London
EC4N 6EU
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nf Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Peter Stephen Atkinson |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1992) |
Role | Auctioneer |
Correspondence Address | Greystones Garton Driffield North Humberside Yo25 |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2004) |
Role | Auctioneer |
Correspondence Address | 6 Market Place Driffield North Humberside YO25 7AP |
Director Name | Mr Christopher Charles Dee |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1998) |
Role | Auctioneer |
Correspondence Address | Summerfield Beverley Road Driffield East Yorkshire YO25 7RY |
Director Name | Mr Peter Michael Mawer |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2004) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Fernycroft West End Kilham Driffield North Humberside YO25 4RR |
Director Name | Mr William Peter Milner |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 1997) |
Role | Auctioneer |
Correspondence Address | Far Close Moor Road Reighton Filey North Yorkshire YO14 9QL |
Director Name | Richard Frederick Ullyott |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2004) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | The Hollies South Lane Bishop Wilton York East Yorkshire YO42 1SE |
Secretary Name | Mr William Peter Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Far Close Moor Road Reighton Filey North Yorkshire YO14 9QL |
Director Name | John Stephen Atkinson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(70 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 April 2004) |
Role | Auctioneer |
Correspondence Address | Invery Lodge St Johns Road Driffield East Yorkshire YO25 6RS |
Secretary Name | Mr Peter Michael Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(76 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fernycroft West End Kilham Driffield North Humberside YO25 4RR |
Director Name | David Peter Atkinson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 36 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nf Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Andrew Lawrence Johnson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nf Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Richard Tillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 August 2017) |
Role | Company Director |
Correspondence Address | 2nf Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mrs Annette Julie Green |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2005(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2006) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Lowerfield House Easebourne Street Easebourne West Sussex GU29 0AL |
Director Name | Mr Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2009) |
Role | National Director |
Country of Residence | England |
Correspondence Address | 73 Montholme Road London SW11 6HX |
Director Name | Mr Ross Jeffrey Howard |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(88 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hanover Square London W1S 1JA |
Director Name | Mr Alistair Peter McGill |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH |
Website | albourneproperty.co.uk |
---|---|
Telephone | 01273 857777 |
Telephone region | Brighton |
Registered Address | 2nf Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
6k at £1 | Retail Development Partnership 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£2,468,994 |
Net Worth | -£2,638,032 |
Cash | £97,758 |
Current Liabilities | £3,239,328 |
Latest Accounts | 5 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
25 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Co-Operative 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Co-Operative 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: Driffield cattle market east gate south driffield east yorkshire t/no yea 15348 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
10 November 2011 | Delivered on: 15 November 2011 Persons entitled: The Co-Operative 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 at pigeon loft providence place driffield t/no YEA45334 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge 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: F/H land and buildings on the south and south east sides of providence place driffield east yorkshire t/nos. HS109993, HS117072 and HS125452 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 9 June 2007 Persons entitled: Dcmc Trustees (Driffield) Limited Classification: Legal mortgage Secured details: All monies due or to become due from albourne developments limited to the holders for the time being ("noteholders") of the loan nites 2010 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at driffield east yorkshire being driffield cattle market east gate south driffield t/no YEA15348. Fully Satisfied |
30 September 2005 | Delivered on: 15 October 2005 Satisfied on: 9 June 2007 Persons entitled: Barclays Bank PLC 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 15 October 2005 Satisfied on: 9 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagors and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a driffield cattle market east gate south driffield t/n YEA15348. See the mortgage charge document for full details. Fully Satisfied |
8 April 2004 | Delivered on: 23 April 2004 Satisfied on: 27 October 2005 Persons entitled: Lightroad Limited Classification: Debenture Secured details: All monies due or to become due from albourne PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at driffield cattle market t/n YEA15348 HS50613 HS53178 HS50614 HS51457 HS265712 HS260870HS39475 HS47307 HS46551. Fully Satisfied |
8 April 2004 | Delivered on: 21 April 2004 Satisfied on: 12 November 2005 Persons entitled: Dcmc Trustees (Driffield) Limited Classification: Debenture containing fixed charge Secured details: All monies due or to become due from the company to the holders for the time being "noteholders" of any loan notes under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage properties forming a development site k/a driffield cattle market comprising 11 title numbers detailed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
3 October 1983 | Delivered on: 11 October 1983 Satisfied on: 23 May 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 land on the south-western side of eastgate, south driffield, humberside. Fully Satisfied |
28 August 1962 | Delivered on: 18 September 1962 Satisfied on: 23 May 2003 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land with buildings, stall, pins etc known as cattle market, driffield with all fixtures, present & future. Fully Satisfied |
9 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2019 | Administrator's progress report (22 pages) |
9 August 2019 | Notice of move from Administration to Dissolution (22 pages) |
30 April 2019 | Administrator's progress report (18 pages) |
23 October 2018 | Administrator's progress report (19 pages) |
3 October 2018 | Notice of extension of period of Administration (3 pages) |
2 May 2018 | Administrator's progress report (19 pages) |
2 November 2017 | Administrator's progress report (30 pages) |
2 November 2017 | Administrator's progress report (30 pages) |
6 September 2017 | Notice of extension of period of Administration (3 pages) |
6 September 2017 | Notice of extension of period of Administration (3 pages) |
3 August 2017 | Termination of appointment of Andrew Lawrence Johnson as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard Peregrine Tillard as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard Tillard as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Andrew Lawrence Johnson as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard Peregrine Tillard as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard Tillard as a secretary on 3 August 2017 (1 page) |
19 May 2017 | Administrator's progress report to 19 March 2017 (36 pages) |
19 May 2017 | Administrator's progress report to 19 March 2017 (36 pages) |
28 December 2016 | Notice of deemed approval of proposals (1 page) |
28 December 2016 | Notice of deemed approval of proposals (1 page) |
21 December 2016 | Statement of administrator's proposal (52 pages) |
21 December 2016 | Statement of administrator's proposal (52 pages) |
22 November 2016 | Statement of affairs with form 2.14B (7 pages) |
22 November 2016 | Statement of affairs with form 2.14B (7 pages) |
8 October 2016 | Registered office address changed from Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to 2Nf Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS to 2Nf Floor 110 Cannon Street London EC4N 6EU on 8 October 2016 (2 pages) |
6 October 2016 | Appointment of an administrator (1 page) |
6 October 2016 | Appointment of an administrator (1 page) |
8 September 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
8 September 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
25 November 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
25 November 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
25 November 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Nicholas Paul Sinfield on 31 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Nigel Howard Pope on 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Nicholas Paul Sinfield on 31 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Nigel Howard Pope on 31 December 2014 (2 pages) |
16 August 2014 | Full accounts made up to 5 April 2014 (13 pages) |
16 August 2014 | Full accounts made up to 5 April 2014 (13 pages) |
16 August 2014 | Full accounts made up to 5 April 2014 (13 pages) |
16 July 2014 | Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS England to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit 4 Redhouse Farm Brighton Road Newtimber Hassocks West Sussex BN6 9BS England to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Millfield Barn, Pickwell Lane Bolney Haywards Heath West Sussex RH17 5RH to Unit 4 Redhouse Rarm Brighton Road Newtimber Hassocks West Sussex BN6 9BS on 16 July 2014 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Mr. Nigel Howard Pope as a director (2 pages) |
15 January 2014 | Director's details changed for Nicholas Paul Sinfield on 1 September 2013 (2 pages) |
15 January 2014 | Director's details changed for Nicholas Paul Sinfield on 1 September 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Mr. Nigel Howard Pope as a director (2 pages) |
15 January 2014 | Director's details changed for Nicholas Paul Sinfield on 1 September 2013 (2 pages) |
28 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
28 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
28 October 2013 | Full accounts made up to 5 April 2013 (12 pages) |
5 July 2013 | Termination of appointment of Alistair Mcgill as a director (1 page) |
5 July 2013 | Termination of appointment of Alistair Mcgill as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 5 April 2012 (12 pages) |
13 September 2012 | Full accounts made up to 5 April 2012 (12 pages) |
13 September 2012 | Full accounts made up to 5 April 2012 (12 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 September 2011 | Full accounts made up to 5 April 2011 (13 pages) |
28 September 2011 | Full accounts made up to 5 April 2011 (13 pages) |
28 September 2011 | Full accounts made up to 5 April 2011 (13 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Richard Peregrine Tillard on 24 August 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Richard Tillard on 24 August 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Andrew Lawrence Johnson on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Richard Peregrine Tillard on 24 August 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Richard Tillard on 24 August 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Andrew Lawrence Johnson on 31 December 2010 (2 pages) |
22 September 2010 | Full accounts made up to 5 April 2010 (12 pages) |
22 September 2010 | Full accounts made up to 5 April 2010 (12 pages) |
22 September 2010 | Full accounts made up to 5 April 2010 (12 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 May 2010 | Appointment of Mr Alistair Peter Mcgill as a director (2 pages) |
12 May 2010 | Appointment of Mr Alistair Peter Mcgill as a director (2 pages) |
11 May 2010 | Termination of appointment of Ross Howard as a director (1 page) |
11 May 2010 | Termination of appointment of Ross Howard as a director (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Nicholas Paul Sinfield on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Richard Peregrine Tillard on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Nicholas Paul Sinfield on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Richard Peregrine Tillard on 31 December 2009 (2 pages) |
20 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
20 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
20 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
8 October 2009 | Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 May 2009 | Appointment terminated director michael russell (1 page) |
8 May 2009 | Appointment terminated director michael russell (1 page) |
21 April 2009 | Director appointed ross jeffrey howard (2 pages) |
21 April 2009 | Director appointed ross jeffrey howard (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 5 April 2008 (11 pages) |
15 August 2008 | Full accounts made up to 5 April 2008 (11 pages) |
15 August 2008 | Full accounts made up to 5 April 2008 (11 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint hassocks west sussex BN6 9GL (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint hassocks west sussex BN6 9GL (1 page) |
2 August 2007 | Full accounts made up to 5 April 2007 (11 pages) |
2 August 2007 | Full accounts made up to 5 April 2007 (11 pages) |
2 August 2007 | Full accounts made up to 5 April 2007 (11 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 5 April 2006 (11 pages) |
3 October 2006 | Full accounts made up to 5 April 2006 (11 pages) |
3 October 2006 | Full accounts made up to 5 April 2006 (11 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
25 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
25 November 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
15 October 2005 | Particulars of mortgage/charge (15 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (15 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (4 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (4 pages) |
26 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 96 quay road bridlington east yorkshire YO16 4HZ (1 page) |
26 April 2004 | Accounting reference date shortened from 05/04/05 to 30/09/04 (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 96 quay road bridlington east yorkshire YO16 4HZ (1 page) |
26 April 2004 | Accounting reference date shortened from 05/04/05 to 30/09/04 (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
22 March 2004 | Return made up to 31/12/03; no change of members (8 pages) |
22 March 2004 | Return made up to 31/12/03; no change of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | New secretary appointed (2 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
23 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 94 quay road, bridlington YO16 4HZ (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 94 quay road, bridlington YO16 4HZ (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 February 1992 | Director resigned;new director appointed (2 pages) |
20 February 1992 | Director resigned;new director appointed (2 pages) |
5 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 October 1982 | Annual return made up to 28/09/82 (4 pages) |
1 October 1982 | Annual return made up to 28/09/82 (4 pages) |
20 January 1982 | Annual return made up to 28/08/81 (7 pages) |
20 January 1982 | Annual return made up to 28/08/81 (7 pages) |
23 October 1980 | Annual return made up to 26/09/80 (7 pages) |
23 October 1980 | Annual return made up to 26/09/80 (7 pages) |
16 February 1921 | Incorporation (21 pages) |
16 February 1921 | Incorporation (21 pages) |