East Finchley
London
N2 8DE
Director Name | Mrs Barbara Adam |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 December 2010(109 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mrs Mildred Joan McCreight |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retires |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Brian Dyton |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr George Nicholas Michael |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Owen John Hancock |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Rodney David Gardner |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Hamdy Ghazy |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Painter & Decortor |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Thomas Baker |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Maintenance Engineer |
Correspondence Address | 6 Park Road East Finchley London N2 8EU |
Director Name | Mr Sidney Derek Barrett |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1993) |
Role | Plumber |
Correspondence Address | 15 Elm Gardens East Finchley London N2 0TF |
Director Name | Mr William Brown |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 1993) |
Role | Builder |
Correspondence Address | 47 Lincoln Road East Finchley London N2 9DJ |
Director Name | Mr Alan John Dormon |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Production Controller |
Correspondence Address | 28 Leopold Road East Finchley London N2 8BE |
Secretary Name | Mr William Henry Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 80 Hamilton Road East Finchley London N2 0SW |
Director Name | Mr Paul Copping |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2000) |
Role | Office Equipment Sales Manager |
Correspondence Address | 26 Milland Court Borehamwood Hertfordshire WD6 5RX |
Director Name | Mr Roy Laurence Denny |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2000) |
Role | Taxi Driver |
Correspondence Address | 56 Leopold Road London N2 8BG |
Secretary Name | Michael Linane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 40 Lansdowne Road Finchley London N3 1ES |
Director Name | Norman Cude |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 27 Leopold Road East Finchley London N2 8BE |
Secretary Name | Norman Cude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 27 Leopold Road East Finchley London N2 8BE |
Director Name | Ronald Karasavvas |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2000) |
Role | Financial Consultant |
Correspondence Address | 267 Friern Barnet Lane London N20 0ND |
Director Name | Lawrence William Chivers |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 113a High Road East Finchley London N2 8AG |
Director Name | Anthony James Dungate |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1999) |
Role | Production Manager |
Correspondence Address | 24 Bullsmoor Lane Enfield Middlesex EN3 6TN |
Director Name | Derek Arthur Davies |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2003) |
Role | Lift Engineer |
Correspondence Address | 33 Brownswell Road London N2 8LA |
Director Name | Mr Dermot Donnelly |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | 101 Prospect Ring Finchley London N2 8BS |
Secretary Name | Frederick Slavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(104 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2006) |
Role | Controller |
Correspondence Address | 70 Hertford Road East Finchley London N2 9BU |
Director Name | Jeremiah Patrick Coade |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2007) |
Role | Anatonical Pathology Technicia |
Correspondence Address | 13 Clare Close Finchley London N2 0UY |
Director Name | David Allan Coulson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2007) |
Role | Retired |
Correspondence Address | 20 Grimshaw Close North Road Highgate London N6 4BH |
Secretary Name | Michael Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2010) |
Role | Comms Engineer |
Correspondence Address | 10 Chandos Road East Finchley London N2 9AP |
Director Name | Mr Roger William Chapman |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 50 Summerlee Avenue East Finchley London N2 9QP |
Director Name | Fiona Lesley Hallett |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Senior Manager |
Correspondence Address | 127 Squires Lane Finchley London N3 2AE |
Director Name | Mr Peter Michael Hart |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 2011) |
Role | Historian |
Country of Residence | England |
Correspondence Address | 2 Elmhurst Court Elmhurst Avenue London N2 0LU |
Director Name | Mr Rodney David Gardner |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2012) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | 14 Stokes Court Diploma Avenue London N2 8NX |
Director Name | Mr Michael James Hughes |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2011) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 33 Sylvester Road London N2 8HN |
Director Name | Mr Michael Harvey |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Secretary Name | Mrs Barbara Adams |
---|---|
Status | Resigned |
Appointed | 31 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Fernando Jose Lopes Buco |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Portug |
Status | Resigned |
Appointed | 08 September 2011(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2013) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr David Brendon Glennon |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 2016) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Director Name | Mr Owen John Hancock |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Chestnuts The Walks East Finchley London N2 8DE |
Telephone | 020 88833134 |
---|---|
Telephone region | London |
Registered Address | The Chestnuts The Walks East Finchley London N2 8DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
- | OTHER 85.14% - |
---|---|
3 at £1 | James D. Mccormack 2.03% Ordinary |
1 at £1 | Alan Malin 0.68% Ordinary |
1 at £1 | B.v. Milsom 0.68% Ordinary |
1 at £1 | Barry Law 0.68% Ordinary |
1 at £1 | Billy Mcleary 0.68% Ordinary |
1 at £1 | D.a. Middleton 0.68% Ordinary |
1 at £1 | Edward Mchenry 0.68% Ordinary |
1 at £1 | F. Mulligan 0.68% Ordinary |
1 at £1 | James Hamilton 0.68% Ordinary |
1 at £1 | Jason Hancock 0.68% Ordinary |
1 at £1 | John Mcleary 0.68% Ordinary |
1 at £1 | L.a. Luck 0.68% Ordinary |
1 at £1 | Lee Hallett 0.68% Ordinary |
1 at £1 | Linda Hancock 0.68% Ordinary |
1 at £1 | Mark Mccreight 0.68% Ordinary |
1 at £1 | Owen Hancock 0.68% Ordinary |
1 at £1 | S. Eley 0.68% Ordinary |
1 at £1 | Stan Spinks 0.68% Ordinary |
1 at £1 | T. Mccormack 0.68% Ordinary |
1 at £1 | Tony Myers 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,379 |
Cash | £3,164 |
Current Liabilities | £37,757 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (3 months from now) |
17 December 2004 | Delivered on: 18 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the chestnuts the walks east finchley barnet t/no NGL374982. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 May 2002 | Delivered on: 28 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the chestnuts the walks east finchley london borough of barnet t/n NGL374982. Outstanding |
24 October 1979 | Delivered on: 6 November 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chestnuts, the walks, east finchley n 2 london borough of barnet. Outstanding |
16 December 2021 | Appointment of Hamdy Ghazy as a director on 30 September 2021 (2 pages) |
---|---|
15 December 2021 | Termination of appointment of Owen John Hancock as a director on 30 September 2021 (1 page) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with updates (14 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with updates (15 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (15 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with updates (15 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (16 pages) |
21 June 2017 | Termination of appointment of Alic O'conner as a director on 27 July 2016 (1 page) |
21 June 2017 | Appointment of Mr Owen John Hancock as a director on 27 July 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (16 pages) |
21 June 2017 | Termination of appointment of Alic O'conner as a director on 27 July 2016 (1 page) |
21 June 2017 | Appointment of Mr Owen John Hancock as a director on 27 July 2016 (2 pages) |
26 October 2016 | Appointment of Mr Rodney David Gardner as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of David Brendon Glennon as a director on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Rodney David Gardner as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of David Brendon Glennon as a director on 26 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 July 2016 | Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 9 July 2016 (1 page) |
9 July 2016 | Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 9 July 2016 (1 page) |
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 August 2015 | Termination of appointment of Gary Richard Ward as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Mr George Nicholas Michael as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Gary Richard Ward as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Mr George Nicholas Michael as a director on 31 July 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 October 2014 | Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages) |
3 September 2014 | Appointment of Mr. Brian Dyton as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Mr. Brian Dyton as a director on 31 July 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mrs Mildred Joan Mccreight as a director (2 pages) |
1 July 2014 | Appointment of Mr Gary Richard Ward as a director (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mrs Mildred Joan Mccreight as a director (2 pages) |
1 July 2014 | Appointment of Mr Gary Richard Ward as a director (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (18 pages) |
3 July 2013 | Termination of appointment of Charles Wilkinson as a director (1 page) |
3 July 2013 | Termination of appointment of Steven Langley as a director (1 page) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (18 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (18 pages) |
3 July 2013 | Termination of appointment of Charles Wilkinson as a director (1 page) |
3 July 2013 | Termination of appointment of Steven Langley as a director (1 page) |
1 July 2013 | Appointment of Mr David Brendon Glennon as a director (2 pages) |
1 July 2013 | Appointment of Mr Steven Frederick Langley as a director (2 pages) |
1 July 2013 | Appointment of Mr David Brendon Glennon as a director (2 pages) |
1 July 2013 | Appointment of Mr Steven Frederick Langley as a director (2 pages) |
30 June 2013 | Termination of appointment of Joseph Rennie as a director (1 page) |
30 June 2013 | Termination of appointment of Rodney Gardner as a director (1 page) |
30 June 2013 | Termination of appointment of Fernando Buco as a director (1 page) |
30 June 2013 | Termination of appointment of Joseph Rennie as a director (1 page) |
30 June 2013 | Termination of appointment of Rodney Gardner as a director (1 page) |
30 June 2013 | Termination of appointment of Fernando Buco as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (20 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (20 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (20 pages) |
16 May 2012 | Termination of appointment of Robert Mitchell as a director (1 page) |
16 May 2012 | Termination of appointment of Robert Mitchell as a director (1 page) |
2 May 2012 | Appointment of Mr Fernando Jose Lopes Buco as a director (2 pages) |
2 May 2012 | Appointment of Mr Fernando Jose Lopes Buco as a director (2 pages) |
1 May 2012 | Appointment of Mr Joseph Rennie as a director (2 pages) |
1 May 2012 | Appointment of Mr Joseph Rennie as a director (2 pages) |
21 February 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
21 February 2012 | Termination of appointment of Peter Hart as a director (1 page) |
21 February 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
21 February 2012 | Termination of appointment of Peter Hart as a director (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (24 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (24 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (24 pages) |
8 February 2011 | Appointment of Mrs Barbara Adam as a director (2 pages) |
8 February 2011 | Appointment of Mr Charles Robert Wilkinson as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Mitchell as a director (2 pages) |
8 February 2011 | Termination of appointment of Michael Harvey as a director (1 page) |
8 February 2011 | Termination of appointment of Martin O'donnell as a director (1 page) |
8 February 2011 | Termination of appointment of Barbara Adams as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Barbara Adam as a director (2 pages) |
8 February 2011 | Appointment of Mr Charles Robert Wilkinson as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Mitchell as a director (2 pages) |
8 February 2011 | Termination of appointment of Michael Harvey as a director (1 page) |
8 February 2011 | Termination of appointment of Martin O'donnell as a director (1 page) |
8 February 2011 | Termination of appointment of Barbara Adams as a secretary (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (81 pages) |
17 June 2010 | Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (81 pages) |
17 June 2010 | Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (81 pages) |
17 June 2010 | Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Michael James Hughes on 24 July 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Michael James Hughes on 24 July 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page) |
26 April 2010 | Appointment of Mr Michael Harvey as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael Harvey as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael Harvey as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael Harvey as a director (2 pages) |
24 April 2010 | Director's details changed for Martin O'donnell on 31 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Peter Michael Hart on 31 January 2010 (2 pages) |
24 April 2010 | Appointment of Mrs Barbara Adams as a secretary (1 page) |
24 April 2010 | Termination of appointment of Michael Harvey as a secretary (1 page) |
24 April 2010 | Director's details changed for Martin O'donnell on 31 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Peter Michael Hart on 31 January 2010 (2 pages) |
24 April 2010 | Appointment of Mrs Barbara Adams as a secretary (1 page) |
24 April 2010 | Termination of appointment of Michael Harvey as a secretary (1 page) |
23 April 2010 | Appointment of Mr Rodney David Gardner as a director (1 page) |
23 April 2010 | Appointment of Mr Michael James Hughes as a director (1 page) |
23 April 2010 | Appointment of Mr Rodney David Gardner as a director (1 page) |
23 April 2010 | Appointment of Mr Michael James Hughes as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Miller as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Smith as a director (1 page) |
6 October 2009 | Termination of appointment of Fiona Hallett as a director (1 page) |
6 October 2009 | Termination of appointment of Roger Chapman as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Miller as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Smith as a director (1 page) |
6 October 2009 | Termination of appointment of Fiona Hallett as a director (1 page) |
6 October 2009 | Termination of appointment of Roger Chapman as a director (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Return made up to 08/06/09; full list of members (71 pages) |
15 July 2009 | Return made up to 08/06/09; full list of members (71 pages) |
2 July 2009 | Appointment terminated director noel o'hora (1 page) |
2 July 2009 | Appointment terminated director noel o'hora (1 page) |
9 March 2009 | Director appointed peter martin miller (2 pages) |
9 March 2009 | Director appointed peter martin miller (2 pages) |
26 February 2009 | Appointment terminated director stanley spinks (1 page) |
26 February 2009 | Director appointed peter michael hart (2 pages) |
26 February 2009 | Appointment terminated director stanley spinks (1 page) |
26 February 2009 | Director appointed peter michael hart (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 3 November 2007 (9 pages) |
19 December 2008 | Total exemption small company accounts made up to 3 November 2007 (9 pages) |
19 December 2008 | Total exemption small company accounts made up to 3 November 2007 (9 pages) |
3 December 2008 | Return made up to 08/06/08; full list of members (22 pages) |
3 December 2008 | Return made up to 08/06/08; full list of members (22 pages) |
29 February 2008 | Director appointed fiona lesley hallett (2 pages) |
29 February 2008 | Director appointed fiona lesley hallett (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
3 October 2007 | Return made up to 08/06/07; full list of members (24 pages) |
3 October 2007 | Return made up to 08/06/07; full list of members (24 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
6 September 2007 | Partial exemption accounts made up to 28 October 2006 (11 pages) |
6 September 2007 | Partial exemption accounts made up to 28 October 2006 (11 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2005 | Return made up to 08/06/05; full list of members
|
4 August 2005 | Return made up to 08/06/05; full list of members
|
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Return made up to 08/06/04; change of members (23 pages) |
13 August 2004 | Return made up to 08/06/04; change of members (23 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (15 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (15 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (33 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (33 pages) |
25 June 2002 | Return made up to 08/06/02; change of members (17 pages) |
25 June 2002 | Return made up to 08/06/02; change of members (17 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 08/06/01; change of members
|
26 July 2001 | Return made up to 08/06/01; change of members
|
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 08/06/00; full list of members
|
26 July 2000 | Return made up to 08/06/00; full list of members
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
24 May 2000 | Accounts made up to 31 October 1999 (10 pages) |
24 May 2000 | Accounts made up to 31 October 1999 (10 pages) |
17 August 1999 | Return made up to 08/06/99; no change of members (6 pages) |
17 August 1999 | Return made up to 08/06/99; no change of members (6 pages) |
16 August 1999 | Accounts made up to 31 October 1998 (14 pages) |
16 August 1999 | Accounts made up to 31 October 1998 (14 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
18 August 1998 | Accounts made up to 31 October 1997 (17 pages) |
18 August 1998 | Accounts made up to 31 October 1997 (17 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
20 July 1997 | Return made up to 08/06/97; full list of members
|
20 July 1997 | Return made up to 08/06/97; full list of members
|
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
30 July 1996 | Accounts made up to 31 October 1995 (16 pages) |
30 July 1996 | Accounts made up to 31 October 1995 (16 pages) |
28 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
28 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
22 June 1995 | Accounts made up to 31 October 1994 (17 pages) |
22 June 1995 | Accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
8 February 1984 | Memorandum and Articles of Association (11 pages) |
8 February 1984 | Memorandum and Articles of Association (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |