Greenwich High Road
London
SE10 8JA
Director Name | Mr James Richard John Davy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(80 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Nigel James Bunting |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(95 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Andrew Chudley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(98 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(107 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Mark Carrick |
---|---|
Status | Current |
Appointed | 30 November 2020(107 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Timothy Rochford Langley-Hunt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Wine Buyer |
Correspondence Address | White Cottage Oad Street Borden Sittingbourne Kent ME9 8LB |
Director Name | William Anthony Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 June 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Kenneth Roy Stone |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Joint Chairman |
Country of Residence | England |
Correspondence Address | 10 Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JB |
Director Name | Rory Charles McKaig |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Wine Merchant |
Correspondence Address | The Old Rectory Fyfield Andover Hampshire SP11 8EL |
Director Name | Roger Granville Fox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 1999) |
Role | Finance Director & Chief Execu |
Correspondence Address | 25 Woodwaye Oxhey Watford Hertfordshire WD1 4NN |
Secretary Name | Roger Granville Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 25 Woodwaye Oxhey Watford Hertfordshire WD1 4NN |
Secretary Name | Mr Robert James Harding Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitley Road London N17 6RJ |
Director Name | Kenneth Roy Stone |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(81 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2009) |
Role | Non-Exec Dir |
Country of Residence | England |
Correspondence Address | 44-46 Tooley Street London SE1 2SZ |
Secretary Name | Miss Heather Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Court Heath Road Twickenham Middlesex TW1 4AG |
Secretary Name | Eva Yee Wa Siew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 22 Gatcombe Mews London W5 3HF |
Secretary Name | Mrs Judith McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Clyde Road London N22 7AD |
Director Name | Anthony James Russell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2012) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Noel Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(95 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(95 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Website | davy.co.uk |
---|
Registered Address | 161 - 165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
8.2k at £1 | Davy & Co (1997) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,814,053 |
Net Worth | £14,931,520 |
Cash | £106,249 |
Current Liabilities | £1,384,735 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
25 July 1952 | Delivered on: 31 July 1952 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD. Classification: Mortgage Secured details: £500 & any further sums which may become due from the co. To the charge. Particulars: "The wellington tavern" archway rd highgate goodwill of business benefit of all licences and compensation moneys. Also land & garden ground adjoining and garages petrol filling station and buildings erected therein not including the petrol pumps & machinery. Fully Satisfied |
---|---|
24 May 1951 | Delivered on: 1 June 1951 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD. Classification: Mortgage Secured details: £900 and any further advances. Particulars: "The royal stares" public house 6 high street and pir hill southend essex the goodwill and benefit of all licences and compensation moneys. Fully Satisfied |
10 July 1950 | Delivered on: 21 July 1950 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD. Classification: Mortgage Secured details: £500 & any further sums which may become due from the by to the chargees. Particulars: "The wellington tavern," archway road, highgate, middlesex, & the goodwill of the business & benefit of the licenses, yard, outbuildings & land adjoining also garage, petrol filling station pumps & machinery. Fully Satisfied |
24 September 1949 | Delivered on: 4 October 1949 Satisfied on: 17 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold:- 48, trinity road, london, S.W. 17. goodwill of the business carried on at the above premises, all fixtures & fittings and the benefit of all licenses and compensation moneys under the licensing acts 1910/1923. Fully Satisfied |
24 September 1949 | Delivered on: 4 October 1949 Satisfied on: 17 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold:- "the white bear", chelsam, surrey, with two cottage adjoining. Including goodwill, fixtures and benefit as above. Fully Satisfied |
24 September 1949 | Delivered on: 4 October 1949 Satisfied on: 17 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H 69 camden road london NW1 goowill of the business carried on at the above premises all fixtures and fittings and the benefit of all licences and compensation moneys under licencing acts 1910/1923. Fully Satisfied |
27 November 1946 | Delivered on: 16 December 1946 Satisfied on: 1 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: L/H lands & white hart hotel south st exeter & goodwill of business etc together with plant machinery fixtures implements and utensils. Fully Satisfied |
15 October 1975 | Delivered on: 5 March 1975 Satisfied on: 17 April 2010 Persons entitled: Courage LTD Classification: A mortgage or charge affecting substitution of security Secured details: For securing £6,750 & all other monies due or to become from the company to the chargee secured by the charge dated 8/12/72. Particulars: 1-7 (odd numbers) theatre street, hythe, kent. Fully Satisfied |
8 December 1972 | Delivered on: 12 December 1972 Satisfied on: 17 April 2010 Persons entitled: Courage LTD Classification: Mortgage Secured details: £11250. Particulars: 44 east hill dartford, hert. Fully Satisfied |
22 September 1972 | Delivered on: 3 October 1972 Satisfied on: 17 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as "the white bear" chelsham surrey and two cottages adjoining, including goodwill and all fixtures (see doc 120 for details). Fully Satisfied |
16 March 1972 | Delivered on: 28 March 1972 Satisfied on: 1 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All mones due or to become due from white hant hotel (exeter) LTD to the chargee. Particulars: Land & premises, the white shot hotel sligh street, exeter, devon, with all fixtures now or at any time attached. Fully Satisfied |
17 August 1971 | Delivered on: 2 September 1971 Satisfied on: 17 April 2010 Persons entitled: Goldhauk Building Society. Classification: Mortgage Secured details: £5,120. Particulars: 112, clitherow ave & garage no 3 hanwell, london borough of ealing. Fully Satisfied |
10 September 1970 | Delivered on: 18 September 1970 Satisfied on: 17 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161-171 (odd) greenwich high road, and land on the north west side of straights mouth, in the london borough of greenwich together with all fixture. Fully Satisfied |
10 September 1970 | Delivered on: 18 September 1970 Satisfied on: 23 April 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of straightmouth, in the london borough of greenwich together with all fixtures title no 224156. Fully Satisfied |
23 April 1936 | Delivered on: 30 April 1936 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD Classification: Mortgage Secured details: £5,000 and further advances which may be advanced and become owing from the company to chargee. Particulars: L/H "the crooked bullet" upper clapton rd E5 goodwill of the business carried & thereon & benefit of licences & right to receive compensation under licence (consolidation) act 1970 (refer to particulars). Fully Satisfied |
21 July 1961 | Delivered on: 5 July 1961 Satisfied on: 17 April 2010 Persons entitled: Mann, Crossman & Paulin LTD. Classification: Mortgage Secured details: £600 & any further sums which may be advanced or owing. Particulars: The wellington tavern, archway road, highgate, middlesex, goodwill & benefit & all licences (see doc 92 for further details). Fully Satisfied |
28 December 1960 | Delivered on: 30 December 1960 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD. Classification: Mortgage Secured details: £900 and also of any further sum or sums which may be advanced or become owing. Particulars: "The crooked billet" 84 upper clapton road, hackney, london, togethers with the goodwill of the business and benefit of all licences. (See doc. 91 for further details). Fully Satisfied |
15 August 1958 | Delivered on: 20 August 1958 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD Classification: Mortgage Secured details: £600 and also any further sums or sums which may be advanced by or become owing to the chargee. Particulars: "The wellington tavern" public house, archway rd, highgate, middx. Together with the goodwill of the business and the benefit of all licences and all money payable under the licensing act 1953 or any act amending (see doc 87 for full details). Fully Satisfied |
18 February 1958 | Delivered on: 21 February 1958 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Pauling LTD Classification: Mortgage Secured details: £900 and further moneys which may become due from the company to the chargee. Particulars: "The crooked billet" public house 84 upper clapton road hackney london tpgether with the goodwill of the business carried on thereon and the benefit of all licences and certain compensation monies (for further details see doc 84). Fully Satisfied |
17 April 1957 | Delivered on: 24 April 1957 Satisfied on: 17 April 2010 Persons entitled: Mann Crossman & Paulin LTD Classification: Mortgage Secured details: £900 and all other moneys due etc. Particulars: The royal stores public house no 6 high street and pier hill southend on sea essex together with the goodwill of the business carried on thereon and the benefit of all licences etc (for further details see doc 82). Fully Satisfied |
23 October 1956 | Delivered on: 24 October 1956 Satisfied on: 17 April 2010 Persons entitled: Man Crossman & Paulin LTD Classification: Mortgage Secured details: £600 and also any further sum or sums which way be advanced to the coy, by or way become owing from in to the chargee. Particulars: "The bull hotel" wrotham kent with land and building belonging thereto together with goodwill and benefit of all licences and to all money to which the company may be entitled under the licencing act 1953 or any amending act etc (for full details see doc 80). Fully Satisfied |
11 July 1955 | Delivered on: 19 July 1955 Satisfied on: 17 April 2010 Persons entitled: Man Crossman & Paulin LTD Classification: Mortgage Secured details: £600 and also any further sum or sums which way be advanced to the coy. By or way become owing from in to the chargee. Particulars: "The wellington tavern" public house archway road highgate middx with land and garden ground adjoining with goodwill and benefit of all licences and to all money to which thereby maybe entited under the licenceing act 1953 or any amending act etc (for full particulars see doc 78). Fully Satisfied |
14 June 1954 | Delivered on: 18 June 1954 Satisfied on: 17 April 2010 Persons entitled: Man Crossman & Paulin LTD Classification: Mortgage Secured details: £900 and any further sums due etc from the company to the charge. Particulars: The royal stores public house, no 6 high street and pierhill southend-on-sea, essex, together with the goodwill and benefit of all licences under the licensing act 1952 (for further details see doc 76). Fully Satisfied |
26 August 1953 | Delivered on: 9 September 1953 Satisfied on: 17 April 2010 Persons entitled: Courage and Company LTD Classification: Mortgage Secured details: Sums not exceeding in the aggregate £2000. Particulars: Public house & premises "spotted dog" longbridge road barking with off licence premises & shop adjoining known as 15, 15A, & 15B longbridge road & yards outbuildings & garage in rear known as 80 wakering road together with fixtures & fitting goodwill & connection of bsiness & benefit of licences. Fully Satisfied |
6 October 1952 | Delivered on: 16 October 1952 Satisfied on: 9 July 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking on all property present and future including uncalled capital. Fully Satisfied |
2 January 1930 | Delivered on: 6 January 1930 Satisfied on: 17 April 2010 Persons entitled: Courage & Co LTD Classification: Mortgage Secured details: £5,300 & further advances not exceeding therewith £6,300. Particulars: The plough & harrow P.H. newington butts london with goodwill & erections pf the business with justices & excise licences. Fully Satisfied |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
---|---|
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 30 March 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 August 2019 | Registration of charge 001295640027, created on 27 August 2019 (29 pages) |
13 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of William Anthony Smith as a director on 30 June 2018 (1 page) |
14 December 2017 | Accounts for a small company made up to 1 April 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 26 March 2016 (28 pages) |
22 December 2016 | Full accounts made up to 26 March 2016 (28 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 December 2015 | Accounts for a medium company made up to 28 March 2015 (20 pages) |
8 December 2015 | Accounts for a medium company made up to 28 March 2015 (20 pages) |
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for William Anthony Smith on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for William Anthony Smith on 23 October 2015 (2 pages) |
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (20 pages) |
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (20 pages) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (19 pages) |
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (19 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Termination of appointment of Anthony Russell as a director (1 page) |
29 June 2012 | Termination of appointment of Anthony Russell as a director (1 page) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (19 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (19 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (19 pages) |
14 June 2011 | Appointment of Mr Andrew Chudley as a director (2 pages) |
14 June 2011 | Appointment of Mr Andrew Chudley as a director (2 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (19 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (19 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 January 2010 | Accounts for a medium company made up to 28 March 2009 (18 pages) |
20 January 2010 | Accounts for a medium company made up to 28 March 2009 (18 pages) |
2 November 2009 | Termination of appointment of Kenneth Stone as a director (1 page) |
2 November 2009 | Termination of appointment of Kenneth Stone as a director (1 page) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony James Russell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Anthony Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony James Russell on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for William Anthony Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for William Anthony Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony James Russell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages) |
9 January 2009 | Accounts for a medium company made up to 29 March 2008 (20 pages) |
9 January 2009 | Accounts for a medium company made up to 29 March 2008 (20 pages) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
29 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
29 October 2008 | Secretary appointed mr noel ramsden (1 page) |
29 October 2008 | Secretary appointed mr noel ramsden (1 page) |
29 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
18 September 2008 | Director appointed mr nigel james bunting (1 page) |
18 September 2008 | Director appointed mr nigel james bunting (1 page) |
25 October 2007 | Return made up to 02/10/07; no change of members (9 pages) |
25 October 2007 | Return made up to 02/10/07; no change of members (9 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members
|
24 October 2005 | Return made up to 02/10/05; full list of members
|
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (18 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (18 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (18 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (18 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (18 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
21 January 2004 | Accounts for a medium company made up to 29 March 2003 (19 pages) |
21 January 2004 | Accounts for a medium company made up to 29 March 2003 (19 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
21 January 2003 | Accounts for a medium company made up to 30 March 2002 (18 pages) |
21 January 2003 | Accounts for a medium company made up to 30 March 2002 (18 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
16 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
16 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (17 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (17 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (17 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Accounts for a medium company made up to 27 March 1999 (19 pages) |
13 January 2000 | Accounts for a medium company made up to 27 March 1999 (19 pages) |
7 December 1999 | Return made up to 02/10/99; full list of members
|
7 December 1999 | Return made up to 02/10/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 02/10/98; no change of members
|
8 December 1998 | Return made up to 02/10/98; no change of members
|
23 October 1998 | Accounts for a medium company made up to 28 March 1998 (19 pages) |
23 October 1998 | Accounts for a medium company made up to 28 March 1998 (19 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Full group accounts made up to 29 March 1997 (20 pages) |
10 December 1997 | Full group accounts made up to 29 March 1997 (20 pages) |
19 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
19 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Full group accounts made up to 30 March 1996 (19 pages) |
20 December 1996 | Full group accounts made up to 30 March 1996 (19 pages) |
7 November 1996 | Return made up to 02/10/96; no change of members (7 pages) |
7 November 1996 | Return made up to 02/10/96; no change of members (7 pages) |
29 December 1995 | Full group accounts made up to 1 April 1995 (20 pages) |
29 December 1995 | Full group accounts made up to 1 April 1995 (20 pages) |
29 December 1995 | Full group accounts made up to 1 April 1995 (20 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (10 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (141 pages) |
25 February 1986 | Accounts made up to 30 March 1985 (17 pages) |
25 February 1986 | Accounts made up to 30 March 1985 (17 pages) |
15 July 1983 | Accounts made up to 3 April 1982 (18 pages) |
15 July 1983 | Accounts made up to 3 April 1982 (18 pages) |
15 July 1983 | Accounts made up to 3 April 1982 (18 pages) |
6 February 1981 | Accounts made up to 29 March 1980 (16 pages) |
6 February 1981 | Accounts made up to 29 March 1980 (16 pages) |
13 June 1913 | Certificate of incorporation (1 page) |
13 June 1913 | Certificate of incorporation (1 page) |