Swanley Village
Kent
BR8 8DX
Secretary Name | Roy Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(98 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Button Street Business Park, Button Street Swanley Village Kent BR8 8DX |
Director Name | Mrs Liudvika Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(115 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Jake James Neale Taylor |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(115 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | David Cyril Churney |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 1995) |
Role | Managing Director |
Correspondence Address | 22 The Ridge Orpington Kent BR6 8AQ |
Director Name | Marie Churney |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(87 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 1992) |
Role | Office Manager |
Correspondence Address | 22 The Ridge Orpington Kent BR6 8AQ |
Secretary Name | Marie Churney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 22 The Ridge Orpington Kent BR6 8AQ |
Director Name | Mr Richard James Herbert |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hovells 10 Frogge Street Ickleton Saffron Walden Essex CB10 1SH |
Director Name | Mr Dudley Leonard Trood |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 62 Mumford Road West Bergholt Colchester Essex CO6 3BL |
Secretary Name | Mr Dudley Leonard Trood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | 62 Mumford Road West Bergholt Colchester Essex CO6 3BL |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(90 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 18 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Director Name | Mr Martin John Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wicklow Hill Crescent Haverhill Suffolk CB9 0DF |
Director Name | Mr Terence Henry Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(94 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Secretary Name | Mr Terence Henry Cramphorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(94 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Moor Hall Lane Danbury Chelmsford Essex CM3 4ER |
Director Name | Alan Stuart Brown |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(98 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Lane Hale Cheshire WA15 8JE |
Website | vandomeandhart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 970111219 |
Telephone region | Mobile |
Registered Address | Unit 4c Button Street Business Park Button Street Swanley Village Kent BR8 8DX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
53.6k at £1 | Vandome & Hart Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,872 |
Current Liabilities | £181,020 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
31 January 2003 | Delivered on: 21 February 2003 Persons entitled: Hsbc 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. Outstanding |
---|---|
11 February 2003 | Delivered on: 12 February 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts. See the mortgage charge document for full details. Outstanding |
27 June 1995 | Delivered on: 29 June 1995 Persons entitled: David Leonard George The Hanover Trustee Company Limited Patricia George Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: By way of charge the tenant's interest in the deposit account (the interest earning deposit account with an initial deposit of £2,250). see the mortgage charge document for full details. Outstanding |
13 August 2002 | Delivered on: 23 August 2002 Satisfied on: 11 February 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
7 August 2001 | Delivered on: 14 August 2001 Satisfied on: 14 December 2002 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
24 July 1996 | Delivered on: 8 August 1996 Satisfied on: 14 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 October 1987 | Delivered on: 27 October 1987 Satisfied on: 6 April 1995 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 |
20 March 1984 | Delivered on: 27 March 1984 Satisfied on: 6 April 1995 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 |
12 December 2023 | Director's details changed for Mr Jake James Neale Taylor on 30 November 2023 (2 pages) |
---|---|
12 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
29 November 2021 | Registered office address changed from Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF United Kingdom to Unit 4C Button Street Business Park, Button Street Swanley Village Kent BR8 8DX on 29 November 2021 (1 page) |
29 November 2021 | Change of details for Vandome & Hart Holdings Limited as a person with significant control on 26 November 2021 (2 pages) |
29 November 2021 | Secretary's details changed for Roy Taylor on 26 November 2021 (1 page) |
29 November 2021 | Director's details changed for Roy Taylor on 26 November 2021 (2 pages) |
29 November 2021 | Director's details changed for Roy Taylor on 26 November 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
2 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
18 March 2020 | Appointment of Mrs Liudvika Taylor as a director on 17 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Jake James Neale Taylor as a director on 17 March 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
1 December 2017 | Change of details for Vandome & Hart Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
1 December 2017 | Change of details for Vandome & Hart Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Director's details changed for Roy Taylor on 31 January 2017 (2 pages) |
31 January 2017 | Secretary's details changed for Roy Taylor on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page) |
31 January 2017 | Director's details changed for Roy Taylor on 31 January 2017 (2 pages) |
31 January 2017 | Secretary's details changed for Roy Taylor on 31 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 December 2015 | Secretary's details changed for Roy Taylor on 31 August 2015 (1 page) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Roy Taylor on 31 August 2015 (2 pages) |
9 December 2015 | Director's details changed for Roy Taylor on 31 August 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Roy Taylor on 31 August 2015 (1 page) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 June 2011 | Termination of appointment of Alan Brown as a director (1 page) |
6 June 2011 | Termination of appointment of Alan Brown as a director (1 page) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 January 2010 | Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 17 January 2010 (1 page) |
8 December 2009 | Director's details changed for Roy Taylor on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Roy Taylor on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Alan Stuart Brown on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Stuart Brown on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
5 December 2008 | Director and secretary's change of particulars / roy taylor / 23/10/2008 (1 page) |
5 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
5 December 2008 | Director and secretary's change of particulars / roy taylor / 23/10/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
10 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
21 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Memorandum and Articles of Association (5 pages) |
14 February 2003 | Memorandum and Articles of Association (5 pages) |
14 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: rookwood way haverhill suffolk CB9 8PD (1 page) |
14 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: rookwood way haverhill suffolk CB9 8PD (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 February 2003 | Resolutions
|
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | Conso div 18/12/01 (1 page) |
4 January 2002 | Conso div 18/12/01 (1 page) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Return made up to 29/11/00; full list of members (7 pages) |
12 June 2001 | Return made up to 29/11/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Return made up to 29/11/95; full list of members
|
12 February 1996 | Return made up to 29/11/95; full list of members
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 10 cody road london E16 4SR (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 10 cody road london E16 4SR (1 page) |
4 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
4 April 1930 | Company name changed\certificate issued on 04/04/30 (2 pages) |
4 April 1930 | Company name changed\certificate issued on 04/04/30 (2 pages) |
13 May 1904 | Incorporation (18 pages) |
13 May 1904 | Incorporation (18 pages) |