London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Robin Jameson Baird Smith |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lawn Road London NW3 2XS |
Director Name | Richard Ambrose Dodman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 1997) |
Role | Sales Director |
Correspondence Address | 571 Wandsworth Road London SW8 3JD |
Director Name | Benjamin Kirkland Glazebrook |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 09 January 2006) |
Role | Publisher |
Correspondence Address | 43 Ongar Road London SW6 1SL |
Director Name | Miles Huddleston |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1996) |
Role | Publisher |
Correspondence Address | 20 Warriner Gardens London SW11 4EB |
Director Name | Jeremy Potter |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | The Old Pottery Larkins Lane Headington Oxford OX3 9DW |
Director Name | Richard Christopher Tomkins |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 75 Quentin Road London SE13 5DG |
Secretary Name | Richard Christopher Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 75 Quentin Road London SE13 5DG |
Director Name | Miss Yvette Lynda Evans-Foster |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(82 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Publicity Director |
Correspondence Address | 88 Aberdeen Road London N5 2XA |
Secretary Name | Mr Adrian Ronald Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(82 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(84 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 2000) |
Role | Finance Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Carol Margaret Obrien |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(86 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 2003) |
Role | Editorial Dir |
Correspondence Address | 7 St Marks Crescent London NW1 7TS |
Director Name | James Graeme D'Anbuz Wickham |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(89 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2000) |
Role | Sales Director |
Correspondence Address | 24 Oxford Gardens London W4 3BW |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Jan Chamier |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(95 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2009) |
Role | Publisher |
Correspondence Address | 416 Fulham Palace Road London SW6 6HX |
Director Name | Mrs Nova Jayne Robinson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Mrs Nova Jayne Robinson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(104 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | constablerobinson.com |
---|---|
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.9k at £1 | Constable & Robinson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,369 |
Current Liabilities | £15,616 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 August 1997 | Delivered on: 28 August 1997 Satisfied on: 12 December 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
18 August 1983 | Delivered on: 23 August 1983 Satisfied on: 10 January 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
31 December 2017 | Resolutions
|
31 December 2017 | Statement of capital on 31 December 2017
|
31 December 2017 | Statement by Directors (1 page) |
31 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
31 December 2017 | Resolutions
|
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Adrian Andrews as a secretary (1 page) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Adrian Andrews as a secretary (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2013 | Appointment of Mrs Nova Jayne Robinson as a director (2 pages) |
18 December 2013 | Appointment of Mrs Nova Jayne Robinson as a director (2 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
24 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
25 August 2011 | Registered office address changed from No.3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from No.3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
21 June 2011 | Termination of appointment of Nova Robinson as a director (1 page) |
21 June 2011 | Termination of appointment of Nova Robinson as a director (1 page) |
13 January 2011 | Company name changed constable and company LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Company name changed constable and company LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for Nova Jayne Heath on 20 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for Nova Jayne Heath on 20 December 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Nicholas John Winwood Robinson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nova Jayne Heath on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Nova Jayne Heath on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Nicholas John Winwood Robinson on 22 December 2009 (2 pages) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members
|
8 March 2006 | Return made up to 18/12/05; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
29 January 2003 | Return made up to 18/12/02; full list of members
|
29 January 2003 | Return made up to 18/12/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 January 2001 | Return made up to 18/12/00; change of members (6 pages) |
17 January 2001 | Return made up to 18/12/00; change of members (6 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
17 January 2000 | Return made up to 18/12/99; no change of members (7 pages) |
17 January 2000 | Return made up to 18/12/99; no change of members (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members
|
15 January 1999 | Return made up to 18/12/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
16 January 1998 | Return made up to 18/12/97; full list of members
|
16 January 1998 | Return made up to 18/12/97; full list of members
|
10 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 18/12/96; full list of members
|
16 January 1997 | Return made up to 18/12/96; full list of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
7 October 1983 | Accounts made up to 31 December 1982 (10 pages) |
7 October 1983 | Accounts made up to 31 December 1982 (10 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
31 December 1981 | Annual return made up to 26/10/81 (7 pages) |
31 December 1981 | Annual return made up to 26/10/81 (7 pages) |
6 April 1955 | Alter mem and arts (9 pages) |
6 April 1955 | Alter mem and arts (9 pages) |
29 June 1909 | Certificate of incorporation (2 pages) |
29 June 1909 | Certificate of incorporation (2 pages) |