April 2018 | Notification of John Richard Wollenberg as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
2 February 2018 | Resolutions
|
24 January 2018 | Group of companies' accounts made up to 30 September 2017 (60 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
23 June 2017 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page) |
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
13 February 2017 | Group of companies' accounts made up to 30 September 2016 (60 pages) |
13 February 2017 | Group of companies' accounts made up to 30 September 2016 (60 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
15 August 2016 | Purchase of own shares. (3 pages) |
15 August 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Annual return made up to 1 April 2016 no member list Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 no member list Statement of capital on 2016-04-06
|
4 February 2016 | Group of companies' accounts made up to 30 September 2015 (56 pages) |
4 February 2016 | Group of companies' accounts made up to 30 September 2015 (56 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages) |
21 January 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Purchase of own shares. (3 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 11 (2 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
9 November 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
21 July 2015 | Cancellation of shares by a PLC. Statement of capital on 2 March 2015
|
21 July 2015 | Cancellation of shares by a PLC. Statement of capital on 2 March 2015
|
21 July 2015 | Cancellation of shares by a PLC. Statement of capital on 2 March 2015
|
7 April 2015 | Annual return made up to 1 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 no member list Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 no member list Statement of capital on 2015-04-07
|
9 February 2015 | Group of companies' accounts made up to 30 September 2014 (54 pages) |
9 February 2015 | Group of companies' accounts made up to 30 September 2014 (54 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Purchase of own shares. (3 pages) |
16 April 2014 | Annual return made up to 1 April 2014 no member list Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 no member list Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 no member list Statement of capital on 2014-04-16
|
13 February 2014 | Group of companies' accounts made up to 30 September 2013 (55 pages) |
13 February 2014 | Group of companies' accounts made up to 30 September 2013 (55 pages) |
11 December 2013 | Sec 519 (1 page) |
11 December 2013 | Sec 519 (1 page) |
9 December 2013 | Auditor's resignation (2 pages) |
9 December 2013 | Auditor's resignation (2 pages) |
12 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
12 April 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page) |
12 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
12 April 2013 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page) |
12 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
22 January 2013 | Group of companies' accounts made up to 30 September 2012 (60 pages) |
22 January 2013 | Group of companies' accounts made up to 30 September 2012 (60 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
10 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Group of companies' accounts made up to 30 September 2011 (50 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Group of companies' accounts made up to 30 September 2011 (50 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
20 January 2011 | Group of companies' accounts made up to 30 September 2010 (51 pages) |
20 January 2011 | Group of companies' accounts made up to 30 September 2010 (51 pages) |
5 October 2010 | Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page) |
24 June 2010 | Purchase of own shares. (1 page) |
24 June 2010 | Purchase of own shares. (1 page) |
15 April 2010 | Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page) |
15 April 2010 | Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages) |
2 February 2010 | Group of companies' accounts made up to 30 September 2009 (50 pages) |
2 February 2010 | Group of companies' accounts made up to 30 September 2009 (50 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
23 June 2009 | Gbp ic 6000/1200\02/06/09\gbp sr [email protected]=4800\ (1 page) |
23 June 2009 | Gbp ic 6000/1200\02/06/09\gbp sr [email protected]=4800\ (1 page) |
12 May 2009 | Ad 12/05/09\gbp si [email protected]=6000\gbp ic 319801.4/325801.4\ (1 page) |
12 May 2009 | Ad 12/05/09\gbp si [email protected]=6000\gbp ic 319801.4/325801.4\ (1 page) |
20 April 2009 | Return made up to 01/04/09; change of members (9 pages) |
20 April 2009 | Return made up to 01/04/09; change of members (9 pages) |
3 February 2009 | Gbp ic 333201.4/313801.4\16/01/09\gbp sr [email protected]=19400\ (1 page) |
3 February 2009 | Gbp ic 333201.4/313801.4\16/01/09\gbp sr [email protected]=19400\ (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
19 January 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
19 January 2009 | Resolutions
|
4 September 2008 | Gbp ic 335258.8/333201.4\15/08/08\gbp sr [email protected]=2057.4\ (1 page) |
4 September 2008 | Gbp ic 335258.8/333201.4\15/08/08\gbp sr [email protected]=2057.4\ (1 page) |
15 July 2008 | Gbp ic 336058.8/335258.8\02/07/08\gbp sr [email protected]=800\ (1 page) |
15 July 2008 | Gbp ic 336058.8/335258.8\02/07/08\gbp sr [email protected]=800\ (1 page) |
11 June 2008 | Gbp ic 337336/336058.8\15/05/08\gbp sr [email protected]=1277.2\ (1 page) |
11 June 2008 | Gbp ic 337336/336058.8\15/05/08\gbp sr [email protected]=1277.2\ (1 page) |
15 April 2008 | Return made up to 01/04/08; bulk list available separately (8 pages) |
15 April 2008 | Return made up to 01/04/08; bulk list available separately (8 pages) |
20 February 2008 | £ ic 337736/337336 25/01/08 £ sr [email protected]=400 (1 page) |
20 February 2008 | £ ic 337736/337336 25/01/08 £ sr [email protected]=400 (1 page) |
18 January 2008 | £ ic 347116/337736 17/12/07 £ sr [email protected]=9380 (1 page) |
18 January 2008 | £ ic 347116/337736 17/12/07 £ sr [email protected]=9380 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Group of companies' accounts made up to 30 September 2007 (46 pages) |
11 January 2008 | Group of companies' accounts made up to 30 September 2007 (46 pages) |
11 January 2008 | Resolutions
|
8 November 2007 | £ ic 348216/347116 14/09/07 £ sr [email protected]=1100 (1 page) |
8 November 2007 | £ ic 348216/347116 14/09/07 £ sr [email protected]=1100 (1 page) |
19 April 2007 | Return made up to 01/04/07; bulk list available separately (8 pages) |
19 April 2007 | Return made up to 01/04/07; bulk list available separately (8 pages) |
30 January 2007 | Group of companies' accounts made up to 30 September 2006 (50 pages) |
30 January 2007 | Group of companies' accounts made up to 30 September 2006 (50 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
10 October 2006 | £ ic 352216/348216 03/08/06 £ sr [email protected]=4000 (1 page) |
10 October 2006 | £ ic 352216/348216 03/08/06 £ sr [email protected]=4000 (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Return made up to 01/04/06; bulk list available separately (8 pages) |
18 May 2006 | Return made up to 01/04/06; bulk list available separately (8 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (39 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (39 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
14 December 2005 | Ad 09/12/04-20/09/05 £ si [email protected] (2 pages) |
14 December 2005 | Ad 09/12/04-20/09/05 £ si [email protected] (2 pages) |
21 October 2005 | £ ic 356516/354916 27/09/05 £ sr [email protected]=1600 (1 page) |
21 October 2005 | £ ic 356516/354916 27/09/05 £ sr [email protected]=1600 (1 page) |
4 May 2005 | Return made up to 01/04/05; bulk list available separately
|
4 May 2005 | Return made up to 01/04/05; bulk list available separately
|
21 January 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
21 January 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | £ ic 407356/347316 17/05/04 £ sr [email protected]=60040 (1 page) |
22 June 2004 | £ ic 407356/347316 17/05/04 £ sr [email protected]=60040 (1 page) |
29 April 2004 | Return made up to 01/04/04; bulk list available separately (8 pages) |
29 April 2004 | Return made up to 01/04/04; bulk list available separately (8 pages) |
5 February 2004 | Ad 29/01/04--------- £ si [email protected]=900 £ ic 422256/423156 (2 pages) |
5 February 2004 | Ad 29/01/04--------- £ si [email protected]=900 £ ic 422256/423156 (2 pages) |
1 February 2004 | Group of companies' accounts made up to 30 September 2003 (39 pages) |
1 February 2004 | Group of companies' accounts made up to 30 September 2003 (39 pages) |
26 January 2004 | Ad 10/09/03--------- £ si [email protected]=100 £ ic 418856/418956 (4 pages) |
26 January 2004 | Ad 13/01/04--------- £ si [email protected]=3300 £ ic 418956/422256 (3 pages) |
26 January 2004 | Ad 10/09/03--------- £ si [email protected]=100 £ ic 418856/418956 (4 pages) |
26 January 2004 | Ad 13/01/04--------- £ si [email protected]=3300 £ ic 418956/422256 (3 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
30 September 2003 | £ ic 419906/418856 03/09/03 £ sr [email protected]=1050 (1 page) |
30 September 2003 | £ ic 419906/418856 03/09/03 £ sr [email protected]=1050 (1 page) |
8 August 2003 | £ ic 420768/419906 16/07/03 £ sr [email protected]=862 (1 page) |
8 August 2003 | £ ic 420768/419906 16/07/03 £ sr [email protected]=862 (1 page) |
9 June 2003 | £ ic 422768/420768 22/05/03 £ sr [email protected]=2000 (1 page) |
9 June 2003 | £ ic 422768/420768 22/05/03 £ sr [email protected]=2000 (1 page) |
16 April 2003 | £ ic 422768/421768 21/03/03 £ sr [email protected]=1000 (1 page) |
16 April 2003 | Return made up to 01/04/03; bulk list available separately (8 pages) |
16 April 2003 | £ sr [email protected] 31/03/02 (1 page) |
16 April 2003 | £ sr [email protected] 31/03/02 (1 page) |
16 April 2003 | £ ic 422768/421768 21/03/03 £ sr [email protected]=1000 (1 page) |
16 April 2003 | Return made up to 01/04/03; bulk list available separately (8 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (40 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (40 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
13 January 2003 | £ ic 430768/422768 10/12/02 £ sr [email protected]=8000 (1 page) |
13 January 2003 | £ ic 430768/422768 10/12/02 £ sr [email protected]=8000 (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | £ ic 433768/430768 25/11/02 £ sr [email protected]=3000 (1 page) |
11 December 2002 | £ ic 433768/430768 25/11/02 £ sr [email protected]=3000 (1 page) |
11 October 2002 | £ ic 451768/433768 24/09/02 £ sr [email protected]=18000 (1 page) |
11 October 2002 | £ ic 451768/433768 24/09/02 £ sr [email protected]=18000 (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
23 July 2002 | £ ic 459768/451768 05/07/02 £ sr [email protected]=8000 (1 page) |
23 July 2002 | £ ic 459768/451768 05/07/02 £ sr [email protected]=8000 (1 page) |
9 July 2002 | £ ic 462568/459768 10/06/02 £ sr [email protected]=2800 (1 page) |
9 July 2002 | £ ic 462568/459768 10/06/02 £ sr [email protected]=2800 (1 page) |
22 April 2002 | Return made up to 01/04/02; bulk list available separately (8 pages) |
22 April 2002 | Return made up to 01/04/02; bulk list available separately (8 pages) |
8 March 2002 | £ ic 497668/470668 11/02/02 £ sr [email protected]=27000 (1 page) |
8 March 2002 | £ ic 523668/497668 29/01/02 £ sr [email protected]=26000 (1 page) |
8 March 2002 | £ ic 523668/497668 29/01/02 £ sr [email protected]=26000 (1 page) |
8 March 2002 | £ ic 470668/463668 05/02/02 £ sr [email protected]=7000 (1 page) |
8 March 2002 | £ ic 470668/463668 05/02/02 £ sr [email protected]=7000 (1 page) |
8 March 2002 | £ ic 497668/470668 11/02/02 £ sr [email protected]=27000 (1 page) |
29 January 2002 | Interim accounts made up to 24 January 2002 (11 pages) |
29 January 2002 | Interim accounts made up to 24 January 2002 (11 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
28 December 2001 | Group of companies' accounts made up to 30 September 2001 (40 pages) |
28 December 2001 | Group of companies' accounts made up to 30 September 2001 (40 pages) |
10 October 2001 | £ ic 528402/523668 24/09/01 £ sr [email protected]=4734 (1 page) |
10 October 2001 | £ ic 528402/523668 24/09/01 £ sr [email protected]=4734 (1 page) |
2 October 2001 | £ ic 546702/542402 06/09/01 £ sr [email protected]=4300 (1 page) |
2 October 2001 | £ ic 546702/542402 06/09/01 £ sr [email protected]=4300 (1 page) |
2 October 2001 | £ ic 542402/528402 10/09/01 £ sr [email protected]=14000 (1 page) |
2 October 2001 | £ ic 542402/528402 10/09/01 £ sr [email protected]=14000 (1 page) |
6 September 2001 | £ ic 547502/546702 18/07/01 £ sr [email protected]=800 (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | £ ic 547502/546702 18/07/01 £ sr [email protected]=800 (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | £ ic 549002/547502 05/07/01 £ sr [email protected]=1500 (1 page) |
20 July 2001 | £ ic 549002/547502 05/07/01 £ sr [email protected]=1500 (1 page) |
4 July 2001 | £ ic 550402/549002 11/06/01 £ sr [email protected]=1400 (1 page) |
4 July 2001 | £ ic 550402/549002 11/06/01 £ sr [email protected]=1400 (1 page) |
25 June 2001 | £ ic 556402/550402 07/06/01 £ sr [email protected]=6000 (1 page) |
25 June 2001 | £ ic 556402/550402 07/06/01 £ sr [email protected]=6000 (1 page) |
5 June 2001 | £ ic 559002/556402 11/05/01 £ sr [email protected]=2600 (1 page) |
5 June 2001 | £ ic 559002/556402 11/05/01 £ sr [email protected]=2600 (1 page) |
25 April 2001 | Return made up to 01/04/01; bulk list available separately (8 pages) |
25 April 2001 | Return made up to 01/04/01; bulk list available separately (8 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
11 January 2001 | Full group accounts made up to 30 September 2000 (39 pages) |
11 January 2001 | Full group accounts made up to 30 September 2000 (39 pages) |
9 May 2000 | Return made up to 01/04/00; bulk list available separately
|
9 May 2000 | Return made up to 01/04/00; bulk list available separately
|
20 April 2000 | Ad 23/02/00--------- £ si [email protected]=600 £ ic 558402/559002 (2 pages) |
20 April 2000 | Ad 23/02/00--------- £ si [email protected]=600 £ ic 558402/559002 (2 pages) |
21 March 2000 | Full group accounts made up to 30 September 1999 (72 pages) |
21 March 2000 | Full group accounts made up to 30 September 1999 (72 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
19 January 2000 | £ ic 587402/558402 13/12/99 £ sr [email protected]=29000 (1 page) |
19 January 2000 | £ ic 587402/558402 13/12/99 £ sr [email protected]=29000 (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
7 October 1999 | £ ic 588902/587402 14/09/99 £ sr [email protected]=1500 (1 page) |
7 October 1999 | £ ic 588902/587402 14/09/99 £ sr [email protected]=1500 (1 page) |
31 August 1999 | £ ic 615902/588902 11/08/99 £ sr [email protected]=27000 (1 page) |
31 August 1999 | £ ic 615902/588902 11/08/99 £ sr [email protected]=27000 (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | £ ic 620402/615902 13/05/99 £ sr [email protected]=4500 (1 page) |
7 June 1999 | £ ic 620402/615902 13/05/99 £ sr [email protected]=4500 (1 page) |
20 April 1999 | Return made up to 01/04/99; bulk list available separately (8 pages) |
20 April 1999 | Return made up to 01/04/99; bulk list available separately (8 pages) |
29 March 1999 | £ ic 621902/620402 02/03/99 £ sr [email protected]=1500 (1 page) |
29 March 1999 | £ ic 621902/620402 02/03/99 £ sr [email protected]=1500 (1 page) |
16 March 1999 | Full group accounts made up to 30 September 1998 (41 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Full group accounts made up to 30 September 1998 (41 pages) |
16 March 1999 | Resolutions
|
9 March 1999 | £ ic 663502/621902 15/02/99 £ sr [email protected]=41600 (1 page) |
9 March 1999 | £ ic 663502/621902 15/02/99 £ sr [email protected]=41600 (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1998 | Return made up to 01/04/98; bulk list available separately (8 pages) |
25 June 1998 | Return made up to 01/04/98; bulk list available separately (8 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Full group accounts made up to 30 September 1997 (40 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Full group accounts made up to 30 September 1997 (40 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
21 April 1997 | Return made up to 01/04/97; bulk list available separately (6 pages) |
21 April 1997 | Return made up to 01/04/97; bulk list available separately (6 pages) |
14 March 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
14 March 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Return made up to 01/04/96; bulk list available separately (6 pages) |
29 October 1996 | Return made up to 01/04/96; bulk list available separately (6 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
10 April 1996 | Full group accounts made up to 30 September 1995 (32 pages) |
10 April 1996 | Full group accounts made up to 30 September 1995 (32 pages) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
12 December 1995 | £ ic 671503/663503 03/11/95 £ sr [email protected]=8000 (1 page) |
12 December 1995 | £ ic 671503/663503 03/11/95 £ sr [email protected]=8000 (1 page) |
9 November 1995 | £ ic 676611/671503 06/10/95 £ sr [email protected]=5108 (1 page) |
9 November 1995 | £ ic 676611/671503 06/10/95 £ sr [email protected]=5108 (1 page) |
18 October 1995 | £ ic 682665/676611 08/09/95 £ sr [email protected]=6054 (1 page) |
18 October 1995 | £ ic 682665/676611 08/09/95 £ sr [email protected]=6054 (1 page) |
19 September 1995 | £ ic 694876/682665 01/09/95 £ sr [email protected]=12211 (1 page) |
19 September 1995 | £ ic 694876/682665 01/09/95 £ sr [email protected]=12211 (1 page) |
4 September 1995 | £ ic 706624/694876 04/08/95 £ sr [email protected]=11748 (1 page) |
4 September 1995 | £ ic 706624/694876 04/08/95 £ sr [email protected]=11748 (1 page) |
18 May 1995 | £ ic 733424/706624 19/04/95 £ sr [email protected]=26800 (1 page) |
18 May 1995 | £ ic 733424/706624 19/04/95 £ sr [email protected]=26800 (1 page) |
1 May 1995 | Return made up to 01/04/95; bulk list available separately
|
1 May 1995 | Return made up to 01/04/95; bulk list available separately
|
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 12/01/95--------- £ si [email protected] (12 pages) |
11 April 1995 | Ad 12/01/95--------- £ si [email protected] (12 pages) |
10 April 1995 | Ad 10/10/94-14/11/94 £ si [email protected] (10 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 10/10/94-14/11/94 £ si [email protected] (10 pages) |
31 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
31 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Memorandum and Articles of Association (78 pages) |
30 March 1995 | Memorandum and Articles of Association (78 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
22 March 1995 | Ad 05/09/94-30/09/94 £ si [email protected] (12 pages) |
22 March 1995 | Ad 05/09/94-30/09/94 £ si [email protected] (12 pages) |
22 March 1995 | Particulars of contract relating to shares (4 pages) |
22 March 1995 | Particulars of contract relating to shares (4 pages) |
3 March 1983 | Accounts made up to 30 September 1982 (15 pages) |
3 March 1983 | Accounts made up to 30 September 1982 (15 pages) |