Marion
Texas 78124
United States
Director Name | Mr George Grainger Weston |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 October 1995(75 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3378 Weil Road Marion Texas 78124 United States |
Secretary Name | Andrew Clive Batson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1999(78 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Andrew Clive Batson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(79 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Ms Michelle Louise Weston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Ms Cecily Sophia Montagu Weston |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2021(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One The Royal Arcade 28 Old Bond Street London W1S 4BT |
Director Name | Allan Crowe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(71 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | Falcones Cleveland Malvern Worcestershire WR13 6PB |
Director Name | Richard John Spencer Howland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(71 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 32 Parkway Welwyn Garden City Hertfordshire AL8 6HQ |
Secretary Name | Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(71 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Fourth Floor, Bouverie House 154 Fleet Street London EC4A 2HX |
Director Name | Mr David Richard Metcalf |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Alards Shipbourne Road Tonbridge Kent TN11 9NL |
Director Name | Mr Graham Axford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Director Name | Mr Ralph Cruickshank Maxwell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alderton Chippenham Wiltshire SN14 6NL |
Director Name | Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(74 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Fourth Floor, Bouverie House 154 Fleet Street London EC4A 2HX |
Director Name | Garry James Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(75 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane House, The Linfields Thakenham West Sussex RH20 3DT |
Director Name | Mr Robert Henry Whitefield |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(75 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 October 2002) |
Role | Confectionery Cons |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Stocking Pelham Buntingford Hertfordshire SG9 0HU |
Secretary Name | Garry James Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloane House, The Linfields Thakenham West Sussex RH20 3DT |
Director Name | Roderick Clive Sears Black |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 1 Brockway East Tattenhall Chester Cheshire CH3 9EY Wales |
Website | charbonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73182075 |
Telephone region | London |
Registered Address | One The Royal Arcade 28 Old Bond Street London W1S 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
277.8k at £1 | Richmond Corporation LTD 98.23% Ordinary |
---|---|
5k at £1 | Richmond Corporation LTD 1.77% Deferred Ordinary |
Year | 2014 |
---|---|
Turnover | £8,443,929 |
Gross Profit | £5,184,619 |
Net Worth | £2,595,216 |
Cash | £1,061,453 |
Current Liabilities | £1,455,099 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
28 July 1986 | Delivered on: 4 August 1987 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 being land and buildings on the west side of quarry road. Tunbridge wells, kent t/n k 576775. Fully Satisfied |
---|---|
6 November 1986 | Delivered on: 11 November 1986 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 the property k/a 46 quarry road and warehouse tunbridge wells kent. Fully Satisfied |
6 November 1986 | Delivered on: 11 November 1986 Satisfied on: 1 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 2 knights arcade knightsbridge westminster london t/n ngl 546468. Fully Satisfied |
30 July 1986 | Delivered on: 19 August 1986 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from budgen holdings limited and/or budgen limited and/or bishops group limited to the chargee on any account whatsoever. Particulars: All sums which were then or which may at any time hereafter be at the credit of any account or accounts in the bank's books in the company's name. Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due or to become due from barker & dobson group public limited company viceroy confectionery sales limited, barker & dobson limited barker & dobson management limited angus confections limited james keiller & son limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time beat the credit of any account/s of the company in the books of the bank (see M117). Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 being the basement, ground, first & second floors no 1 the royal arcade, forming part of several & buildings k/a 28 old bond st & 12 albermarle st city of westminster london. Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 13 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M115). 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. Fully Satisfied |
11 July 1983 | Delivered on: 6 July 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc. M114). 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. Fully Satisfied |
22 July 2014 | Delivered on: 23 July 2014 Satisfied on: 24 July 2014 Persons entitled: Mark Christian David Swanwick Crown Place Vct PLC Maven Income and Growth Vct PLC Classification: A registered charge Particulars: The leasehold property situated at dorchester chocolates site, poundbury, dorchester (title no. DT258178), together with in all cases all buildings structures fixtures and fittings (including trade fixtures and fittings (but excluding landlord’s fixtures) and fixed plant and machinery and all related spare parts fuels equipment and tools from time to time therein or thereon subject to and with the benefit of any lease tenancy agreement licence right covenant condition or encumbrance affecting the same at the date hereof. Fully Satisfied |
14 December 2001 | Delivered on: 18 December 2001 Satisfied on: 17 April 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the company's indebtedness under the financing agreement (as defined in the fixed and floating charge). 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. Fully Satisfied |
4 April 2000 | Delivered on: 12 April 2000 Satisfied on: 17 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 July 1993 | Delivered on: 14 August 1993 Satisfied on: 13 November 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18619.96. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
17 December 1987 | Delivered on: 23 December 1987 Persons entitled: Citibank, N.a as Trustee for the Bank Classification: Deed of charge Secured details: All moneys due or to become due from barker & dobson group PLC and/or any subsidiary to citibank, N.a as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge. Particulars: (See form 395 M165/24 dec/ln for full details). 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. Fully Satisfied |
10 December 1980 | Delivered on: 12 December 1980 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all estates or interests in all f/h or l/h properties all stocks shares and/or other securities all book & other debts assignment of goodwill floating charge over the company's undertaking & all other property & assets present and future (see doc M112). Fully Satisfied |
4 November 2009 | Delivered on: 10 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: Fixed and floating charges over all assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
21 October 2019 | Registered office address changed from One the Royal Arcade 28 Old Bond Street London W1X 4BT to One the Royal Arcade 28 Old Bond Street London W1S 4BT on 21 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 January 2019 | Full accounts made up to 30 April 2018 (29 pages) |
12 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
4 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 30 April 2015 (18 pages) |
11 May 2016 | Full accounts made up to 30 April 2015 (18 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
17 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 July 2014 | Satisfaction of charge 001699380016 in full (1 page) |
24 July 2014 | Satisfaction of charge 001699380016 in full (1 page) |
23 July 2014 | Registration of charge 001699380016, created on 22 July 2014 (30 pages) |
23 July 2014 | Registration of charge 001699380016, created on 22 July 2014 (30 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
20 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Solvency statement dated 14/06/13 (1 page) |
6 August 2013 | Statement by directors (1 page) |
6 August 2013 | Solvency statement dated 14/06/13 (1 page) |
6 August 2013 | Statement by directors (1 page) |
6 August 2013 | Resolutions
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
11 October 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Secretary's details changed for Andrew Clive Batson on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Andrew Clive Batson on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Andrew Clive Batson on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Andrew Clive Batson on 26 July 2011 (1 page) |
4 February 2011 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2011 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Mr George Grainger Weston on 14 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr George Grainger Weston on 14 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Clive Batson on 14 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Galvin Weston on 14 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Galvin Weston on 14 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Clive Batson on 14 August 2010 (2 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 May 2010 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2007 (15 pages) |
16 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 November 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 November 2007 | Full accounts made up to 30 April 2006 (16 pages) |
1 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
1 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Full accounts made up to 30 April 2005 (18 pages) |
22 January 2007 | Full accounts made up to 30 April 2005 (18 pages) |
17 October 2006 | Return made up to 14/08/06; full list of members
|
17 October 2006 | Return made up to 14/08/06; full list of members
|
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
29 December 2005 | Full accounts made up to 30 April 2004 (17 pages) |
29 December 2005 | Full accounts made up to 30 April 2004 (17 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 30 April 2003 (18 pages) |
9 December 2004 | Full accounts made up to 30 April 2003 (18 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
29 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
29 November 2002 | Full accounts made up to 30 April 2001 (16 pages) |
29 November 2002 | Full accounts made up to 30 April 2001 (16 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
3 October 2002 | Return made up to 14/08/02; full list of members (9 pages) |
3 October 2002 | Return made up to 14/08/02; full list of members (9 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 319000@1=319000 £ ic 2463825/2782825 (2 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 319000@1=319000 £ ic 2463825/2782825 (2 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
14 September 1999 | Return made up to 14/08/99; full list of members
|
14 September 1999 | Return made up to 14/08/99; full list of members
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 24 April 1998 (13 pages) |
30 November 1998 | Full accounts made up to 24 April 1998 (13 pages) |
14 November 1997 | Full accounts made up to 25 April 1997 (13 pages) |
14 November 1997 | Full accounts made up to 25 April 1997 (13 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Full accounts made up to 26 April 1996 (13 pages) |
8 November 1996 | Full accounts made up to 26 April 1996 (13 pages) |
17 September 1996 | Return made up to 18/08/96; full list of members
|
17 September 1996 | Return made up to 18/08/96; full list of members
|
24 November 1995 | Full accounts made up to 29 April 1995 (13 pages) |
24 November 1995 | Full accounts made up to 29 April 1995 (13 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (4 pages) |
14 September 1995 | Return made up to 18/08/95; change of members (8 pages) |
14 September 1995 | Return made up to 18/08/95; change of members (8 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
15 October 1992 | Memorandum and Articles of Association (9 pages) |
15 October 1992 | Memorandum and Articles of Association (9 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|
28 August 1920 | Incorporation (50 pages) |
28 August 1920 | Incorporation (50 pages) |
28 August 1920 | Incorporation (50 pages) |
28 August 1920 | Incorporation (50 pages) |