London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(120 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Nigel John Bewley Atkinson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Gp Capt Reginald George Bowyer |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River House Lands End Road Old Bursledon Southampton Hampshire SO31 8DN |
Director Name | Martin Brian Bunting |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House 41 High Street, Odiham Hook Hampshire RG29 1LF |
Director Name | Mr Richard Evans Gale |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Broomfield House Purbrook Heath Waterlooville Hampshire PO7 5SL |
Director Name | Mr Robin Alexander Bridges Heathcote |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 1999) |
Role | Secretary |
Correspondence Address | 46 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Sir Charles Henderson Tidbury |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Crocker Hill Farm Forest Lane Wickham Fareham Hampshire PO17 5DW |
Secretary Name | Mr Robin Alexander Bridges Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 46 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Mr Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(94 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr Jack Frederick Bowyer |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bryher Island Port Solent Hampshire PO6 4UF |
Secretary Name | Joanna Mary Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | Corisande Dean Lane End Rowlands Castle Hampshire PO9 6EJ |
Director Name | Philip Hugh Garratt |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | Badgers Drift Church Road Weston On The Green Bicester Oxon OX6 8QP |
Director Name | Mr Anthony Derek Marten |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pump House Newton Valence Alton Hampshire GU34 3RB |
Director Name | Joanna Mary Hockley |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(101 years after company formation) |
Appointment Duration | 3 years (resigned 05 December 2005) |
Role | Finance Director And Company S |
Correspondence Address | Corisande Dean Lane End Rowlands Castle Hampshire PO9 6EJ |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2011) |
Role | Beer And Brands Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Timothy James Mortimer Turner |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Marie Louise Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2020) |
Role | Sales & Personnel Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Ian David Bray |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms Severine Pascale Bequin |
---|---|
Status | Resigned |
Appointed | 24 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Website | fullers.co.uk |
---|---|
Telephone | 07 229122615 |
Telephone region | Mobile |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1m at £1 | Fuller Smith & Turner PLC 55.71% Ordinary |
---|---|
3.2m at £0.2 | Fuller Smith & Turner PLC 43.20% Ordinary A |
2k at £10 | Fuller Smith & Turner PLC 1.09% Preference |
Year | 2014 |
---|---|
Net Worth | £85,110,000 |
Latest Accounts | 26 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 3 weeks from now) |
28 November 1994 | Delivered on: 5 December 1994 Satisfied on: 10 June 2000 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: Moncks bar 54 high street old portsmouth hampshire. Fully Satisfied |
---|---|
17 November 1994 | Delivered on: 23 November 1994 Satisfied on: 9 February 2008 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 vine hannington basingstoke hampshire. Fully Satisfied |
19 July 1993 | Delivered on: 29 July 1993 Satisfied on: 9 February 2008 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: Land on the south west side and rear of the ark public house ,meggeson avenue, southampton, hampshire . Fully Satisfied |
23 April 1993 | Delivered on: 6 May 1993 Satisfied on: 9 February 2008 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 eastgate brewery the hornet chichester west sussex t/no.WSX176523. Fully Satisfied |
29 October 2001 | Delivered on: 31 October 2001 Satisfied on: 9 February 2008 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 the royal oak trinity church yard trinity guildford surrey GU1 3RR t/no.SY364101. Fully Satisfied |
16 April 1992 | Delivered on: 1 May 1992 Satisfied on: 15 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 2001 | Delivered on: 19 October 2001 Satisfied on: 9 February 2008 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 the jolly farmer binstead road blacknest alton hampshire t/n-SH9423. Fully Satisfied |
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 9 February 2008 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: Freehold property k/a the tudor tavern public house 134-140 sea road east preston west sussex BN16 1NN t/n wsx 223364. Fully Satisfied |
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 9 February 2008 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: Property k/a the new prince public house 117 ewell road surbiton surrey KT6 6AL t/n SGL103981. Fully Satisfied |
5 June 2000 | Delivered on: 6 June 2000 Satisfied on: 9 February 2008 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 property ka towles country restaurant walhampton hill lymington hampshire. T/nos. HP475523 and HP172602. Fully Satisfied |
11 January 2000 | Delivered on: 19 January 2000 Satisfied on: 9 February 2008 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 woodman public house, london road, purbrook, hampshire. T/no. HP577753. Fully Satisfied |
22 November 1999 | Delivered on: 24 November 1999 Satisfied on: 9 February 2008 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 freehold property known as the fleming arms high road swaythling southampton hampshire title number HP415058. Fully Satisfied |
12 November 1999 | Delivered on: 23 November 1999 Satisfied on: 9 February 2008 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 red lion inn south lane chalton hampshire t/no;-HP577696. Fully Satisfied |
11 October 1999 | Delivered on: 19 October 1999 Satisfied on: 9 February 2008 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: Halland forge hotel and restaurant halland lewes east sussex t/nos: ESX49378 ESX65423 ESX36166. Fully Satisfied |
17 September 1999 | Delivered on: 27 September 1999 Satisfied on: 9 February 2008 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: Property k/a white hart inn high street stockbridge hampshire. Fully Satisfied |
5 May 1999 | Delivered on: 17 May 1999 Satisfied on: 9 February 2008 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: Campbell villa,lewes rd,forest row,east sussex; esx 191644. Fully Satisfied |
3 March 1992 | Delivered on: 10 March 1992 Satisfied on: 16 May 1992 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1999 | Delivered on: 17 May 1999 Satisfied on: 9 February 2008 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: Brambletye hotel,riverside,forest row,east sussex; ESX74808. Fully Satisfied |
30 June 1998 | Delivered on: 3 July 1998 Satisfied on: 9 February 2008 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 hind's head inn wasing lane aldermaston berkshire t/n BK313778. Fully Satisfied |
23 February 1998 | Delivered on: 9 March 1998 Satisfied on: 9 February 2008 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: Wykeham arms kingsgate street winchester hampshire. Fully Satisfied |
13 March 1997 | Delivered on: 18 March 1997 Satisfied on: 9 February 2008 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 thomas a beckett hotel 146 rectory road tarring worthing west sussex t/no.WSX182271. Fully Satisfied |
24 December 1996 | Delivered on: 2 January 1997 Satisfied on: 9 February 2008 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: Land lying to the south and west of the bridge tavern east street the camber portsmouth hampshire title no. HP409483. Fully Satisfied |
24 December 1996 | Delivered on: 2 January 1997 Satisfied on: 9 February 2008 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: Land on the south and west side of the bridge tavern east street the camber portsmouth hampshire t/n: HP409482. Fully Satisfied |
24 December 1996 | Delivered on: 2 January 1997 Satisfied on: 9 February 2008 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 bridge tavern east street portsmouth hampshire t/n HP300486. Fully Satisfied |
30 September 1996 | Delivered on: 3 October 1996 Satisfied on: 9 February 2008 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: 10 london road horndean waterlooville hampshire t/n-hp 502361. Fully Satisfied |
12 July 1996 | Delivered on: 18 July 1996 Satisfied on: 9 February 2008 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 f/h property k/a the bat and ball public house, broad halfpenny, clanfield, hambledon, hampshire as comprised in a transfer dated 12.7.96. Fully Satisfied |
23 January 1987 | Delivered on: 11 February 1987 Satisfied on: 9 February 2008 Persons entitled: Anthony Grove Walter Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land havant road hayling island hampshire. Fully Satisfied |
29 February 1996 | Delivered on: 5 March 1996 Satisfied on: 9 February 2008 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: Wishing well cottage, burley road, winkton, christchurch, dorset t/no. DT78973. Fully Satisfied |
29 February 1996 | Delivered on: 5 March 1996 Satisfied on: 9 February 2008 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 fishermans haunt hotel and land, winkton, christchurch, dorset. Fully Satisfied |
30 June 1995 | Delivered on: 5 July 1995 Satisfied on: 9 February 2008 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 fox inn, cane end, nr. Reading, oxfordshire (formerly known as the fox inn, caversahm oxfordshire). Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 9 February 2008 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 pointer inn high street newchurch isle of wight. Fully Satisfied |
22 May 1995 | Delivered on: 8 June 1995 Satisfied on: 9 February 2008 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 bulls head public house south street dorking surrey. Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 9 February 2008 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 union watch house lane cowes isle of wight. Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 9 February 2008 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 vine freshwater isle of wight. Fully Satisfied |
26 May 1995 | Delivered on: 8 June 1995 Satisfied on: 9 February 2008 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 cedars 2 station road wootton isle of wight. Fully Satisfied |
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 9 February 2008 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: Calleva arms silchester hampshire. Fully Satisfied |
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 9 February 2008 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 fox inn andover road newfound basingstoke and deane hampshire t/n hp 449838. Fully Satisfied |
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 9 February 2008 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: Miners arms funtley fareham hampshire. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 king charles i,kings worthy,winchester,hampshire; t/no.hp 485392. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 sir charles napier public house,50 southover st,brighton,east sussex; t/no.sx 128606. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 vintage inn,winchester rd,shedfield,winchester,hampshire; t/no.hp 465055. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 cricketers,westbourne,chichester,west sussex,and land/blds lying to the north of the cricketers,westbourne,chichester,west sussex; t/no.wsx 158751. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 bay tree inn being land/blds on the corner of exmouth place and new rd,southampton,hampshire. See the mortgage charge document for full details. Fully Satisfied |
19 May 1995 | Delivered on: 31 May 1995 Satisfied on: 9 February 2008 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 good intent public house,40-44 college st,petersfield,hampshire; t/no.hp 487888. Fully Satisfied |
15 December 1994 | Delivered on: 21 December 1994 Satisfied on: 9 February 2008 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 george inn, eartham, west sussex t/no: WSX110975. Fully Satisfied |
15 December 1994 | Delivered on: 21 December 1994 Satisfied on: 9 February 2008 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 bulls head, 99 fishbourne road, west sussex t/no: WSX125815. Fully Satisfied |
15 December 1994 | Delivered on: 21 December 1994 Satisfied on: 9 February 2008 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 pub with no name (formerly the white horse), priors dean, petersfield, hampshire. Fully Satisfied |
18 January 1980 | Delivered on: 25 January 1980 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 kittiwake public house, (formerly "the guest house") sandy point road, hayling island, hampshire as comprised in a conveyance dated 16/2/53. Fully Satisfied |
8 October 1996 | Delivered on: 16 October 1996 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 buck inn and land adjoining bisterne close burley new forest hampshire t/n hp 144861. Outstanding |
25 January 1983 | Delivered on: 1 February 1983 Persons entitled: Eagle Star Trust Company Limited Classification: Series of debentures Outstanding |
14 December 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 (17 pages) |
---|---|
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (17 pages) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page) |
1 September 2020 | Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
13 December 2019 | Audit exemption subsidiary accounts made up to 30 March 2019 (17 pages) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 5 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
30 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
16 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page) |
9 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 1 April 2017 (14 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (132 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (10 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
3 January 2017 | Audit exemption subsidiary accounts made up to 26 March 2016 (10 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages) |
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 (1 page) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page) |
21 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (10 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (113 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 28 March 2015 (10 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (113 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (11 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 29 March 2014 (11 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages) |
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (7 pages) |
31 December 2013 | Total exemption full accounts made up to 30 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 30 March 2013 (11 pages) |
12 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
12 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages) |
12 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 01/04/13 (105 pages) |
12 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
12 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
29 August 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Termination of appointment of Nigel Atkinson as a director (1 page) |
18 July 2012 | Termination of appointment of Nigel Atkinson as a director (1 page) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathon David Swaine as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
24 January 2012 | Appointment of Mr Ian David Bray as a director (2 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (14 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (14 pages) |
23 August 2011 | Full accounts made up to 2 April 2011 (14 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
4 March 2011 | Termination of appointment of Richard Roberts as a director (1 page) |
21 July 2010 | Full accounts made up to 27 March 2010 (15 pages) |
21 July 2010 | Full accounts made up to 27 March 2010 (15 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
16 April 2010 | Termination of appointment of Timothy Turner as a director (1 page) |
8 March 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
8 March 2010 | Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael John Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Emeny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Richard John Roberts on 5 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael John Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Emeny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Richard John Roberts on 5 February 2010 (2 pages) |
8 March 2010 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages) |
8 March 2010 | Director's details changed for Timothy James Mortimer Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael John Turner on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Charles Robert Douglas on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Emeny on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel John Bewley Atkinson on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Marie Louise Gracie on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Richard John Roberts on 5 February 2010 (2 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (15 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (43 pages) |
15 July 2009 | Full accounts made up to 28 March 2009 (15 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (43 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (22 pages) |
1 September 2008 | Full accounts made up to 29 March 2008 (22 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (9 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (9 pages) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
6 May 2008 | Appointment terminated director paul clarke (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
31 January 2007 | Full accounts made up to 1 April 2006 (28 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (28 pages) |
31 January 2007 | Full accounts made up to 1 April 2006 (28 pages) |
21 August 2006 | Return made up to 29/06/06; full list of members (42 pages) |
21 August 2006 | Return made up to 29/06/06; full list of members (42 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: the hampshire brewery horndean hampshire PO8 0DA (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: the hampshire brewery horndean hampshire PO8 0DA (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
16 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 January 2006 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
13 October 2005 | Ad 03/08/05--------- £ si [email protected]=2728 £ ic 1784727/1787455 (2 pages) |
13 October 2005 | Ad 03/10/05--------- £ si [email protected]=2770 £ ic 1781957/1784727 (4 pages) |
13 October 2005 | Ad 03/08/05--------- £ si [email protected]=2728 £ ic 1784727/1787455 (2 pages) |
13 October 2005 | Ad 03/10/05--------- £ si [email protected]=2770 £ ic 1781957/1784727 (4 pages) |
16 August 2005 | Return made up to 29/06/05; change of members
|
16 August 2005 | Return made up to 29/06/05; change of members
|
11 August 2005 | Full accounts made up to 29 January 2005 (31 pages) |
11 August 2005 | Full accounts made up to 29 January 2005 (31 pages) |
2 August 2005 | Ad 23/02/05--------- £ si [email protected]=2558 £ ic 1802207/1804765 (2 pages) |
2 August 2005 | Ad 23/02/05--------- £ si [email protected]=2558 £ ic 1802207/1804765 (2 pages) |
20 April 2005 | Ad 23/02/05--------- £ si [email protected]=2558 £ ic 1799649/1802207 (2 pages) |
20 April 2005 | Ad 11/10/04--------- £ si [email protected]=81 £ ic 1799568/1799649 (2 pages) |
20 April 2005 | Ad 16/09/04--------- £ si [email protected]=3697 £ ic 1795871/1799568 (4 pages) |
20 April 2005 | Ad 23/02/05--------- £ si [email protected]=2558 £ ic 1799649/1802207 (2 pages) |
20 April 2005 | Ad 11/10/04--------- £ si [email protected]=81 £ ic 1799568/1799649 (2 pages) |
20 April 2005 | Ad 16/09/04--------- £ si [email protected]=3697 £ ic 1795871/1799568 (4 pages) |
31 August 2004 | Ad 02/08/04--------- £ si [email protected]=2397 £ ic 1793474/1795871 (2 pages) |
31 August 2004 | Ad 02/08/04--------- £ si [email protected]=2397 £ ic 1793474/1795871 (2 pages) |
23 August 2004 | Return made up to 29/06/04; bulk list available separately (10 pages) |
23 August 2004 | Return made up to 29/06/04; bulk list available separately (10 pages) |
4 August 2004 | Full accounts made up to 31 January 2004 (28 pages) |
4 August 2004 | Full accounts made up to 31 January 2004 (28 pages) |
12 February 2004 | Ad 02/02/04--------- £ si [email protected]=3080 £ ic 1790394/1793474 (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Ad 02/02/04--------- £ si [email protected]=3080 £ ic 1790394/1793474 (2 pages) |
12 February 2004 | Director resigned (1 page) |
20 October 2003 | Ad 13/10/03--------- £ si [email protected]=2400 £ ic 1787994/1790394 (2 pages) |
20 October 2003 | Ad 13/10/03--------- £ si [email protected]=2400 £ ic 1787994/1790394 (2 pages) |
6 October 2003 | Ad 22/09/03--------- £ si [email protected]=7274 £ ic 1780720/1787994 (6 pages) |
6 October 2003 | Ad 22/09/03--------- £ si [email protected]=7274 £ ic 1780720/1787994 (6 pages) |
26 August 2003 | Ad 01/08/03--------- £ si [email protected]=2545 £ ic 1778175/1780720 (2 pages) |
26 August 2003 | Ad 01/08/03--------- £ si [email protected]=2545 £ ic 1778175/1780720 (2 pages) |
28 July 2003 | Ad 09/09/02--------- £ si [email protected] (4 pages) |
28 July 2003 | Return made up to 29/06/03; change of members
|
28 July 2003 | Ad 21/02/03--------- £ si [email protected]=294 £ ic 1807153/1807447 (2 pages) |
28 July 2003 | Ad 03/02/03--------- £ si [email protected]=2314 £ ic 1804839/1807153 (2 pages) |
28 July 2003 | Ad 06/08/02--------- £ si [email protected]=392 £ ic 1804447/1804839 (2 pages) |
28 July 2003 | Ad 01/08/02--------- £ si [email protected]=2095 £ ic 1802352/1804447 (2 pages) |
28 July 2003 | Ad 09/09/02--------- £ si [email protected] (4 pages) |
28 July 2003 | Return made up to 29/06/03; change of members
|
28 July 2003 | Ad 21/02/03--------- £ si [email protected]=294 £ ic 1807153/1807447 (2 pages) |
28 July 2003 | Ad 03/02/03--------- £ si [email protected]=2314 £ ic 1804839/1807153 (2 pages) |
28 July 2003 | Ad 06/08/02--------- £ si [email protected]=392 £ ic 1804447/1804839 (2 pages) |
28 July 2003 | Ad 01/08/02--------- £ si [email protected]=2095 £ ic 1802352/1804447 (2 pages) |
27 July 2003 | Full accounts made up to 1 February 2003 (30 pages) |
27 July 2003 | Full accounts made up to 1 February 2003 (30 pages) |
27 July 2003 | Full accounts made up to 1 February 2003 (30 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
1 March 2003 | Ad 21/02/03--------- £ si [email protected]=294 £ ic 1802058/1802352 (2 pages) |
1 March 2003 | Ad 21/02/03--------- £ si [email protected]=294 £ ic 1802058/1802352 (2 pages) |
11 February 2003 | Ad 03/02/03--------- £ si [email protected]=2314 £ ic 1799744/1802058 (2 pages) |
11 February 2003 | Ad 03/02/03--------- £ si [email protected]=2314 £ ic 1799744/1802058 (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
13 September 2002 | Ad 09/09/02--------- £ si [email protected]=6405 £ ic 1793339/1799744 (4 pages) |
13 September 2002 | Ad 09/09/02--------- £ si [email protected]=6405 £ ic 1793339/1799744 (4 pages) |
14 August 2002 | Ad 01/08/02--------- £ si [email protected]=2095 £ ic 1791244/1793339 (2 pages) |
14 August 2002 | Ad 06/08/02--------- £ si [email protected]=392 £ ic 1790852/1791244 (2 pages) |
14 August 2002 | Ad 01/08/02--------- £ si [email protected]=2095 £ ic 1791244/1793339 (2 pages) |
14 August 2002 | Ad 06/08/02--------- £ si [email protected]=392 £ ic 1790852/1791244 (2 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (28 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (28 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (28 pages) |
11 July 2002 | Ad 06/11/01--------- £ si [email protected]=479 £ ic 1790373/1790852 (2 pages) |
11 July 2002 | Ad 23/10/01--------- £ si [email protected]=95 £ ic 1790278/1790373 (2 pages) |
11 July 2002 | Ad 08/10/01--------- £ si [email protected]=2395 £ ic 1787883/1790278 (2 pages) |
11 July 2002 | Ad 21/09/01--------- £ si [email protected]=4708 £ ic 1783175/1787883 (4 pages) |
11 July 2002 | Ad 04/09/01--------- £ si [email protected]=1565 £ ic 1781610/1783175 (2 pages) |
11 July 2002 | Ad 10/04/02--------- £ si [email protected]=151 £ ic 1781459/1781610 (2 pages) |
11 July 2002 | Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1780075/1781459 (2 pages) |
11 July 2002 | Return made up to 29/06/02; change of members
|
11 July 2002 | Return made up to 29/06/02; change of members
|
11 July 2002 | Ad 06/11/01--------- £ si [email protected]=479 £ ic 1790373/1790852 (2 pages) |
11 July 2002 | Ad 23/10/01--------- £ si [email protected]=95 £ ic 1790278/1790373 (2 pages) |
11 July 2002 | Ad 08/10/01--------- £ si [email protected]=2395 £ ic 1787883/1790278 (2 pages) |
11 July 2002 | Ad 21/09/01--------- £ si [email protected]=4708 £ ic 1783175/1787883 (4 pages) |
11 July 2002 | Ad 04/09/01--------- £ si [email protected]=1565 £ ic 1781610/1783175 (2 pages) |
11 July 2002 | Ad 10/04/02--------- £ si [email protected]=151 £ ic 1781459/1781610 (2 pages) |
11 July 2002 | Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1780075/1781459 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=151 £ ic 1779924/1780075 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=151 £ ic 1779924/1780075 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
12 November 2001 | Ad 06/11/01--------- £ si [email protected]=479 £ ic 1779445/1779924 (2 pages) |
12 November 2001 | Ad 06/11/01--------- £ si [email protected]=479 £ ic 1779445/1779924 (2 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=95 £ ic 1779350/1779445 (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=95 £ ic 1779350/1779445 (2 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Ad 08/10/01--------- £ si [email protected]=2395 £ ic 1776955/1779350 (2 pages) |
12 October 2001 | Ad 08/10/01--------- £ si [email protected]=2395 £ ic 1776955/1779350 (2 pages) |
3 October 2001 | Return made up to 29/06/01; full list of members (26 pages) |
3 October 2001 | Return made up to 29/06/01; full list of members (26 pages) |
27 September 2001 | Ad 21/09/01--------- £ si [email protected]=4708 £ ic 1772247/1776955 (4 pages) |
27 September 2001 | Ad 21/09/01--------- £ si [email protected]=4708 £ ic 1772247/1776955 (4 pages) |
17 September 2001 | Ad 04/09/01--------- £ si [email protected]=1565 £ ic 1770682/1772247 (2 pages) |
17 September 2001 | Ad 04/09/01--------- £ si [email protected]=1565 £ ic 1770682/1772247 (2 pages) |
13 August 2001 | Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1769298/1770682 (2 pages) |
13 August 2001 | Ad 20/07/01--------- £ si [email protected]=1384 £ ic 1769298/1770682 (2 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Full accounts made up to 3 February 2001 (28 pages) |
29 July 2001 | Ad 29/05/01--------- £ si [email protected]=8539 £ ic 1760759/1769298 (2 pages) |
29 July 2001 | Ad 30/01/01--------- £ si [email protected]=1120 £ ic 1759639/1760759 (2 pages) |
29 July 2001 | Ad 11/09/00--------- £ si [email protected]=3742 £ ic 1755897/1759639 (4 pages) |
29 July 2001 | Full accounts made up to 3 February 2001 (28 pages) |
29 July 2001 | Full accounts made up to 3 February 2001 (28 pages) |
29 July 2001 | Ad 29/05/01--------- £ si [email protected]=8539 £ ic 1760759/1769298 (2 pages) |
29 July 2001 | Ad 30/01/01--------- £ si [email protected]=1120 £ ic 1759639/1760759 (2 pages) |
29 July 2001 | Ad 11/09/00--------- £ si [email protected]=3742 £ ic 1755897/1759639 (4 pages) |
22 June 2001 | Ad 29/05/01--------- £ si [email protected]=8539 £ ic 1747358/1755897 (2 pages) |
22 June 2001 | Ad 29/05/01--------- £ si [email protected]=8539 £ ic 1747358/1755897 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | Ad 30/01/01--------- £ si [email protected]=1120 £ ic 1746238/1747358 (2 pages) |
6 February 2001 | Ad 30/01/01--------- £ si [email protected]=1120 £ ic 1746238/1747358 (2 pages) |
14 November 2000 | Full accounts made up to 29 January 2000 (28 pages) |
14 November 2000 | Full accounts made up to 29 January 2000 (28 pages) |
22 September 2000 | Ad 11/09/00--------- £ si [email protected]=3742 £ ic 1742496/1746238 (4 pages) |
22 September 2000 | Ad 11/09/00--------- £ si [email protected]=3742 £ ic 1742496/1746238 (4 pages) |
27 July 2000 | Ad 24/07/00--------- £ si [email protected]=10745 £ ic 1731751/1742496 (2 pages) |
27 July 2000 | Ad 24/07/00--------- £ si [email protected]=10745 £ ic 1731751/1742496 (2 pages) |
19 July 2000 | Ad 10/07/00--------- £ si [email protected]=1500 £ ic 1730251/1731751 (2 pages) |
19 July 2000 | Ad 10/07/00--------- £ si [email protected]=1500 £ ic 1730251/1731751 (2 pages) |
4 July 2000 | Return made up to 29/06/00; change of members (8 pages) |
4 July 2000 | Return made up to 29/06/00; change of members (8 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Ad 24/09/99--------- £ si [email protected]=19191 £ ic 1711060/1730251 (2 pages) |
29 November 1999 | Ad 24/09/99--------- £ si [email protected]=19191 £ ic 1711060/1730251 (2 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Ad 01/10/99--------- £ si [email protected]=4872 £ ic 1725379/1730251 (2 pages) |
12 October 1999 | Ad 01/10/99--------- £ si [email protected]=4872 £ ic 1725379/1730251 (2 pages) |
29 September 1999 | Ad 27/09/99--------- £ si [email protected]=10353 £ ic 1695835/1706188 (2 pages) |
29 September 1999 | Ad 27/09/99--------- £ si [email protected]=10353 £ ic 1695835/1706188 (2 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Ad 12/07/99--------- £ si [email protected]=1269 £ ic 1694566/1695835 (2 pages) |
22 July 1999 | Ad 12/07/99--------- £ si [email protected]=1269 £ ic 1694566/1695835 (2 pages) |
15 July 1999 | Return made up to 29/06/99; bulk list available separately (41 pages) |
15 July 1999 | Return made up to 29/06/99; bulk list available separately (41 pages) |
14 July 1999 | Full accounts made up to 30 January 1999 (27 pages) |
14 July 1999 | Full accounts made up to 30 January 1999 (27 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Ad 16/10/98--------- £ si [email protected]=3280 £ ic 1691286/1694566 (2 pages) |
21 October 1998 | Ad 16/10/98--------- £ si [email protected]=3280 £ ic 1691286/1694566 (2 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=17 £ ic 1691269/1691286 (2 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=109 £ ic 1691160/1691269 (2 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=17 £ ic 1691269/1691286 (2 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=109 £ ic 1691160/1691269 (2 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=1403 £ ic 1689757/1691160 (2 pages) |
15 July 1998 | Ad 10/07/98--------- £ si [email protected]=1403 £ ic 1689757/1691160 (2 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (28 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (37 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (28 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (37 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Ad 11/02/98--------- £ si [email protected]=5536 £ ic 1684220/1689756 (2 pages) |
13 February 1998 | Ad 11/02/98--------- £ si [email protected]=5536 £ ic 1684220/1689756 (2 pages) |
27 October 1997 | Ad 20/10/97--------- £ si [email protected]=1170 £ ic 1683050/1684220 (2 pages) |
27 October 1997 | Ad 20/10/97--------- £ si [email protected]=1170 £ ic 1683050/1684220 (2 pages) |
30 July 1997 | Ad 28/07/97--------- £ si [email protected]=800 £ ic 1682250/1683050 (2 pages) |
30 July 1997 | Ad 28/07/97--------- £ si [email protected]=800 £ ic 1682250/1683050 (2 pages) |
27 July 1997 | Full accounts made up to 1 February 1997 (28 pages) |
27 July 1997 | Full accounts made up to 1 February 1997 (28 pages) |
27 July 1997 | Full accounts made up to 1 February 1997 (28 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=6479 £ ic 1675771/1682250 (2 pages) |
3 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Ad 01/10/96--------- £ si [email protected]=6479 £ ic 1675771/1682250 (2 pages) |
3 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
12 August 1996 | Ad 05/08/96--------- £ si [email protected]=700 £ ic 1675071/1675771 (2 pages) |
12 August 1996 | Ad 05/08/96--------- £ si [email protected]=700 £ ic 1675071/1675771 (2 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Full accounts made up to 3 February 1996 (28 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members
|
4 July 1996 | Full accounts made up to 3 February 1996 (28 pages) |
4 July 1996 | Full accounts made up to 3 February 1996 (28 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members
|
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
9 October 1995 | Ad 04/10/95--------- £ si [email protected]=1316 £ ic 1673755/1675071 (2 pages) |
9 October 1995 | Ad 04/10/95--------- £ si [email protected]=1316 £ ic 1673755/1675071 (2 pages) |
3 August 1995 | Full accounts made up to 28 January 1995 (26 pages) |
3 August 1995 | Full accounts made up to 28 January 1995 (26 pages) |
26 July 1995 | £ sr [email protected] 13/04/95 (1 page) |
26 July 1995 | £ sr [email protected] 13/04/95 (1 page) |
25 July 1995 | Return made up to 29/06/95; bulk list available separately
|
25 July 1995 | Return made up to 29/06/95; bulk list available separately
|
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (3 pages) |
8 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (361 pages) |
13 July 1993 | Memorandum and Articles of Association (28 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Memorandum and Articles of Association (28 pages) |
13 July 1993 | Resolutions
|
12 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
12 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1992 | Declaration of mortgage charge released/ceased (2 pages) |
25 November 1992 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
1 May 1992 | Particulars of mortgage/charge (3 pages) |
10 March 1992 | Particulars of mortgage/charge (12 pages) |
10 March 1992 | Particulars of mortgage/charge (12 pages) |
21 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
21 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
2 March 1990 | Resolutions
|
2 March 1990 | Resolutions
|
1 February 1983 | Particulars of mortgage/charge (3 pages) |
1 February 1983 | Particulars of mortgage/charge (3 pages) |
17 July 1982 | Accounts made up to 31 January 1982 (15 pages) |
17 July 1982 | Accounts made up to 31 January 1982 (15 pages) |
3 August 1981 | Accounts made up to 31 January 1981 (15 pages) |
3 August 1981 | Accounts made up to 31 January 1981 (15 pages) |
2 August 1980 | Accounts made up to 31 January 1980 (14 pages) |
2 August 1980 | Accounts made up to 31 January 1980 (14 pages) |
21 July 1977 | Accounts made up to 31 January 2077 (13 pages) |
13 July 1976 | Accounts made up to 31 January 2076 (13 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |