Hereford Road
London
W2 4PD
Director Name | Miss Natalie Irene Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(99 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 October 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sanford House Skeet Hill Lane Chelsfield Orpington Kent BR6 7RX |
Secretary Name | Devereux Montagu Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2005(99 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 October 2020) |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Director Name | Simon Christopher Wetz |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | 3 Russells Yard Cranbrook Kent TN17 3HD |
Director Name | Phyllis Edna Wetz |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 54 Homefield Road Bromley Kent |
Director Name | Philip Michael Joseph Wetz |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 7 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Michael Albert Wetz |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Fieldgate Church Road Worth Crawley West Sussex RH10 7RT |
Director Name | Joseph Paul Stanislaus Wetz |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 55 Old Dover Road Capel Le Ferne Folkestone Kent CT18 7HP |
Director Name | Martin Henry Saunders |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 76 Chipstead Park Sevenoaks Kent TN13 2SH |
Director Name | Richard John Anthony Rotter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Harewell House North Street Sheldwich Faversham Kent ME13 0LN |
Director Name | John Charles Powell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | The Rowans Marsh Road Ruckinge Ashford Kent TN26 2PU |
Director Name | Cecilia Rose Kinder |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | High Walls Ferndale Road Burgess Hill Sussex Rh15 |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Brian Walter Denholm |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 2 The Glebe Felbridge East Grinstead West Sussex RH19 2QT |
Director Name | Alec Leslie Benge |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 7 Brownings Orchard Rodmersham Sittingbourne Kent ME9 0PE |
Director Name | Frank John Corfield |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 239 Lower Luton Road Wheathampstead St Albans Hertfordshire AL4 8HW |
Director Name | Gerald Fitzwalter Duff |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 2 Meadow Lane Edenbridge Kent TN8 6HT |
Secretary Name | John Michael Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(85 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 9 Anson Avenue West Malling Kent ME19 4RA |
Director Name | Adrian William Morris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | The Old Bakery Lower Street Leeds Kent ME17 1RL |
Director Name | Philip Julian Michael Wetz |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(92 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | 37 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Brian Walter Denholm |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(92 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 2 The Glebe Felbridge East Grinstead West Sussex RH19 2QT |
Secretary Name | Fiona Lesley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(92 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 12 Carton Road Higham Rochester Kent ME3 7EB |
Director Name | John Michael Charman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2005) |
Role | Accountant |
Correspondence Address | 9 Anson Avenue West Malling Kent ME19 4RA |
Director Name | Jonathan Paul Walter Graham Flegg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2002) |
Role | Retail Operations Director |
Correspondence Address | 43 Lambourne Drive Kings Hill West Malling Kent ME19 4FN |
Director Name | Richard Vaughan Hawkins |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(94 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 26 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Mr David John Wetz |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Hill Hoath Chiddingstone Kent TN8 7AE |
Director Name | Mr William Gerald Rolfe |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(95 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolure Lewes Road East Grinstead Sussex RH19 3TU |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(96 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Director Name | Mr Richard Thomas Paul Rotter |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2005) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Road Oare Kent ME13 0QB |
Director Name | Dominic Joseph Brown |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2005) |
Role | Accountant |
Correspondence Address | 12 Bere Close Ingress Park Greenhithe Kent DA9 9XD |
Secretary Name | John Michael Charman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 9 Anson Avenue West Malling Kent ME19 4RA |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(99 years after company formation) |
Appointment Duration | 1 month (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Mr Timothy James Gerhard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(99 years after company formation) |
Appointment Duration | 1 month (resigned 04 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Walk Tadworth Surrey KT20 7UF |
Director Name | Mr David Massey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(99 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 38 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £148,147,000 |
Net Worth | £21,862,000 |
Cash | £1,918,000 |
Current Liabilities | £28,213,000 |
Latest Accounts | 28 February 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 March 2005 | Delivered on: 18 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All moneys,obligations and liabilities due or to become due from the obligors and/or each of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company and/or phillips newman & co limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit being the sum of £3,008,000.00 deposited or to be deposited by the chargor with the bank together with all interest accrued and accruing thereon. See the mortgage charge document for full details. Outstanding |
2 April 2002 | Delivered on: 11 April 2002 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a land at hillside gardens, addlestone, runnymede, surrey t/n SY659404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2002 | Delivered on: 11 April 2002 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 39 and 39A charlton church lane greenwich, greater london, t/n LN103448. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2002 | Delivered on: 11 April 2002 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: Unit 10 jengers mead billinghurst west sussex; WSX221885. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2002 | Delivered on: 11 April 2002 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: 131 south end croydon greater london; SY63180. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 April 2000 | Delivered on: 11 May 2000 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: The freehold property known as 281 wimbledon park road southfields london title number SGL299870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 2000 | Delivered on: 10 May 2000 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: The freehold property known as 37 abbeville road clapham london title number SGL327120. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 2000 | Delivered on: 10 May 2000 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: The freehold property known as 11 st mary's road ealing london title number MX187601. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 July 1997 | Delivered on: 6 August 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: (I) 5 braeside queens rd,horley,surrey; t/no sy 352398; (ii) flat 2 and garage 2 springcourt,st christopher's rd haslemere,surrey; t/no sy 383586; (iii) flat 1 and car parking space 1 manhattan place high street crowthorne bracknell; t/no bk 200570 berkshire plus 7 other properties listed; see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 1997 | Delivered on: 14 July 1997 Satisfied on: 5 February 2005 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the north side of victoria road dartford t/no;-K551216. Fully Satisfied |
23 June 1997 | Delivered on: 14 July 1997 Satisfied on: 5 February 2005 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the northwest side of summerlands fairoak eastleigh hants t/no;-HP63097. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 28 plaistow lane bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 228A burgess road southampton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 9 and 9A leylands road burgess hill sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 151 victoria street st albans hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 crowborough hill stores crowborough hill crowborough east sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 ravens stores haslemere road liphook hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: L/H property k/a 251 and 253 seven sisters road and adjacent premises in station road finsbury park london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 no. 48C eastwood road and no. 2 dawes heath road rayleigh essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 216 widmore road bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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 4 powis road brighton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: The f/h property k/a 17 and 19 west street chipping norton in the county of oxford and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: The f/h property k/a 36/38 great whyte ramsey cambridgeshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1997 | Delivered on: 7 May 1997 Satisfied on: 23 March 2005 Persons entitled: National Westminster 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: 174 epsom road merrow guildford surrey.t/no.SY94593:34 madrid road guildford surrey.t/no.SY238674:77 spinney hill chertsey surrey.t/no.SY273970 please see form 395 for full details of properties.and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Restoration by order of the court (4 pages) |
18 June 2014 | Restoration by order of the court (4 pages) |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Completion of winding up (1 page) |
9 April 2010 | Completion of winding up (1 page) |
30 October 2008 | Order of court to wind up (3 pages) |
30 October 2008 | Order of court to wind up (3 pages) |
16 October 2008 | Notice of a court order ending Administration (19 pages) |
16 October 2008 | Administrator's progress report to 9 October 2008 (16 pages) |
16 October 2008 | Notice of a court order ending Administration (19 pages) |
16 October 2008 | Administrator's progress report to 9 October 2008 (16 pages) |
16 October 2008 | Administrator's progress report to 9 October 2008 (16 pages) |
5 September 2008 | Administrator's progress report to 28 August 2008 (17 pages) |
5 September 2008 | Administrator's progress report to 28 August 2008 (17 pages) |
14 July 2008 | Administrator's progress report to 18 December 2008 (12 pages) |
14 July 2008 | Administrator's progress report to 18 December 2008 (12 pages) |
30 June 2008 | Notice of extension of period of Administration (1 page) |
30 June 2008 | Notice of extension of period of Administration (1 page) |
17 January 2008 | Administrator's progress report (13 pages) |
17 January 2008 | Administrator's progress report (13 pages) |
29 June 2007 | Administrator's progress report (25 pages) |
29 June 2007 | Administrator's progress report (25 pages) |
13 June 2007 | Notice of extension of period of Administration (1 page) |
13 June 2007 | Notice of extension of period of Administration (1 page) |
1 February 2007 | Administrator's progress report (28 pages) |
1 February 2007 | Administrator's progress report (28 pages) |
11 December 2006 | Notice of extension of period of Administration (1 page) |
11 December 2006 | Notice of extension of period of Administration (1 page) |
11 July 2006 | Administrator's progress report (22 pages) |
11 July 2006 | Administrator's progress report (22 pages) |
3 March 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
3 March 2006 | Result of meeting of creditors (4 pages) |
3 March 2006 | Result of meeting of creditors (4 pages) |
3 March 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
13 February 2006 | Statement of administrator's proposal (81 pages) |
13 February 2006 | Statement of administrator's proposal (81 pages) |
27 January 2006 | Statement of affairs (30 pages) |
27 January 2006 | Statement of affairs (30 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 great cumberland place london W1H 7AL (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 1 great cumberland place london W1H 7AL (1 page) |
23 December 2005 | Appointment of an administrator (1 page) |
23 December 2005 | Appointment of an administrator (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | Full accounts made up to 28 February 2004 (22 pages) |
5 July 2005 | Full accounts made up to 28 February 2004 (22 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page) |
29 March 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page) |
29 March 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Resolutions
|
18 March 2005 | Particulars of mortgage/charge (69 pages) |
18 March 2005 | Particulars of mortgage/charge (69 pages) |
15 March 2005 | Particulars of mortgage/charge (4 pages) |
15 March 2005 | Particulars of mortgage/charge (4 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 29/11/03; full list of members
|
12 December 2003 | Return made up to 29/11/03; full list of members
|
25 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
25 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
25 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
31 January 2003 | Full accounts made up to 2 March 2002 (22 pages) |
31 January 2003 | Full accounts made up to 2 March 2002 (22 pages) |
31 January 2003 | Full accounts made up to 2 March 2002 (22 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
27 December 2001 | Return made up to 29/11/01; full list of members
|
27 December 2001 | Return made up to 29/11/01; full list of members
|
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (3 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (10 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (10 pages) |
21 December 2000 | Full accounts made up to 28 February 2000 (19 pages) |
21 December 2000 | Full accounts made up to 28 February 2000 (19 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Return made up to 29/11/99; full list of members
|
22 December 1999 | Return made up to 29/11/99; full list of members
|
22 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (18 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
1 December 1998 | Return made up to 29/11/98; full list of members (10 pages) |
1 December 1998 | Return made up to 29/11/98; full list of members (10 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (18 pages) |
19 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (10 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (10 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Secretary's particulars changed (1 page) |
6 April 1997 | Secretary's particulars changed (1 page) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Full accounts made up to 29 February 1996 (17 pages) |
6 January 1997 | Full accounts made up to 29 February 1996 (17 pages) |
23 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
23 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Secretary's particulars changed (1 page) |
18 June 1996 | Secretary's particulars changed (1 page) |
20 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
20 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
13 December 1995 | Memorandum and Articles of Association (12 pages) |
13 December 1995 | Memorandum and Articles of Association (12 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
23 November 1995 | Return made up to 29/11/95; full list of members (8 pages) |
23 November 1995 | Return made up to 29/11/95; full list of members (8 pages) |
11 February 1984 | Particulars of mortgage/charge (3 pages) |
11 February 1984 | Particulars of mortgage/charge (3 pages) |
25 February 1983 | Accounts made up to 28 February 1982 (14 pages) |
25 February 1983 | Accounts made up to 28 February 1982 (14 pages) |
24 December 1982 | Annual return made up to 17/12/82 (5 pages) |
24 December 1982 | Annual return made up to 17/12/82 (5 pages) |
23 December 1982 | Accounts made up to 28 February 1981 (14 pages) |
23 December 1982 | Annual return made up to 24/11/81 (5 pages) |
23 December 1982 | Accounts made up to 28 February 1981 (14 pages) |
23 December 1982 | Annual return made up to 24/11/81 (5 pages) |
30 December 1981 | Accounts made up to 29 February 1980 (14 pages) |
30 December 1981 | Accounts made up to 29 February 1980 (14 pages) |
22 March 1978 | Particulars of mortgage/charge (2 pages) |
22 March 1978 | Particulars of mortgage/charge (2 pages) |
19 April 1966 | Resolutions
|
19 April 1966 | Resolutions
|
19 April 1966 | Resolutions
|
19 April 1966 | Resolutions
|
21 February 1906 | Incorporation (45 pages) |
21 February 1906 | Incorporation (45 pages) |