London
N1C 4AG
Director Name | Ms Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(106 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Andy James |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(106 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | John Charles Francis |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | The Forge Lower Ochrwyth Risca Newport South Wales NP11 6EN Wales |
Director Name | Mr Richard William Morris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Roger John Morris |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner Way Felnex Trading Estate Newport South Wales NP19 4PQ Wales |
Director Name | Mr Stephen Henry Charles Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Rosemary Jane Morris |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Two Pancras Square Pancras Square London N1C 4AG |
Secretary Name | Rosemary Jane Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(75 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner Way Felnex Trading Estate Newport South Wales NP19 4PQ Wales |
Director Name | John David Moore |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2002) |
Role | Sales Director |
Correspondence Address | 30 The Paddock Portishead Bristol Avon BS20 9QX |
Director Name | Ann Sian Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(82 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Two Pancras Square Pancras Square London N1C 4AG |
Director Name | Louise Charlotte Ballantyne Morris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 May 2005) |
Role | Housewife |
Correspondence Address | 1 Plasturton Avenue Cardiff CF11 9HL Wales |
Director Name | Roger Seabury |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(86 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner Way Felnex Trading Estate Newport South Wales NP19 4PQ Wales |
Director Name | Mrs Laura Margretta Blackmore |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(87 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2021) |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | 5th Floor, Two Pancras Square Pancras Square London N1C 4AG |
Director Name | Mr Ray Charles Robinson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(95 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Two Pancras Square Pancras Square London N1C 4AG |
Secretary Name | Mr Stephen Henry Charles Morris |
---|---|
Status | Resigned |
Appointed | 27 November 2019(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 5th Floor, Two Pancras Square Pancras Square London N1C 4AG |
Director Name | Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2021(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2021(104 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ian Haslegrave |
---|---|
Status | Resigned |
Appointed | 28 February 2021(104 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Andy James |
---|---|
Status | Resigned |
Appointed | 31 December 2021(105 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ms Clare Underwood |
---|---|
Status | Resigned |
Appointed | 30 March 2022(105 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Website | liscombe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 284111 |
Telephone region | Newport |
Registered Address | Fifth Floor Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
287 at £1 | Richard William Morris 8.79% Ordinary |
---|---|
287 at £1 | Stephen Henry Charles Morris 8.79% Ordinary |
203 at £1 | Trustees Of Mrs R.j. Morris 1997 Trust 6.22% Ordinary |
193 at £1 | Trustees Of R.j. Morris 1997 Trust 5.91% Ordinary |
77 at £1 | Roger John Morris 2.36% Ordinary |
77 at £1 | Rosemary Jane Morris 2.36% Ordinary |
420 at £1 | Christopher James Morris 12.86% Preference |
420 at £1 | Richard William Morris 12.86% Preference |
420 at £1 | Roger John Morris 12.86% Preference |
420 at £1 | Rosemary Jane Morris 12.86% Preference |
420 at £1 | Stephen Henry Charles Morris 12.86% Preference |
42 at £1 | Christopher James Morris 1.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,288,948 |
Net Worth | £4,596,738 |
Cash | £669,978 |
Current Liabilities | £6,442,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 March 1993 | Delivered on: 19 March 1993 Satisfied on: 14 September 2015 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £19,356.20 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance.please see form 395 for detail. Fully Satisfied |
---|---|
13 December 1982 | Delivered on: 20 December 1982 Satisfied on: 24 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 71 lower dock street, newport gwent. Fully Satisfied |
17 September 1982 | Delivered on: 24 September 1982 Satisfied on: 14 September 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 71 lower dock st newport gwent. Fully Satisfied |
28 September 1979 | Delivered on: 3 October 1979 Satisfied on: 14 September 2015 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: F/H land & premises 62 dock street, newport, gwent together with all fixtures. T.no. Wa 122626. Fully Satisfied |
3 July 1973 | Delivered on: 11 July 1973 Satisfied on: 24 May 2002 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The customs house inn 72 dock street newport mons together with all fixtures and fittings or to any part thereof. Fully Satisfied |
3 July 1973 | Delivered on: 11 July 1973 Satisfied on: 4 July 2002 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: 73 dock street newport mons together with all fixtures and fittings or to any thereof. Fully Satisfied |
1 August 1991 | Delivered on: 9 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 1982 | Delivered on: 2 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
28 October 1976 | Delivered on: 8 November 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 79 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 February 2012 | Delivered on: 18 February 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
31 January 2002 | Delivered on: 1 February 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
19 January 1996 | Delivered on: 8 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 felnex industrial estate stephenson street newport gwent and goodwill of any business. See the mortgage charge document for full details. Outstanding |
2 November 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Mark Day as a director on 14 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Richard William Morris as a director on 14 April 2023 (1 page) |
20 April 2023 | Appointment of Ms Clare Underwood as a director on 14 April 2023 (2 pages) |
20 April 2023 | Appointment of Andy James as a director on 14 April 2023 (2 pages) |
20 March 2023 | Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page) |
20 March 2023 | Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages) |
8 February 2023 | Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 February 2023 (2 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
29 July 2022 | Termination of appointment of Stephen Henry Charles Morris as a director on 31 March 2022 (1 page) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page) |
13 January 2022 | Termination of appointment of Ian Haslegrave as a secretary on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Andy James as a secretary on 31 December 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
9 November 2021 | Registered office address changed from 5th Floor, Two Pancras Square Pancras Square London N1C 4AG England to Fifth Floor Two Pancras Square London N1C 4AG on 9 November 2021 (1 page) |
12 July 2021 | Second filing of the annual return made up to 12 April 2012 (23 pages) |
17 June 2021 | Second filing of the annual return made up to 12 April 2011 (23 pages) |
17 June 2021 | Second filing of the annual return made up to 12 April 2010 (23 pages) |
28 May 2021 | Second filing of the annual return made up to 12 April 2015 (24 pages) |
28 May 2021 | Second filing of the annual return made up to 12 April 2013 (24 pages) |
28 May 2021 | Second filing of the annual return made up to 12 April 2014 (24 pages) |
5 May 2021 | Second filing of the annual return made up to 12 April 2016 (24 pages) |
25 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
25 March 2021 | Appointment of Ian Haslegrave as a secretary on 28 February 2021 (2 pages) |
25 March 2021 | Termination of appointment of Stephen Henry Charles Morris as a secretary on 28 February 2021 (1 page) |
25 March 2021 | Termination of appointment of Laura Margretta Blackmore as a director on 28 February 2021 (1 page) |
25 March 2021 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 28 February 2021 (2 pages) |
25 March 2021 | Cessation of Stephen Henry Charles Morris as a person with significant control on 28 February 2021 (1 page) |
25 March 2021 | Termination of appointment of Ann Sian Morris as a director on 28 February 2021 (1 page) |
25 March 2021 | Cessation of Richard William Morris as a person with significant control on 28 February 2021 (1 page) |
25 March 2021 | Appointment of Mark Day as a director on 28 February 2021 (2 pages) |
25 March 2021 | Registered office address changed from , Mariner Way, Felnex Trading Estate, Newport, South Wales, NP19 4PQ to 5th Floor, Two Pancras Square Pancras Square London N1C 4AG on 25 March 2021 (1 page) |
25 March 2021 | Notification of Electrocomponents U.K. Limited as a person with significant control on 28 February 2021 (2 pages) |
25 March 2021 | Termination of appointment of Ray Charles Robinson as a director on 28 February 2021 (1 page) |
25 March 2021 | Termination of appointment of Rosemary Jane Morris as a director on 28 February 2021 (1 page) |
22 March 2021 | Second filing of Confirmation Statement dated 12 April 2020 (5 pages) |
22 March 2021 | Second filing of Confirmation Statement dated 12 April 2017 (4 pages) |
17 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
14 March 2021 | Purchase of own shares.
|
14 March 2021 | Cancellation of shares. Statement of capital on 15 February 2021
|
13 March 2021 | Resolutions
|
10 March 2021 | Resolutions
|
2 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
18 February 2021 | Withdrawal of a person with significant control statement on 18 February 2021 (2 pages) |
18 February 2021 | Notification of Richard William Morris as a person with significant control on 29 January 2020 (2 pages) |
18 February 2021 | Notification of Stephen Henry Charles Morris as a person with significant control on 29 January 2020 (2 pages) |
26 November 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
19 May 2020 | Confirmation statement made on 12 April 2020 with updates
|
19 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
16 December 2019 | Termination of appointment of Roger John Morris as a director on 19 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Stephen Henry Charles Morris as a secretary on 27 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Rosemary Jane Morris as a secretary on 26 November 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 September 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Roger Seabury as a director on 31 December 2016 (1 page) |
25 April 2017 | Termination of appointment of Roger Seabury as a director on 31 December 2016 (1 page) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates
|
23 September 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
23 September 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
17 May 2016 | Director's details changed for Laura Margretta Herridge on 19 April 2014 (2 pages) |
17 May 2016 | Director's details changed for Laura Margretta Herridge on 19 April 2014 (2 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
17 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
14 September 2015 | Satisfaction of charge 6 in full (1 page) |
14 September 2015 | Satisfaction of charge 4 in full (1 page) |
14 September 2015 | Satisfaction of charge 6 in full (1 page) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 4 in full (1 page) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 June 2012 | Appointment of Mr Raymond Robinson as a director (2 pages) |
12 June 2012 | Appointment of Mr Raymond Robinson as a director (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders
|
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 April 2011 | Secretary's details changed for Rosemary Jane Morris on 12 April 2010 (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders
|
12 April 2011 | Secretary's details changed for Rosemary Jane Morris on 12 April 2010 (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
1 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders
|
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Ann Sian Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ann Sian Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger Seabury on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger John Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Laura Margretta Herridge on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard William Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Laura Margretta Herridge on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger Seabury on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rosemary Jane Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Henry Charles Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rosemary Jane Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Roger John Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard William Morris on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Henry Charles Morris on 12 April 2010 (2 pages) |
26 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
26 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (8 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (8 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (8 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (8 pages) |
26 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
26 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (10 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (10 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 August 2006 | £ ic 3500/3266 10/07/06 £ sr 234@1=234 (1 page) |
30 August 2006 | £ ic 3500/3266 10/07/06 £ sr 234@1=234 (1 page) |
10 May 2006 | Return made up to 12/04/06; full list of members
|
10 May 2006 | Return made up to 12/04/06; full list of members
|
28 February 2006 | Memorandum and Articles of Association (11 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Memorandum and Articles of Association (11 pages) |
28 February 2006 | Resolutions
|
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
22 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
22 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (12 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (12 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members
|
13 May 2004 | Return made up to 12/04/04; full list of members
|
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
4 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (11 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (11 pages) |
14 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
14 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Return made up to 12/04/02; full list of members (10 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (10 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
11 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members
|
26 April 2001 | Return made up to 12/04/01; full list of members
|
28 July 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
28 July 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
2 May 2000 | Return made up to 12/04/00; full list of members
|
2 May 2000 | Return made up to 12/04/00; full list of members
|
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
25 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
25 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members (7 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members (7 pages) |
4 June 1998 | Return made up to 12/04/98; full list of members
|
4 June 1998 | Return made up to 12/04/98; full list of members
|
1 June 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
1 June 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
28 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
28 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
27 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
27 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
29 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
29 September 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 73 lower dock street, newport, gwent NP9 1QA (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 73 lower dock street,, newport,, gwent, NP9 1QA (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 73 lower dock street, newport, gwent NP9 1QA (1 page) |
18 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members
|
19 April 1995 | Return made up to 12/04/95; full list of members
|
24 March 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
24 March 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
25 August 1916 | Incorporation (14 pages) |
25 August 1916 | Incorporation (14 pages) |