Kings Somborne
Hampshire
SO20 6QA
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2004(90 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Bedfordshire MK43 7SU |
Director Name | Mr William James Croser |
---|---|
Date of Birth | May 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(98 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Barnaby Thomas Read |
---|---|
Date of Birth | August 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(99 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Secretary Name | Daniel James Moore |
---|---|
Status | Current |
Appointed | 01 January 2016(102 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 1997) |
Role | Solicitor |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Christopher Edward Crace |
---|---|
Date of Birth | October 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(76 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | Little Bear 55 High Street Standon Ware Hertfordshire SG11 1LA |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(79 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Edward Michael Locks Latham |
---|---|
Date of Birth | January 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(79 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2004) |
Role | Retired Timber Merchant |
Correspondence Address | Trebartha Lodge North Hill Launceston Cornwall PL15 7PD |
Secretary Name | Mr Roger James Weetch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(83 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Director Name | John Andrew Charles Maitland |
---|---|
Date of Birth | November 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Boyton Warminster Wiltshire BA12 0SS |
Website | bloomsburyproperties.co.uk |
---|---|
Telephone | 01962 813337 |
Telephone region | Winchester |
Registered Address | Bedford House S21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Bloomsbury Properties LTD 50.00% Non Cumulative Preference |
---|---|
8k at £1 | Bloomsbury Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £911,998 |
Gross Profit | £519,510 |
Net Worth | £833,566 |
Current Liabilities | £5,076,547 |
Latest Accounts | 31 July 2020 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2022 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 December 2020 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2021 (8 months, 1 week from now) |
3 October 2016 | Delivered on: 5 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 38 high street ruislip. Outstanding |
---|---|
13 January 2016 | Delivered on: 20 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 hyde abbey road, winchester, hampshire SO23 7DA, all plant and machinery and the company's interest in any plant and machinery, all fixtures and fittings, all other chattels, insurance benefits including claims and the refund of premiums, all rents receivable from any lease of the property and goodwill of the company's business at the property. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 169 tolcarne drive pinner. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 163 tolcarne drive pinner. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 61 tolcarne drive pinner. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 34 harlyn drive pinner. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 95 upper brook street winchester hampshire. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 39 hyde abbey road winchester hampshire. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 hyde abbey road winchester hampshire. Outstanding |
12 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 edgar road winchester hampshire. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 49 parsonage gardens enfield. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 41 eastfield road princes risborough. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 23 ruby road southampton. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 vale road bushey. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3A bramley road bournemouth. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 willow gardens north baddesley. Outstanding |
12 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 garnet street reading. Outstanding |
10 January 2013 | Delivered on: 11 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 tolcarne crive, pinner all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
10 January 2013 | Delivered on: 11 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, sunningdale lodge, 431 lymington road, highcliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
10 January 2013 | Delivered on: 11 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, sunningdale lodge, 431 lymington road, highcliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 - 93 burntwood lane london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken as (Publ) Classification: Deed if legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 porchester road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbenken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 stanley road highcliffe dorset all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 market place rugby all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 stanley road highcliffe christchurch dorset all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
2 April 2015 | Delivered on: 14 April 2015 Satisfied on: 11 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 hyde road winchester hampshire. Fully Satisfied |
16 March 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
---|---|
19 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 December 2020 | Termination of appointment of William James Croser as a director on 30 November 2020 (1 page) |
13 March 2020 | Accounts for a small company made up to 31 July 2019 (17 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 July 2018 (16 pages) |
15 October 2018 | Satisfaction of charge 42 in full (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
21 November 2017 | Satisfaction of charge 001333910053 in full (1 page) |
21 November 2017 | Satisfaction of charge 14 in full (1 page) |
21 November 2017 | Satisfaction of charge 21 in full (2 pages) |
21 November 2017 | Satisfaction of charge 28 in full (2 pages) |
21 November 2017 | Satisfaction of charge 32 in full (2 pages) |
21 November 2017 | Satisfaction of charge 001333910053 in full (1 page) |
21 November 2017 | Satisfaction of charge 14 in full (1 page) |
21 November 2017 | Satisfaction of charge 21 in full (2 pages) |
21 November 2017 | Satisfaction of charge 28 in full (2 pages) |
21 November 2017 | Satisfaction of charge 32 in full (2 pages) |
6 March 2017 | Satisfaction of charge 001333910049 in full (1 page) |
6 March 2017 | Satisfaction of charge 001333910052 in full (1 page) |
6 March 2017 | Satisfaction of charge 47 in full (2 pages) |
6 March 2017 | Satisfaction of charge 001333910050 in full (1 page) |
6 March 2017 | Satisfaction of charge 46 in full (2 pages) |
6 March 2017 | Satisfaction of charge 47 in full (2 pages) |
6 March 2017 | Satisfaction of charge 001333910052 in full (1 page) |
6 March 2017 | Satisfaction of charge 001333910050 in full (1 page) |
6 March 2017 | Satisfaction of charge 001333910049 in full (1 page) |
6 March 2017 | Satisfaction of charge 46 in full (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
5 October 2016 | Registration of charge 001333910066, created on 3 October 2016 (18 pages) |
5 October 2016 | Registration of charge 001333910066, created on 3 October 2016 (18 pages) |
13 June 2016 | Satisfaction of charge 40 in full (2 pages) |
13 June 2016 | Satisfaction of charge 43 in full (2 pages) |
13 June 2016 | Satisfaction of charge 13 in full (1 page) |
13 June 2016 | Satisfaction of charge 41 in full (2 pages) |
13 June 2016 | Satisfaction of charge 13 in full (1 page) |
13 June 2016 | Satisfaction of charge 40 in full (2 pages) |
13 June 2016 | Satisfaction of charge 41 in full (2 pages) |
13 June 2016 | Satisfaction of charge 43 in full (2 pages) |
11 February 2016 | Satisfaction of charge 001333910064 in full (4 pages) |
11 February 2016 | Satisfaction of charge 001333910064 in full (4 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House S21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House S21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
20 January 2016 | Registration of charge 001333910065, created on 13 January 2016 (17 pages) |
20 January 2016 | Registration of charge 001333910065, created on 13 January 2016 (17 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (14 pages) |
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
14 April 2015 | Registration of charge 001333910064, created on 2 April 2015 (18 pages) |
14 April 2015 | Registration of charge 001333910064, created on 2 April 2015 (18 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Full accounts made up to 31 July 2014 (13 pages) |
24 November 2014 | Full accounts made up to 31 July 2014 (13 pages) |
20 September 2014 | Registration of charge 001333910062, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910059, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910061, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910063, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910060, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910058, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910056, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910057, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910057, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910058, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910059, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910063, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910056, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910060, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910061, created on 12 September 2014 (17 pages) |
20 September 2014 | Registration of charge 001333910062, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910055, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910052, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910049, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910050, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910053, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910051, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910054, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910050, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910051, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910052, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910049, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910053, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910054, created on 12 September 2014 (17 pages) |
19 September 2014 | Registration of charge 001333910055, created on 12 September 2014 (17 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
12 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
12 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
16 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (13 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (13 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
11 January 2008 | Return made up to 13/12/07; change of members
|
11 January 2008 | Return made up to 13/12/07; change of members
|
24 October 2007 | Full accounts made up to 31 July 2007 (13 pages) |
24 October 2007 | Full accounts made up to 31 July 2007 (13 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (13 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (13 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (13 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
30 December 2004 | Director resigned (1 page) |
30 November 2004 | Full accounts made up to 31 July 2004 (13 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (13 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (15 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (15 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members
|
31 December 2002 | Return made up to 13/12/02; full list of members
|
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Full accounts made up to 31 July 2002 (11 pages) |
28 October 2002 | Full accounts made up to 31 July 2002 (11 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members
|
8 January 2002 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
30 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
30 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (9 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Particulars of mortgage/charge (4 pages) |
26 June 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 13/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (7 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Return made up to 13/12/97; full list of members
|
9 January 1998 | Return made up to 13/12/97; full list of members
|
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Particulars of property mortgage/charge (4 pages) |
12 August 1997 | Particulars of property mortgage/charge (4 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |
9 February 1981 | Memorandum and Articles of Association (6 pages) |
9 February 1981 | Memorandum and Articles of Association (6 pages) |
15 January 1914 | Incorporation (22 pages) |
15 January 1914 | Incorporation (22 pages) |