Hoddesdon
Hertfordshire
EN11 0FJ
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(85 years after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Pamela Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 21 Chevening Road Greenwich SE10 0LB |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Secretary Name | John Sinclair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 21 Chevening Road Greenwich London SE10 0LB |
Secretary Name | Robert Anthony Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 17 Acol Road London NW6 3AD |
Director Name | Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 1994(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 1998) |
Role | Restorationist |
Correspondence Address | 28 Eaton Square London Sw1 |
Secretary Name | Robert Thomas Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(76 years after company formation) |
Appointment Duration | 9 years (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 19 Armiger Way Witham Essex CM8 2UY |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Flat 32 Grosvenor Gardens London SW1W 0DH |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,408 |
Cash | £34,167 |
Current Liabilities | £90,259 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
13 March 1989 | Delivered on: 16 March 1989 Satisfied on: 24 March 2003 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: All that l/h land and premises at culvert place london SW11. Fully Satisfied |
---|---|
1 March 1989 | Delivered on: 3 March 1989 Satisfied on: 24 March 2003 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 property k/a land & buildings in the parish of lambeth county of london k/a imperial works 64 kennington oval london SE11 & land & buildings on the south west side of harleyford road & land at the back of harleyford court harleyford road t/nos. 315976 & 333279 including the beneficial interest of the co. In the property or in the proceeds of sale thereof. Fully Satisfied |
8 February 1989 | Delivered on: 13 February 1989 Satisfied on: 24 March 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from dreyfus management limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: All those f/h lands hereditaments and premises situate at and k/as 15 harleyford road,london SE11.t/no.sgl 333489. Fully Satisfied |
22 June 1987 | Delivered on: 26 June 1987 Satisfied on: 30 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from london stone limited to the chargee on any account whatsoever. Particulars: 15 harleyford road l/b of lambeth.t/n sgl 333489 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1987 | Delivered on: 15 April 1987 Satisfied on: 24 March 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from szerelmey (UK) limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land and hereditaments k/as 1 glyn street,lambeth london SE 11 t/no.sgl 434003. Fully Satisfied |
1 December 1986 | Delivered on: 3 December 1986 Satisfied on: 24 March 2003 Persons entitled: Lombard North Central 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 property k/as 5/7 harleyford road in the l/b of lambeth.t/no.387249 Together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
13 November 1986 | Delivered on: 18 November 1986 Satisfied on: 24 March 2003 Persons entitled: Lombard North Central 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 property k/as 17 harleyford road in the l/b of lambeth.t/no.233056 Together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 February 2000 | Delivered on: 3 February 2000 Satisfied on: 24 March 2003 Persons entitled: Hsbc 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: Flat 2 brasendee house kensington court london (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1999 | Delivered on: 23 June 1999 Satisfied on: 24 March 2003 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: 64 brixton road kennington london SW9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 24 March 2003 Persons entitled: Midland Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's rights title and interest in and to any rents or income or sums derived from or payable to the company arising from 5 & 7 harleyford road,london SE11 by virtue of the tenancies granted in respect of the property. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 24 March 2003 Persons entitled: Midland Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's rights title and interest in and to any rights or income or sums derived from or payable to the company arising from 17 harleyford road,london SE11 by virtue of the tenancies granted in respect of the property. Fully Satisfied |
11 August 1986 | Delivered on: 15 August 1986 Satisfied on: 24 March 2003 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 land and property k/as 369 kennington lane london t/no.sgl 287632. Fully Satisfied |
5 May 1995 | Delivered on: 6 May 1995 Satisfied on: 24 March 2003 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 property k/a 5 & 7 harleyford road london SE11. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 May 1995 | Delivered on: 6 May 1995 Satisfied on: 24 March 2003 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 property k/a 17 harleyford road london SE11. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 June 1994 | Delivered on: 15 July 1994 Satisfied on: 24 March 2003 Persons entitled: Midland Bank PLC Classification: Assignment over rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the rental account and all the sums in or created to such account. Fully Satisfied |
24 June 1994 | Delivered on: 29 June 1994 Satisfied on: 24 March 2003 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 property k/as 377-379 kennington lane london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 April 1994 | Delivered on: 19 April 1994 Satisfied on: 24 March 2003 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 August 1992 | Delivered on: 19 August 1992 Satisfied on: 24 March 2003 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/Hold property k/as 9-11 horton street bristol.together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 June 1990 | Delivered on: 22 June 1990 Satisfied on: 24 March 2003 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: All the property comprised in t/no.sgl 164928 formerly k/as 25 auckland street and now k/as 1 glyn street london SE11 5RA. Fully Satisfied |
23 April 1990 | Delivered on: 30 April 1990 Satisfied on: 24 March 2003 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: All that f/h property situate and k/as 350/356,358 and 360/362 kennington lane london SE11.t/nos.159392,SGL344619 and SGL161984. Fully Satisfied |
22 January 1990 | Delivered on: 25 January 1990 Satisfied on: 20 July 1990 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: All l/h land buildings and hereditaments k/as and situate at 1 glyn street,lambeth,london SE11.t/no.sgl 434003. Fully Satisfied |
28 March 1989 | Delivered on: 5 April 1989 Satisfied on: 24 March 2003 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: L/H property situate at 116,118 darwen road turton bolton.t/no.GM63111. Fully Satisfied |
18 December 1984 | Delivered on: 31 December 1984 Satisfied on: 24 March 2003 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: Property k/as 371/373/375 kennington lane & 9/11/13 harleyford road,london SE11.t/no.ln 48430. Fully Satisfied |
21 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
26 June 2017 | Second filing of Confirmation Statement dated 15/04/2017 (24 pages) |
26 June 2017 | Second filing of Confirmation Statement dated 15/04/2017 (24 pages) |
15 May 2017 | 15/04/17 Statement of Capital gbp 100
|
15 May 2017 | 15/04/17 Statement of Capital gbp 100
|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 May 2016 | Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Termination of appointment of Gregory Verhoef as a director (1 page) |
2 December 2011 | Termination of appointment of Gregory Verhoef as a director (1 page) |
20 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages) |
20 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
24 March 2011 | Appointment of Mr Gordon Carel Verhoef as a director (2 pages) |
24 March 2011 | Appointment of Mr Gordon Carel Verhoef as a director (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Statement of capital on 19 January 2011
|
19 January 2011 | Statement of capital on 19 January 2011
|
15 December 2010 | Solvency statement dated 25/11/10 (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Solvency statement dated 25/11/10 (1 page) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 grosvenor gardens, london, SW1W 0DH (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 grosvenor gardens, london, SW1W 0DH (1 page) |
13 May 2004 | Return made up to 10/04/04; full list of members
|
13 May 2004 | Return made up to 10/04/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
26 September 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 September 2001 | Return made up to 10/04/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 May 2000 | Return made up to 10/04/00; full list of members
|
30 May 2000 | Return made up to 10/04/00; full list of members
|
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 10/04/99; no change of members (5 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (5 pages) |
20 April 1999 | Director resigned (1 page) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
27 June 1997 | Return made up to 10/04/97; no change of members
|
27 June 1997 | Return made up to 10/04/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
13 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
9 April 1996 | Secretary resigned (2 pages) |
9 April 1996 | Secretary resigned (2 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
13 July 1995 | Return made up to 10/04/95; full list of members
|
13 July 1995 | Return made up to 10/04/95; full list of members
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1995 | Registered office changed on 19/01/95 from: 32 grosvenor gardens, london, SW1W 0DH (1 page) |
19 January 1995 | Registered office changed on 19/01/95 from: 32 grosvenor gardens, london, SW1W 0DH (1 page) |
5 May 1994 | Full group accounts made up to 30 June 1993 (17 pages) |
9 June 1993 | Full group accounts made up to 30 June 1992 (17 pages) |
8 October 1992 | Full group accounts made up to 30 June 1991 (18 pages) |
19 December 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
31 July 1990 | Full group accounts made up to 30 June 1989 (16 pages) |
1 August 1989 | Memorandum and Articles of Association (7 pages) |
1 August 1989 | Resolutions
|
1 August 1989 | Memorandum and Articles of Association (7 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
2 July 1985 | Company name changed\certificate issued on 02/07/85 (2 pages) |
2 July 1985 | Company name changed\certificate issued on 02/07/85 (2 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
25 March 1920 | Incorporation (27 pages) |
25 March 1920 | Incorporation (27 pages) |