Chadwell Heath
Romford
Essex
RM8 1SP
Director Name | Gary Kenneth Gingell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Richard John Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Keith David Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mrs Morgan Lorraine Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Ms Morgan Lorraine Holmes |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | David James Lanchester |
---|---|
Status | Current |
Appointed | 01 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Michael John Jobling |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Brian Anthony Stringell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Court Bromley Kent BR1 3TX |
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Geoffrey John Richardson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 121 Cromwell Tower Barbican London |
Director Name | Mr Nicholes John Hill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Cawleys Farm Honiton Devon Ex14 |
Director Name | Mr John Edward Franklin |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 87 Lyndhurst Way Northfleet Kent DA13 9EN |
Director Name | Kenneth Stuart Alexander Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Director Name | Mr Stephen Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Douglas Dodds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Denton Close Maidstone Kent ME15 8ER |
Secretary Name | Mr Geraint David Cooper |
---|---|
Status | Resigned |
Appointed | 20 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Website | nichollsandclarke.com |
---|---|
Email address | [email protected] |
Telephone | 020 85864600 |
Telephone region | London |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
192.2k at £1 | Mr Kenneth Stuart Alexander Forbes 9.08% Ordinary |
---|---|
168.8k at £1 | Mr Kenneth Stuart Alexander Forbes & Mr David Ian Forbes & Mr Keith Howard Larkman 7.97% Ordinary |
162.8k at £1 | Mr Nicholas John Hill 7.69% Ordinary |
93.4k at £1 | Mrs Lynne Wendy Hatton & Ms Carole Ann De Leon 4.41% Ordinary |
- | OTHER 24.08% - |
56.2k at £1 | Mr Simon Thomas Norwood 2.65% Ordinary |
55.8k at £1 | Mrs Susan Mary Weaver 2.63% Ordinary |
44k at £1 | Mr Frank Nicholls 2.08% Ordinary |
42.4k at £1 | Mrs Christine Doris Thomas 2.00% Ordinary |
299.9k at £1 | Mr Robert Samuel Nicholls 14.17% Ordinary |
212.5k at £1 | Mr M.i. Nicholls & Mr P.a. Nicholls 10.04% Ordinary |
40k at £1 | Mr Paul Keith Nicholls 1.89% Ordinary |
39.6k at £1 | Mrs Rae Beverly Nicholls 1.87% Ordinary |
32.8k at £1 | Mrs Elaine Margaret Forbes 1.55% Ordinary |
30k at £1 | Mr John Kendrick Peartree 1.42% Ordinary |
28.7k at £1 | Mr David Ian Forbes 1.36% Ordinary |
22.9k at £1 | Mrs Bernice Hudson 1.08% Ordinary |
22.4k at £1 | Mr Alex David Hill 1.06% Ordinary |
21.6k at £1 | Mr Mark Ian Nicholls 1.02% Ordinary |
21.2k at £1 | Mr Richard David Knight 1.00% Ordinary |
20.2k at £1 | Mrs P.a. Jephcott & Mr G.n. Jaffe 0.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,273,427 |
Gross Profit | £27,706,048 |
Net Worth | £40,139,276 |
Cash | £4,542,317 |
Current Liabilities | £7,353,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
22 December 1995 | Delivered on: 10 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the general iron foundry company limited and/or nicobond southwest limited to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company on the books of the bank. Outstanding |
---|---|
31 October 1994 | Delivered on: 15 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the general iron foundry company limited and/or nicobond scotland limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Outstanding |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: John Leslie Knight Classification: A registered charge Particulars: All that freehold property known as unit 27 gemini business park, hornet way, london E6 7FF and registered at land registry with title number EGL521887. Outstanding |
20 May 2020 | Delivered on: 30 May 2020 Persons entitled: David Ian Forbes Stephen Andrew Forbes Gary Kenneth Gingell Richard John Hill Classification: A registered charge Particulars: F/H land on the northern side of freshwater road dagenham t/no EGL43459. Outstanding |
28 June 2018 | Delivered on: 11 July 2018 Persons entitled: David Ian Forbes Stephen Andrew Forbes Gary Kenneth Gingell Richard John Hill Kenneth Stuart Alexander Forbes David Ian Forbes Stephen Andrew Forbes Gary Kenneth Gingell Classification: A registered charge Particulars: L/H land being site M4, barnes wallis road segensworth fareham hampshire; f/h land being unit 27 beckton waterfront beckton london; various freehold land and buildings in burlem stoke on trent. For more details please refer to the instrument. Outstanding |
24 December 1984 | Delivered on: 24 December 1984 Satisfied on: 19 August 1993 Persons entitled: Socgen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agrement dated 18/12/84. Particulars: All rights title & benefit (including without limitation the right to become all rentals and other payments) due under alease agreement between the company & greater manchester passenger transport executive dated 18/12/84. Fully Satisfied |
22 December 1983 | Delivered on: 23 December 1983 Satisfied on: 18 September 1993 Persons entitled: Socgen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement of even date. Particulars: All rights title and benefit de under a lease agreement between nicholls and clarke and anglo leasing limited d/d 22/2/83. Fully Satisfied |
19 April 1983 | Delivered on: 21 April 1983 Satisfied on: 19 August 1993 Persons entitled: Socgen Lease Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 23RD ferbuary 1983. Particulars: All rights title and benefit (including without limitation the right to seceive all rentals and other payments) due under a lease nicholls and calrke and dof trucks finance (UK) limited dated 23RD feburary 19839. Fully Satisfied |
31 December 1981 | Delivered on: 18 January 1982 Satisfied on: 19 August 1993 Persons entitled: Socgen Lease LTD. Classification: Assigment Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement of even date. Particulars: All rights title and benefit due under leases d/d 31/12/81 between nicholls & clarke LTD & city of norwich. Fully Satisfied |
31 December 1981 | Delivered on: 5 January 1982 Satisfied on: 19 August 1993 Persons entitled: Socgen Lease LTD Classification: Assigment Secured details: All monies due or to become due from the company to the chargee under the terms of a the purchase agreement d/d 31/12/81. Particulars: All rights title and benefit due under alease d/d 31/12/81 between nicholls & clorke LTD & metropoliton borough of bury. Fully Satisfied |
23 December 1980 | Delivered on: 24 December 1980 Satisfied on: 19 August 1993 Persons entitled: Chemco Equipment Finance LTD Classification: Assgiment Secured details: For secering all monies due or to become due from the company to the charge under the terms of an agreement. Particulars: All rights title & benefit of the ortgager in and to a master equipment lease agreement d/d 23.12.80 (see doc M145 for details). Fully Satisfied |
21 December 1978 | Delivered on: 4 January 1979 Satisfied on: 19 August 1993 Persons entitled: Socden Lane LTD Classification: Assgrment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title, benefit (including without limitations the right to receive all rental and other payments) under a lease dated 21/12/78 between the company and total oil great britain LTD. Fully Satisfied |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (61 pages) |
---|---|
15 June 2023 | Confirmation statement made on 28 May 2023 with updates (13 pages) |
2 May 2023 | Appointment of Mr Mark Stephen Oliver as a director on 1 May 2023 (2 pages) |
22 March 2023 | Satisfaction of charge 000666640012 in full (1 page) |
20 June 2022 | Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages) |
13 June 2022 | Group of companies' accounts made up to 31 December 2021 (61 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with updates (14 pages) |
1 July 2021 | Appointment of Mr Michael John Jobling as a director on 28 June 2021 (2 pages) |
25 June 2021 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
10 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
13 October 2020 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
8 October 2020 | Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page) |
13 August 2020 | Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page) |
7 July 2020 | Registration of charge 000666640012, created on 3 July 2020 (35 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with updates (12 pages) |
30 May 2020 | Registration of charge 000666640011, created on 20 May 2020 (56 pages) |
30 May 2020 | Satisfaction of charge 000666640010 in full (4 pages) |
29 April 2020 | Appointment of Ms Morgan Lorraine Holmes as a director on 27 April 2020 (2 pages) |
14 January 2020 | Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page) |
3 October 2019 | Appointment of Mr Keith David Hall as a director on 23 September 2019 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with updates (12 pages) |
11 July 2018 | Registration of charge 000666640010, created on 28 June 2018 (42 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (12 pages) |
10 November 2017 | Director's details changed for Richard John Hill on 30 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Richard John Hill on 30 October 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (15 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (15 pages) |
9 January 2017 | Appointment of Mr Geraint David Cooper as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Geraint David Cooper as a director on 3 January 2017 (2 pages) |
2 August 2016 | Satisfaction of charge 8 in full (1 page) |
2 August 2016 | Satisfaction of charge 9 in full (1 page) |
2 August 2016 | Satisfaction of charge 8 in full (1 page) |
2 August 2016 | Satisfaction of charge 9 in full (1 page) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
2 March 2016 | Termination of appointment of Richard David Knight as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Richard David Knight as a director on 29 February 2016 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 June 2015 | Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard John Hill on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Gary Kenneth Gingell on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard John Hill on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Gary Kenneth Gingell on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
5 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (22 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (22 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (21 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (21 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (21 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (21 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
30 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
30 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (11 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (11 pages) |
17 June 2009 | Director's change of particulars / david forbes / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / gary gingell / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / kenneth forbes / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / david forbes / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / gary gingell / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / kenneth forbes / 01/01/2009 (1 page) |
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
9 January 2009 | Appointment terminated director douglas dodds (1 page) |
9 January 2009 | Appointment terminated director douglas dodds (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (20 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (20 pages) |
2 July 2007 | Return made up to 28/05/07; full list of members (22 pages) |
2 July 2007 | Return made up to 28/05/07; full list of members (22 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
3 July 2006 | Return made up to 28/05/06; full list of members (28 pages) |
3 July 2006 | Return made up to 28/05/06; full list of members (28 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
23 June 2005 | Return made up to 28/05/05; change of members (12 pages) |
23 June 2005 | Return made up to 28/05/05; change of members (12 pages) |
15 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
15 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (12 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (12 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
12 June 2003 | Return made up to 28/05/03; full list of members (21 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (21 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
28 June 2002 | Return made up to 28/05/02; change of members (10 pages) |
28 June 2002 | Return made up to 28/05/02; change of members (10 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (18 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members (18 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 6 high street shoreditch london E15 2PP (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 6 high street shoreditch london E15 2PP (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 28/05/00; full list of members
|
2 August 2000 | Return made up to 28/05/00; full list of members
|
25 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
14 June 1999 | Return made up to 28/05/99; change of members (11 pages) |
14 June 1999 | Return made up to 28/05/99; change of members (11 pages) |
18 June 1998 | Return made up to 28/05/98; change of members (8 pages) |
18 June 1998 | Return made up to 28/05/98; change of members (8 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
6 June 1997 | Return made up to 28/05/97; full list of members (16 pages) |
6 June 1997 | Return made up to 28/05/97; full list of members (16 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
5 December 1996 | Ad 07/11/96--------- £ si 190810@1=190810 £ ic 1926281/2117091 (3 pages) |
5 December 1996 | Ad 07/11/96--------- £ si 190810@1=190810 £ ic 1926281/2117091 (3 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 28/05/96; full list of members (15 pages) |
25 June 1996 | Return made up to 28/05/96; full list of members (15 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (232 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
16 December 1992 | Memorandum and Articles of Association (30 pages) |
16 December 1992 | Memorandum and Articles of Association (30 pages) |
11 June 1991 | Director resigned;new director appointed (2 pages) |
11 June 1991 | Director resigned;new director appointed (2 pages) |
12 June 1990 | Memorandum and Articles of Association (26 pages) |
12 June 1990 | Memorandum and Articles of Association (26 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Incorporation (42 pages) |