18 Cavendish Square
London
W1G 0PJ
Director Name | Miss Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 May 2007(85 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(85 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Secretary Name | Miss Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 14 May 2007(85 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(92 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Raymond Baxendale |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1994) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Burleigh House 1 The Waits St. Ives Cambridgeshire PE27 5BY |
Director Name | David Geoffrey Croker |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Brampton Huntingdon Cambridgeshire PE18 8RJ |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | John Edwin Williscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(74 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 12 Chapel Fields Biggleswade Bedfordshire SG18 0ND |
Secretary Name | Mr Richard Charles William Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(74 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(77 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Timothy James Elsigood |
---|---|
Date of Birth | December 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Beech Drive Ryhall Stamford Lincolnshire PE9 4EW |
Director Name | Michael James Lord |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(79 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2003) |
Role | Commercial Director |
Correspondence Address | Hickling House The Ridge Little Baddow Essex CM3 4RT |
Secretary Name | Andrew Michael Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 24 Godwin Way Bromham Bedford Bedfordshire MK43 8JH |
Director Name | Staffan Per Henrik Carlson |
---|---|
Date of Birth | February 1956 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | Radmansgatan 30 Kungalv Se 44230 |
Director Name | Bjorn Tomas Lindhardt |
---|---|
Date of Birth | May 1965 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2007) |
Role | Vp Treasury |
Correspondence Address | Erik Dahlbergsgatan 7 Gothenburg Se 41126 Foreign |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2006) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Paul Hokfelt |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2007(85 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 2007) |
Role | CEO |
Correspondence Address | 4 Ch Prcs-Courts Vesenaz Ch-1222 Switzerland |
Secretary Name | Mr Hiten Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(85 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Nagle Grove Rusheymead Leicester Leicestershire LE4 7RU |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2006) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Telephone | 01908 216660 |
---|---|
Telephone region | Milton Keynes |
Registered Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
297.5k at £0.4 | Sir Hospitals Propco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,581 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2020 (1 year ago) |
---|---|
Next Return Due | 4 April 2021 (3 weeks, 5 days from now) |
16 August 2019 | Delivered on: 27 August 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
14 May 2007 | Delivered on: 31 May 2007 Satisfied on: 16 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: A deed of accession Secured details: All monies due or to become due from the company to any finance party 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 |
21 September 2001 | Delivered on: 9 October 2001 Satisfied on: 17 June 2002 Persons entitled: Deutsche Bank Ag London Classification: Fixed and floating charge between the company and deutsche bank ag london as security agent for itself and the finance parties (the security agent) Secured details: All moneys and liabilities whatsoever due or to become due from the company to the security agent under or in respect of the senior facility agreement dated 26TH april 2001 the guarantee given by the chargor under the facility agreement or the debenture. Particulars: Fixed and floating charge all undertaking property and assets present and future including goodwill book debts uncalled capital intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
19 June 1986 | Delivered on: 20 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land together with the buildings thereon or on same part thereof of which thomas rivers & son limited are seased at high wych sawbridgeworth, heretfordshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1982 | Delivered on: 10 January 1983 Persons entitled: Deville Estates Limited. 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 together with the buildings thereon or on sorie park thereof of which thomas rivers & son limited ARD seased at high wych sawbridgeworth, hertfordshire. Fully Satisfied |
21 December 1982 | Delivered on: 10 January 1983 Persons entitled: Plushgreen Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land together with the buildings thereon or on some park thereof of which thomas rivers & son limited are seased at high wych sawbridgeworth, hertfordshire. Fully Satisfied |
21 December 1982 | Delivered on: 23 December 1982 Persons entitled: Trinco Trust Limited Classification: Mortgage 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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all trade & other fixtures, fixed plant & machinery. Fully Satisfied |
5 August 1982 | Delivered on: 25 August 1982 Persons entitled: Barclays 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 the nurseries, sawbringeworth, hertfordshire. Fully Satisfied |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
1 May 2020 | S1096 Court Order to Rectify (2 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 March 2019 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
15 March 2019 | Cessation of Sir Hospitals Propco Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
16 September 2015 | Satisfaction of charge 7 in full (4 pages) |
16 September 2015 | Satisfaction of charge 7 in full (4 pages) |
17 August 2015 | Statement by Directors (2 pages) |
17 August 2015 | Statement of capital on 17 August 2015
|
17 August 2015 | Solvency Statement dated 14/08/15 (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Statement by Directors (2 pages) |
17 August 2015 | Statement of capital on 17 August 2015
|
17 August 2015 | Solvency Statement dated 14/08/15 (2 pages) |
17 August 2015 | Resolutions
|
13 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Resolutions
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / nichola leslau / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / nichola leslau / 07/04/2009 (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
22 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page) |
2 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (4 pages) |
2 July 2007 | New director appointed (9 pages) |
2 July 2007 | New secretary appointed;new director appointed (9 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page) |
2 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (4 pages) |
2 July 2007 | New director appointed (9 pages) |
2 July 2007 | New secretary appointed;new director appointed (9 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
4 June 2007 | Resolutions
|
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
25 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
24 April 2007 | Ad 23/03/07--------- £ si [email protected]=84000 £ ic 35000/119000 (2 pages) |
24 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
24 April 2007 | Memorandum and Articles of Association (5 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Ad 23/03/07--------- £ si [email protected]=84000 £ ic 35000/119000 (2 pages) |
24 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
24 April 2007 | Memorandum and Articles of Association (5 pages) |
24 April 2007 | Resolutions
|
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (12 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (12 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 May 2003 | Return made up to 21/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 21/02/03; full list of members (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
6 December 2001 | Registered office changed on 06/12/01 from: priory terrace 24 bromham road bedford MK40 2QD (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: priory terrace 24 bromham road bedford MK40 2QD (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | New director appointed (4 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
31 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 August 2001 | Auditor's resignation (1 page) |
28 August 2001 | Auditor's resignation (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
20 August 1998 | New director appointed (4 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (4 pages) |
20 August 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
9 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
17 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
17 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Memorandum and Articles of Association (15 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Memorandum and Articles of Association (15 pages) |
6 January 1992 | Full accounts made up to 30 June 1991 (10 pages) |
6 January 1992 | Full accounts made up to 30 June 1991 (10 pages) |
22 March 1991 | Full accounts made up to 23 June 1987 (9 pages) |
22 March 1991 | Full accounts made up to 30 June 1986 (9 pages) |
22 March 1991 | Full accounts made up to 23 June 1987 (9 pages) |
22 March 1991 | Full accounts made up to 30 June 1986 (9 pages) |
29 June 1990 | Company name changed thomas rivers and son,LIMITED\certificate issued on 02/07/90 (2 pages) |
29 June 1990 | Company name changed thomas rivers and son,LIMITED\certificate issued on 02/07/90 (2 pages) |
30 May 1990 | Liquidators statement of receipts and payments (5 pages) |
30 May 1990 | O/C to stay (2 pages) |
30 May 1990 | Liquidators' statement of receipts and payments (5 pages) |
30 May 1990 | Liquidators' statement of receipts and payments (5 pages) |
30 May 1990 | O/C to stay (2 pages) |
2 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
2 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
2 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
2 February 1990 | Liquidators statement of receipts and payments (7 pages) |
2 February 1990 | Liquidators' statement of receipts and payments (7 pages) |
2 February 1990 | Liquidators' statement of receipts and payments (7 pages) |
16 May 1985 | Annual return made up to 31/12/82 (3 pages) |
16 May 1985 | Accounts made up to 30 June 1983 (10 pages) |
16 May 1985 | Annual return made up to 31/12/82 (3 pages) |
16 May 1985 | Accounts made up to 30 June 1983 (10 pages) |
6 September 1984 | Accounts made up to 30 June 1982 (10 pages) |
6 September 1984 | Accounts made up to 30 June 1982 (10 pages) |
14 January 1982 | Annual return made up to 31/12/81 (8 pages) |
14 January 1982 | Accounts made up to 30 June 1981 (12 pages) |
14 January 1982 | Annual return made up to 31/12/81 (8 pages) |
14 January 1982 | Accounts made up to 30 June 1981 (12 pages) |
29 December 1980 | Annual return made up to 12/12/80 (4 pages) |
29 December 1980 | Accounts made up to 30 June 1980 (8 pages) |
29 December 1980 | Annual return made up to 12/12/80 (4 pages) |
29 December 1980 | Accounts made up to 30 June 1980 (8 pages) |
30 November 1979 | Annual return made up to 30/11/79 (4 pages) |
30 November 1979 | Accounts made up to 30 June 1979 (9 pages) |
30 November 1979 | Annual return made up to 30/11/79 (4 pages) |
30 November 1979 | Accounts made up to 30 June 1979 (9 pages) |
29 November 1978 | Accounts made up to 30 June 1978 (9 pages) |
29 November 1978 | Accounts made up to 30 June 1978 (9 pages) |
11 November 1977 | Accounts made up to 30 June 1977 (10 pages) |
11 November 1977 | Accounts made up to 30 June 1977 (10 pages) |
10 November 1976 | Accounts made up to 30 June 1976 (7 pages) |
10 November 1976 | Accounts made up to 30 June 1976 (7 pages) |