Barkingside Ilford
Essex
IG6 1PB
Director Name | Gallacher Martin |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(93 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Director Name | Jeremy Quy |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(93 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Secretary Name | Mr David Paton |
---|---|
Status | Current |
Appointed | 10 May 2016(94 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Director Name | Raymond Banks |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 1996) |
Role | Builder |
Correspondence Address | 93 Whitta Road Manor Park London E12 5BX |
Director Name | John William Barber |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 1996) |
Role | Retired |
Correspondence Address | 19 Jackson Court London E11 3RX |
Director Name | Mr Alexander Campbell |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 1993) |
Role | Retired |
Correspondence Address | 29 Jackson Court Bradine Crescent Wanstead London E12 3RX |
Director Name | Mr Stanley Copp |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Harpenden Road Wanstead London E12 5HN |
Director Name | Mr Cyril Crockett |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 1994) |
Role | Retired |
Correspondence Address | 33 Stainforth Road Newbury Park Ilford Essex IG2 7EJ |
Director Name | Mr Robert William Currey |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 1993) |
Role | Retired |
Correspondence Address | 1 Granville Road Walthamstow London E17 9BS |
Director Name | Mr Richard Morris |
---|---|
Date of Birth | July 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 July 1992) |
Role | Retired |
Correspondence Address | 31 Westminster Court London E11 2UB |
Director Name | Mr Harry Musaphia |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1996) |
Role | Retired |
Correspondence Address | 8 Connaught Avenue Loughton Essex IG10 4DP |
Secretary Name | John William Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(70 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 1996) |
Role | Company Director |
Correspondence Address | 19 Jackson Court London E11 3RX |
Director Name | Donald Cook |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1995) |
Role | Security Executive |
Correspondence Address | 13 Lambfold House York Way Estate London N7 9PX |
Secretary Name | Ronald James Crosher Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(74 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1996) |
Role | Retired |
Correspondence Address | 94 Herongate Road Wanstead Park London E12 5EQ |
Director Name | James Guthrie Alton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1997) |
Role | Retired |
Correspondence Address | 304 Ripple Road Barking Essex IG11 7RJ |
Director Name | Hadrian Humphries |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1999) |
Role | Retired |
Correspondence Address | 37 Fowley Avenue Redbridge Ilford Essex |
Director Name | Roger Godbold |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 February 2002) |
Role | Consultant |
Correspondence Address | 103 Dover Road London E12 5ED |
Director Name | Michael John Hewitt |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | 97 Dover Road London E12 5ED |
Secretary Name | Michael John Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | 97 Dover Road London E12 5ED |
Director Name | Mr Colin James Bond |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(77 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 11 Woolhampton Way Chigwell Essex IG7 4QE |
Director Name | Terence Alfred Broomhall |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2001) |
Role | Consultant |
Correspondence Address | 3 Bexhill Walk London E15 3JG |
Secretary Name | Mr Colin James Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(80 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 11 Woolhampton Way Chigwell Essex IG7 4QE |
Director Name | Frederick James Field |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 44 Edgefield Avenue Barking Essex IG11 9JN |
Director Name | George Leonard Kerridge |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Retired |
Correspondence Address | 135 Queenswood Gardens Wanstead London E11 3SG |
Director Name | Dr Sidney Lazarus |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2005) |
Role | Retired |
Correspondence Address | 114 Beechwood Gardens Ilford Essex IG5 0AQ |
Director Name | John William Frederick Hughes |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(82 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2006) |
Role | Retired |
Correspondence Address | 492 Lodge Avenue Dagenham Essex RM9 4QR |
Secretary Name | John William Frederick Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Retired |
Correspondence Address | 492 Lodge Avenue Dagenham Essex RM9 4QR |
Secretary Name | Mr Alan John Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 May 2016) |
Role | Retired |
Correspondence Address | 53 Harpenden Road Wanstead Park London E12 5HL |
Director Name | George John Emmins |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Retired |
Correspondence Address | 32 Hatfield Road Stratford London E15 1QY |
Director Name | John David Lapping |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Road Wanstead London E12 5DY |
Director Name | Mr Stephen James Forrest |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Director Name | Mr Chris Newman |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2016) |
Role | Long Distance Lorry Driver |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Director Name | Mr Paul Greenhall |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2016) |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Director Name | Mr Gary Gray |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 November 2016) |
Role | Green Keeper |
Country of Residence | England |
Correspondence Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
Telephone | 020 89898282 |
---|---|
Telephone region | London |
Registered Address | 34 Aldersbrook Rd Wanstead London E12 5DY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
- | OTHER 70.67% - |
---|---|
100 at £1 | P. Seymour 4.07% Ordinary |
75 at £1 | I. Fennell 3.05% Ordinary |
65 at £1 | M. Hewitt 2.65% Ordinary |
50 at £1 | P. Biddle 2.04% Ordinary |
50 at £1 | R. Hubbard 2.04% Ordinary |
40 at £1 | B. Coe 1.63% Ordinary |
35 at £1 | J. Pedder 1.43% Ordinary |
30 at £1 | H. Musaphia 1.22% Ordinary |
30 at £1 | H. Smith 1.22% Ordinary |
30 at £1 | W. Rogers 1.22% Ordinary |
25 at £1 | D. Griggs 1.02% Ordinary |
25 at £1 | R. Dearman 1.02% Ordinary |
25 at £1 | W. Dyer 1.02% Ordinary |
20 at £1 | A. Davis 0.81% Ordinary |
20 at £1 | G. Fennell 0.81% Ordinary |
20 at £1 | L. Brumwell 0.81% Ordinary |
20 at £1 | R. Bolt 0.81% Ordinary |
20 at £1 | R. Faires 0.81% Ordinary |
20 at £1 | R. Frankland 0.81% Ordinary |
20 at £1 | W. Bartlett 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,716 |
Cash | £4,307 |
Current Liabilities | £9,576 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 3 weeks from now) |
26 April 1930 | Delivered on: 3 May 1930 Persons entitled: Barclays Bank LTD Classification: Deposit of deeds Secured details: All moneys etc. Particulars: Plot nos. 334-5-6 on the wanstead park estate, aldersbrook rd manor park. Outstanding |
---|
24 June 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
2 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
7 November 2016 | Termination of appointment of Janet Richardson as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Joe Staggs as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Chris Newman as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Gary Gray as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Paul Greenhall as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Stephen James Forrest as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Janet Richardson as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Joe Staggs as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Chris Newman as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Gary Gray as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Paul Greenhall as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Stephen James Forrest as a director on 7 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 June 2016 | Director's details changed for Jeremy Quy on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Gallacher Martin on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 34 Aldersbrook Rd Wanstead E12 5DY to 34 Aldersbrook Rd Wanstead London E12 5DY on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Jeremy Quy on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Gallacher Martin on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 34 Aldersbrook Rd Wanstead E12 5DY to 34 Aldersbrook Rd Wanstead London E12 5DY on 29 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Paul Greenhall on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Steve Forrest as a director (2 pages) |
22 June 2016 | Director's details changed for Mr Paul Greenhall on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Steve Forrest as a director (2 pages) |
21 June 2016 | Appointment of Mr Steve Forrest as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Paul Greenhall as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Joe Staggs as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Janet Richardson as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Gary Gray as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Chris Newman as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Gordon James Scrivener as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Eileen Barbara Sawyer as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of David Satchell as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Steve Forrest as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Paul Greenhall as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Joe Staggs as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Janet Richardson as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Gary Gray as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Chris Newman as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Gordon James Scrivener as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Eileen Barbara Sawyer as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of David Satchell as a director on 21 June 2016 (1 page) |
11 May 2016 | Appointment of Mr David Paton as a secretary (2 pages) |
11 May 2016 | Appointment of Mr David Paton as a secretary (2 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr David Paton as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Alan John Stock as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr David Paton as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Alan John Stock as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Alan John Stock as a secretary on 10 May 2016 (1 page) |
22 April 2016 | Termination of appointment of John David Lapping as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Gallacher Martin as a director on 29 July 2015 (3 pages) |
22 April 2016 | Appointment of Jeremy Quy as a director on 29 July 2015 (3 pages) |
22 April 2016 | Termination of appointment of William Angus Wiseman as a director on 17 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of John David Lapping as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Gallacher Martin as a director on 29 July 2015 (3 pages) |
22 April 2016 | Appointment of Jeremy Quy as a director on 29 July 2015 (3 pages) |
22 April 2016 | Termination of appointment of William Angus Wiseman as a director on 17 February 2016 (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (28 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (28 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 May 2013 | Appointment of John David Lapping as a director (2 pages) |
17 May 2013 | Termination of appointment of Stanley Copp as a director (1 page) |
17 May 2013 | Appointment of John David Lapping as a director on 24 April 2013 (2 pages) |
17 May 2013 | Termination of appointment of Stanley Copp as a director on 23 April 2013 (1 page) |
17 May 2013 | Appointment of John David Lapping as a director on 24 April 2013 (2 pages) |
17 May 2013 | Termination of appointment of Stanley Copp as a director on 23 April 2013 (1 page) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (28 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (28 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (28 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (28 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (28 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (28 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (28 pages) |
18 May 2011 | Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Alan John Stock on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Alan John Stock on 2 May 2011 (1 page) |
18 May 2011 | Director's details changed for David Satchell on 2 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (28 pages) |
18 May 2011 | Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Alan John Stock on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for William Angus Wiseman on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Alan John Stock on 2 May 2011 (1 page) |
18 May 2011 | Director's details changed for David Satchell on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Stanley Copp on 2 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (28 pages) |
18 May 2011 | Director's details changed for Gordon James Scrivener on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Alan John Stock on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Eileen Barbara Sawyer on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for William Angus Wiseman on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Brian Albert Gediking on 2 May 2011 (2 pages) |
18 May 2011 | Director's details changed for David Satchell on 2 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Alan John Stock on 2 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Stanley Copp on 2 May 2011 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 (19 pages) |
3 June 2010 | Annual return made up to 2 May 2010 (19 pages) |
3 June 2010 | Annual return made up to 2 May 2010 (19 pages) |
4 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
3 March 2010 | Termination of appointment of Colin Bond as a director (1 page) |
3 March 2010 | Termination of appointment of Colin Bond as a director (1 page) |
23 June 2009 | Return made up to 02/05/09; full list of members (30 pages) |
23 June 2009 | Appointment terminated director george kerridge (1 page) |
23 June 2009 | Appointment terminated director george emmins (1 page) |
23 June 2009 | Return made up to 02/05/09; full list of members (30 pages) |
23 June 2009 | Appointment terminated director george kerridge (1 page) |
23 June 2009 | Appointment terminated director george emmins (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
19 May 2009 | Director appointed brian albert gediking (2 pages) |
19 May 2009 | Director appointed brian albert gediking (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 July 2008 | Director appointed david satchell (2 pages) |
3 July 2008 | Director appointed david satchell (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
20 May 2008 | Return made up to 02/05/08; change of members (14 pages) |
20 May 2008 | Return made up to 02/05/08; change of members (14 pages) |
18 May 2007 | Return made up to 02/05/07; no change of members (10 pages) |
18 May 2007 | Return made up to 02/05/07; no change of members (10 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members
|
7 June 2006 | Return made up to 02/05/06; full list of members
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
12 December 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 02/05/05; change of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 02/05/05; change of members
|
13 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 02/05/04; change of members (13 pages) |
13 May 2004 | Return made up to 02/05/04; change of members (13 pages) |
7 January 2004 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (31 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (31 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
15 May 2002 | Return made up to 02/05/02; change of members
|
15 May 2002 | Return made up to 02/05/02; change of members
|
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
4 September 2001 | Director resigned (2 pages) |
4 September 2001 | Director resigned (2 pages) |
17 May 2001 | Return made up to 02/05/01; no change of members (8 pages) |
17 May 2001 | Return made up to 02/05/01; no change of members (8 pages) |
14 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
14 July 2000 | Full accounts made up to 30 November 1999 (9 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members (25 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members (25 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 02/05/99; change of members
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 02/05/99; change of members
|
12 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 June 1998 | Return made up to 02/05/98; bulk list available separately (9 pages) |
4 June 1998 | Return made up to 02/05/98; bulk list available separately (9 pages) |
8 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
19 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
28 February 1997 | Full accounts made up to 30 November 1996 (9 pages) |
28 February 1997 | Full accounts made up to 30 November 1996 (9 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 02/05/96; full list of members
|
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 02/05/96; full list of members
|
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 30 November 1995 (9 pages) |
21 May 1996 | Full accounts made up to 30 November 1995 (9 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 02/05/95; change of members
|
3 May 1995 | Return made up to 02/05/95; change of members
|
30 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
30 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |