Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(121 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Andrew Stephen King |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1949(47 years, 11 months after company formation) |
Appointment Duration | 45 years, 1 month (resigned 31 December 1994) |
Role | Joint Managing Director |
Correspondence Address | Priory House Abbots Way Butlocks Heath Southampton Hampshire SO31 5QX |
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Mr Michel Norman Buswell |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The Dower House 1 The Green Blakesley Northants NN12 8PD |
Director Name | Nicholas Mark Churchill |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 44 The Downs Portishead Bristol Avon BS20 8AT |
Director Name | Alan John Williams |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | Squirrels Wantage Road Streatley Reading Berkshire RG8 9LD |
Director Name | Brian William Williams |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 16 Camelot Way Duston Northampton NN5 4BG |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Allen Douglas Hazell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromstone Mullins Lane Hythe Southampton SO45 5AE |
Director Name | David Gray |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1QD |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Trevor George Rose |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 64 Falcon Point Hopton Street London SE1 9JB |
Director Name | Mr Derroll William Berry |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 45 Dagobert House Smithy Street London E1 3HW |
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 31 December 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Website | towers-thompson.co.uk |
---|---|
Telephone | 01992 456456 |
Telephone region | Lea Valley |
Registered Address | Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.5m at £1 | Towers Thompson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,644,000 |
Gross Profit | £8,417,000 |
Net Worth | £10,465,000 |
Cash | £16,000 |
Current Liabilities | £21,290,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2023 (5 months, 1 week from now) |
17 April 2015 | Delivered on: 20 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 August 2012 | Delivered on: 21 August 2012 Satisfied on: 1 May 2015 Persons entitled: Danske Bank a/S Classification: Share pledge agreement Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the nominal amount of eur 25,000.00 and all other shares see image for full details. Fully Satisfied |
9 June 2010 | Delivered on: 17 June 2010 Satisfied on: 1 May 2015 Persons entitled: Danske Bank a/S 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 March 1998 | Delivered on: 31 March 1998 Satisfied on: 1 April 2010 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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 1998 | Delivered on: 18 March 1998 Satisfied on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
26 February 1998 | Delivered on: 12 March 1998 Satisfied on: 11 March 1999 Persons entitled: Hillsdown International Limited Classification: Debenture Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date. Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1998 | Delivered on: 2 March 1998 Satisfied on: 21 January 2011 Persons entitled: Bny Financial 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
---|---|
7 July 2021 | Full accounts made up to 31 December 2020 (42 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
25 May 2016 | Registered office address changed from Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Turnford Pl Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 7 in full (4 pages) |
1 May 2015 | Satisfaction of charge 5 in full (4 pages) |
20 April 2015 | Registration of charge 000583970008, created on 17 April 2015 (13 pages) |
20 April 2015 | Registration of charge 000583970008, created on 17 April 2015 (13 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
1 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 August 2010 | Termination of appointment of Dennis Clark as a director (1 page) |
20 August 2010 | Termination of appointment of Dennis Clark as a director (1 page) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dennis Leslie Clark on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Dolan on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Paul Dolan on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Alan Paul Thompson on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Terry George Goddard on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dennis Leslie Clark on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Dolan on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Paul Dolan on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Alan Paul Thompson on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Terry George Goddard on 25 November 2009 (2 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
18 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
13 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
7 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
3 December 2001 | Return made up to 29/10/01; full list of members
|
3 December 2001 | Return made up to 29/10/01; full list of members
|
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members
|
21 December 2000 | Return made up to 29/10/00; full list of members
|
19 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
22 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
28 July 1998 | Certificate of incorporation (1 page) |
28 July 1998 | Certificate of incorporation (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Recon 02/03/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Recon 02/03/98 (1 page) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Return made up to 29/10/97; no change of members
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Return made up to 29/10/97; no change of members
|
26 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
16 December 1996 | Resolution appt of auditors (1 page) |
16 December 1996 | Return made up to 29/10/96; no change of members (6 pages) |
16 December 1996 | Resolution appt of auditors (1 page) |
16 December 1996 | Return made up to 29/10/96; no change of members (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london. N8 9DJ (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london. N8 9DJ (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
10 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
24 March 1996 | Director's particulars changed (1 page) |
24 March 1996 | Director's particulars changed (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
31 January 1995 | Resolutions
|
31 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
18 August 1987 | Accounts made up to 31 December 1986 (28 pages) |
18 August 1987 | Full group accounts made up to 31 December 1986 (28 pages) |
29 May 1986 | Group of companies' accounts made up to 27 September 1985 (26 pages) |
29 May 1986 | Group of companies' accounts made up to 27 September 1985 (26 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Incorporation (38 pages) |