London
E1W 1YW
Director Name | Mr John Frederick Hall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(81 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 February 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | John Leslie MacDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(87 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 28 February 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Jonathan Smale Nash |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(93 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Ms Louise Emily Park |
---|---|
Status | Closed |
Appointed | 09 December 2016(97 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 February 2024) |
Role | Company Director |
Correspondence Address | C/O Virtual Company Secretary Ltd. Brooklands Hous 4a Guildford Road Woking GU22 7PX |
Director Name | Brian John Herring |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2000) |
Role | Chartered Accountant |
Correspondence Address | West Court High Street Bray Berkshire SL6 2AP |
Director Name | Mr William Michael Kirkcaldie Nash |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 March 2001) |
Role | Papermaker |
Correspondence Address | The Old Barn Dunsdale Westerham Kent TN16 1QL |
Director Name | Mr Philip Tucker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Construction Consultant |
Correspondence Address | Windover Underhill Lane Ditchling Hassocks West Sussex BN6 8XE |
Secretary Name | Mr Gerhard Paul Johannes Kranz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Pepper Hill Gravesend Kent DA11 8EY |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2001) |
Role | Accountant |
Correspondence Address | Reynard House Felsham Road, Bradfield St. George Bury St. Edmunds Suffolk IP30 0AQ |
Director Name | Mr John Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2001) |
Role | Accountant |
Correspondence Address | Reynard House Felsham Road, Bradfield St. George Bury St. Edmunds Suffolk IP30 0AQ |
Director Name | Mr Charles Edward Trollope |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2000) |
Role | Papermaker |
Country of Residence | United Kingdom |
Correspondence Address | Chaucer Cottage Iden Green Benenden Kent TN17 4HB |
Director Name | Mr Ian Rutherglen Beith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brockwell Avenue Beckenham Kent BR3 3GE |
Secretary Name | Mr Alan Robert Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(81 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | www.williamnash.co.uk |
---|
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,146,000 |
Net Worth | £9,452,000 |
Cash | £340,000 |
Current Liabilities | £1,823,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2005 | Delivered on: 3 March 2005 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h 1 2 & 3 the avenue southampton t/nos HP636431 & HP480922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 February 2005 | Delivered on: 3 March 2005 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East reach house east reach taunton fh & lh t/nos SY221649 & SY105938. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 2005 | Delivered on: 3 March 2005 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h morris house 34/34A commercial way woking t/no SY375311 & SY724669. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2004 | Delivered on: 14 June 2004 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, union park, bircholt road, maidstone,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 August 2003 | Delivered on: 27 August 2003 Satisfied on: 15 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Intierunit bircholt road parkwood industrial estate maidstone kent title number K540349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2003 | Delivered on: 25 February 2003 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of longfield road tunbridge wells kent t/n K706066. Fully Satisfied |
26 October 1998 | Delivered on: 9 November 1998 Satisfied on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a enso house unit 4.03 crayfields business park new mill road st paul's cray kent t/n SGL542692. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 1997 | Delivered on: 2 January 1998 Satisfied on: 2 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tavistock industrial estate ruscombe park twyford berkshire t/no BK179360. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 January 2012 | Delivered on: 20 January 2012 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kestrel court pound round chertsey t/no SY73010 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 April 2008 | Delivered on: 25 April 2008 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interplex 16 ashridge road bradley stoke bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 April 2008 | Delivered on: 22 April 2008 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 15 April 2008 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 3, & 5 sheldon way, new hythe lane, larkfield, aylesford, kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2005 | Delivered on: 16 March 2005 Satisfied on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 20 eelmoor road, farnborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 September 1990 | Delivered on: 5 October 1990 Satisfied on: 8 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at crayfields industrial park main road st pauls cray orpington and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2016 | Delivered on: 26 August 2016 Persons entitled: Asprey Homes Limited Classification: A registered charge Particulars: F/H land on the south side of chapmans lane orpington t/no.SGL752634. Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922, EX752159. For more details please refer to the instrument. Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H properties with t/no's ST105938, ST221649, HP361672, HP713530 & HP636431. For more details please refer to the instrument. Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H and l/h properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922. For more details please refer to the instrument. Outstanding |
19 May 2020 | Liquidators' statement of receipts and payments to 29 February 2020 (16 pages) |
---|---|
20 June 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 20 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Jonathan Smale Nash on 22 March 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr Francis Robert Murphy on 22 March 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr John Frederick Hall on 22 March 2019 (2 pages) |
4 June 2019 | Director's details changed for Jonathan Smale Nash on 22 March 2019 (2 pages) |
4 June 2019 | Director's details changed for John Leslie Macdonald on 22 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP to Acre House 11-15 William Road London NW1 3ER on 22 March 2019 (2 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 March 2019 | Declaration of solvency (5 pages) |
24 December 2018 | Director's details changed for Mr John Frederick Hall on 24 December 2018 (2 pages) |
14 September 2018 | Register inspection address has been changed to Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (2 pages) |
29 June 2018 | Confirmation statement made on 29 May 2018 with updates (16 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 May 2018 | Resolutions
|
21 February 2018 | Director's details changed for Jonathan Smale Nash on 13 February 2018 (2 pages) |
7 November 2017 | Director's details changed for Mr John Frederick Hall on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr John Frederick Hall on 7 November 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Francis Robert Murphy on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Francis Robert Murphy on 12 September 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 001577110015 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110016 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110017 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110018 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110018 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110015 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110017 in full (1 page) |
12 September 2017 | Satisfaction of charge 001577110016 in full (1 page) |
4 August 2017 | Notification of Broadland Properties Limited as a person with significant control on 18 May 2017 (1 page) |
4 August 2017 | Notification of Broadland Properties Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Broadland Properties Limited as a person with significant control on 18 May 2017 (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Reduction of iss capital and minute (oc)
|
3 July 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
3 July 2017 | Statement of fact (1 page) |
3 July 2017 | Statement of fact (1 page) |
3 July 2017 | Reduction of iss capital and minute (oc)
|
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (40 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (40 pages) |
12 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2017 | Sub-division of shares on 19 May 2017 (6 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
12 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Sub-division of shares on 19 May 2017 (6 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
30 March 2017 | Satisfaction of charge 001577110019 in full (4 pages) |
30 March 2017 | Satisfaction of charge 001577110019 in full (4 pages) |
19 December 2016 | Appointment of Ms Louise Emily Park as a secretary on 9 December 2016 (2 pages) |
19 December 2016 | Appointment of Ms Louise Emily Park as a secretary on 9 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Alan Robert Milne as a secretary on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Alan Robert Milne as a secretary on 9 December 2016 (1 page) |
26 August 2016 | Registration of charge 001577110019, created on 25 August 2016 (10 pages) |
26 August 2016 | Registration of charge 001577110019, created on 25 August 2016 (10 pages) |
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
28 April 2015 | Registration of charge 001577110017, created on 21 April 2015 (29 pages) |
28 April 2015 | Registration of charge 001577110018, created on 21 April 2015 (29 pages) |
28 April 2015 | Registration of charge 001577110015, created on 21 April 2015 (39 pages) |
28 April 2015 | Registration of charge 001577110016, created on 21 April 2015 (29 pages) |
28 April 2015 | Registration of charge 001577110016, created on 21 April 2015 (29 pages) |
28 April 2015 | Registration of charge 001577110018, created on 21 April 2015 (29 pages) |
28 April 2015 | Registration of charge 001577110015, created on 21 April 2015 (39 pages) |
28 April 2015 | Registration of charge 001577110017, created on 21 April 2015 (29 pages) |
24 April 2015 | Satisfaction of charge 11 in full (4 pages) |
24 April 2015 | Satisfaction of charge 10 in full (4 pages) |
24 April 2015 | Satisfaction of charge 7 in full (4 pages) |
24 April 2015 | Satisfaction of charge 9 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
24 April 2015 | Satisfaction of charge 12 in full (5 pages) |
24 April 2015 | Satisfaction of charge 11 in full (4 pages) |
24 April 2015 | Satisfaction of charge 8 in full (4 pages) |
24 April 2015 | Satisfaction of charge 13 in full (4 pages) |
24 April 2015 | Satisfaction of charge 8 in full (4 pages) |
24 April 2015 | Satisfaction of charge 4 in full (4 pages) |
24 April 2015 | Satisfaction of charge 14 in full (5 pages) |
24 April 2015 | Satisfaction of charge 10 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
24 April 2015 | Satisfaction of charge 4 in full (4 pages) |
24 April 2015 | Satisfaction of charge 9 in full (4 pages) |
24 April 2015 | Satisfaction of charge 7 in full (4 pages) |
24 April 2015 | Satisfaction of charge 12 in full (5 pages) |
24 April 2015 | Satisfaction of charge 13 in full (4 pages) |
24 April 2015 | Satisfaction of charge 14 in full (5 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
18 March 2014 | Section 519 (1 page) |
18 March 2014 | Section 519 (1 page) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (29 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (29 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
23 November 2012 | Appointment of Jonathan Smale Nash as a director (3 pages) |
23 November 2012 | Appointment of Jonathan Smale Nash as a director (3 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (25 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (25 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 March 2012 | Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for John Leslie Macdonald on 10 February 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr Francis Robert Murphy on 10 February 2012 (3 pages) |
2 March 2012 | Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Francis Robert Murphy on 10 February 2012 (3 pages) |
2 March 2012 | Director's details changed for John Frederick Hall on 10 February 2012 (3 pages) |
2 March 2012 | Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for John Frederick Hall on 10 February 2012 (3 pages) |
2 March 2012 | Director's details changed for John Leslie Macdonald on 10 February 2012 (3 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 December 2011 | Director's details changed for John Leslie Macdonald on 12 December 2011 (3 pages) |
19 December 2011 | Director's details changed for John Frederick Hall on 3 December 2011 (3 pages) |
19 December 2011 | Registered office address changed from Nash House Crayfields Industrial Park Main Road, Orpington Kent BR5 3HP on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for John Leslie Macdonald on 12 December 2011 (3 pages) |
19 December 2011 | Director's details changed for John Frederick Hall on 3 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Francis Robert Murphy on 12 December 2011 (3 pages) |
19 December 2011 | Director's details changed for John Frederick Hall on 3 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Francis Robert Murphy on 12 December 2011 (3 pages) |
19 December 2011 | Registered office address changed from Nash House Crayfields Industrial Park Main Road, Orpington Kent BR5 3HP on 19 December 2011 (2 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (24 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (24 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
10 June 2010 | Annual return made up to 29 May 2010. List of shareholders has changed (21 pages) |
10 June 2010 | Annual return made up to 29 May 2010. List of shareholders has changed (21 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
25 May 2010 | Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for John Frederick Hall on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for John Frederick Hall on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for John Frederick Hall on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages) |
25 May 2010 | Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages) |
15 September 2009 | Director's change of particulars / john macdonald / 11/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / john macdonald / 11/09/2009 (1 page) |
25 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
25 February 2009 | Location of register of members (non legible) (1 page) |
25 February 2009 | Location of register of members (non legible) (1 page) |
18 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (10 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (10 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
10 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
6 July 2006 | Return made up to 29/05/06; full list of members (29 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (29 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
6 June 2005 | Return made up to 29/05/05; full list of members (39 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (39 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Ad 08/06/04--------- £ si [email protected]=12000 £ ic 649443/661443 (4 pages) |
18 June 2004 | Ad 08/06/04--------- £ si [email protected]=12000 £ ic 649443/661443 (4 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (11 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (11 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (12 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (12 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
28 November 2002 | £ ic 649643/649443 05/11/02 £ sr [email protected]=200 (1 page) |
28 November 2002 | £ ic 649643/649443 05/11/02 £ sr [email protected]=200 (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 29/05/02; bulk list available separately (6 pages) |
21 June 2002 | Return made up to 29/05/02; bulk list available separately (6 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Location of register of members (1 page) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
3 December 2001 | £ ic 690716/690706 21/11/01 £ sr [email protected]=10 (1 page) |
3 December 2001 | £ ic 690716/690706 21/11/01 £ sr [email protected]=10 (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
13 June 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
13 June 2001 | £ sr [email protected] 21/05/01 (1 page) |
13 June 2001 | £ sr [email protected] 21/05/01 (1 page) |
12 June 2001 | Memorandum and Articles of Association (6 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members
|
12 June 2001 | Return made up to 29/05/01; full list of members
|
12 June 2001 | Memorandum and Articles of Association (6 pages) |
11 June 2001 | £ ic 690766/690716 01/06/01 £ sr [email protected]=50 (1 page) |
11 June 2001 | £ ic 690766/690716 01/06/01 £ sr [email protected]=50 (1 page) |
8 June 2001 | £ ic 691599/690766 01/06/01 £ sr [email protected]=833 (1 page) |
8 June 2001 | £ ic 691599/690766 01/06/01 £ sr [email protected]=833 (1 page) |
31 May 2001 | £ ic 692616/691599 14/05/01 £ sr [email protected]=1017 (1 page) |
31 May 2001 | £ ic 692616/691599 14/05/01 £ sr [email protected]=1017 (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
22 May 2001 | Memorandum and Articles of Association (42 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Memorandum and Articles of Association (42 pages) |
22 May 2001 | Interim accounts made up to 30 April 2001 (3 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Interim accounts made up to 30 April 2001 (3 pages) |
21 May 2001 | £ ic 722616/692616 23/04/01 £ sr [email protected]=30000 (1 page) |
21 May 2001 | £ ic 722616/692616 23/04/01 £ sr [email protected]=30000 (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the gatehouse crayfields industrial park main road st. Paul's cray orpington kent BR5 3HP (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: the gatehouse crayfields industrial park main road st. Paul's cray orpington kent BR5 3HP (1 page) |
19 June 2000 | Return made up to 29/05/00; bulk list available separately
|
19 June 2000 | Return made up to 29/05/00; bulk list available separately
|
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
15 June 2000 | Secretary's particulars changed (1 page) |
15 June 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
12 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
20 April 2000 | £ ic 723216/722616 07/04/00 £ sr [email protected]=600 (1 page) |
20 April 2000 | £ ic 723216/722616 07/04/00 £ sr [email protected]=600 (1 page) |
8 August 1999 | £ ic 723599/723216 03/08/99 £ sr [email protected]=383 (1 page) |
8 August 1999 | £ ic 723599/723216 03/08/99 £ sr [email protected]=383 (1 page) |
27 July 1999 | Statement of affairs (3 pages) |
27 July 1999 | Statement of affairs (3 pages) |
27 July 1999 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
27 July 1999 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
18 June 1999 | Return made up to 29/05/99; bulk list available separately (8 pages) |
18 June 1999 | Return made up to 29/05/99; bulk list available separately (8 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
29 April 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | £ ic 709499/708599 02/06/98 £ sr [email protected]=900 (1 page) |
2 September 1998 | £ ic 709499/708599 02/06/98 £ sr [email protected]=900 (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 29/05/98; bulk list available separately (9 pages) |
12 June 1998 | Return made up to 29/05/98; bulk list available separately (9 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
30 April 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 29/05/97; bulk list available separately (7 pages) |
16 June 1997 | Return made up to 29/05/97; bulk list available separately (7 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 May 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (2 pages) |
13 January 1997 | Director's particulars changed (2 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
10 June 1996 | Return made up to 29/05/96; bulk list available separately (7 pages) |
10 June 1996 | Return made up to 29/05/96; bulk list available separately (7 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1995 | Location of register of members (non legible) (1 page) |
23 August 1995 | Location of register of members (non legible) (1 page) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Location - directors service contracts and memoranda (2 pages) |
21 July 1995 | Location - directors service contracts and memoranda (2 pages) |
8 June 1995 | Return made up to 29/05/95; full list of members
|
8 June 1995 | Return made up to 29/05/95; full list of members
|
25 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 August 1919 | Certificate of incorporation (1 page) |
5 August 1919 | Certificate of incorporation (1 page) |