New Barnet
Hertfordshire
EN5 1BY
Director Name | Gregory Andrew White |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(86 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Mr Ian Anthony Durston White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(86 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Herts SG13 8LA |
Director Name | Mr Nicholas Simon Horton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR |
Director Name | Mr Barry White |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Herts SG13 8LA |
Director Name | Mr Anthony Roger Wilkin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Willow House Oaklands Road Totteridge London N20 8AX |
Director Name | Mrs Maisie Margaret White |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 5 York Court Palmers Green London N13 4QG |
Director Name | Mr Ian Anthony Durston White |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Herts SG13 8LA |
Director Name | Mr Roy Athur Pearce |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1992) |
Role | Manager |
Correspondence Address | 26 Cherry Hill Barnet Hertfordshire EN5 1BB |
Director Name | Mr Dennis Thomas Dyos |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Manager |
Correspondence Address | 3 Prideaux House Prideaux Place London WC1X 9PR |
Secretary Name | Gillian Avril White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Mr Raymond Peter Edward Andes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbarn 4 Pynchon Hall Wrights Green Little Hallingbury Bishops Stortford Hertfordshire EN22 7RG |
Director Name | Mr Raymond Martin Andes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Henrys Avenue Woodford Green Essex IG8 9RB |
Director Name | Gillian Avril White |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Gillian Avril White |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Alfred William Andes |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 30 Tree Tops Sydney Road Woodford Green Essex IG8 0SY |
Director Name | Mr Robert Miles Barton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 14 Park Lane Earls Colne Colchester Essex CO6 2RJ |
Director Name | Fred John Colborne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(81 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Calton Road New Barnet Hertfordshire EN5 1BY |
Director Name | Gregory Andrew White |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(82 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Barn Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Kevin Earll |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rivermead St Mary's Island Chatham Maritime Kent ME4 3JR |
Director Name | Malcolm Whitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood The Causeway Winterslow Salisbury Wiltshire SP5 1QW |
Director Name | Mr Kenneth Leslie Beney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2021) |
Role | Builders Merchant Managing Director |
Country of Residence | England |
Correspondence Address | 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR |
Website | justaddwater.co.uk |
---|---|
Telephone | 020 76973161 |
Telephone region | London |
Registered Address | 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
249.1k at £1 | Leaside Holdings LTD 77.43% Ordinary |
---|---|
39.3k at £1 | Leaside Holdings LTD 12.23% Ordinary B |
33.3k at £1 | Leaside Holdings LTD 10.34% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,319,849 |
Gross Profit | £3,778,515 |
Net Worth | £1,141,442 |
Cash | £54,678 |
Current Liabilities | £3,095,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
25 November 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2020 | Delivered on: 31 January 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
22 March 2005 | Delivered on: 1 April 2005 Persons entitled: Leaside Holdings LTD Classification: Debenture Secured details: £2,500,000.00 and 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 |
1 March 1994 | Delivered on: 15 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 1996 | Delivered on: 10 October 1996 Satisfied on: 21 April 2005 Persons entitled: Barry White Brian Michael Hosier Gillian Avril White Edward Stone Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings lying to the south east of widbury gardens ware east herts t/no;-HD320598. Fully Satisfied |
17 December 1964 | Delivered on: 29 December 1964 Satisfied on: 10 June 1995 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 291, harnsey rd, islington, london. Fully Satisfied |
17 December 1964 | Delivered on: 29 December 1964 Satisfied on: 10 June 1995 Persons entitled: Barclays Bank PLC Classification: Inctr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 295, hornsey road, islington, london. Fully Satisfied |
29 June 1938 | Delivered on: 5 July 1938 Satisfied on: 10 June 1995 Persons entitled: Barclays Bank PLC Classification: Deposit of deed Secured details: All moneys due etc. Particulars: Blackhorse yard & 125 yrove rd islington title no 120414. Fully Satisfied |
29 June 1938 | Delivered on: 5 July 1938 Satisfied on: 10 June 1995 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: 293 hornsey rd. N.19 title no 258787. Fully Satisfied |
22 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
30 March 2023 | Appointment of Mr Trevor Robert Allum as a director on 20 March 2023 (2 pages) |
18 January 2023 | Satisfaction of charge 5 in full (1 page) |
18 January 2023 | Satisfaction of charge 7 in full (1 page) |
18 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
18 January 2023 | Satisfaction of charge 001875520008 in full (1 page) |
6 December 2022 | Registration of charge 001875520009, created on 25 November 2022 (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
9 August 2022 | Termination of appointment of Fred John Colborne as a director on 31 July 2022 (1 page) |
29 March 2022 | Auditor's resignation (1 page) |
28 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
15 September 2021 | Termination of appointment of Kenneth Leslie Beney as a director on 31 August 2021 (1 page) |
15 September 2021 | Appointment of Mr Nicholas Simon Horton as a director on 10 September 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
31 January 2020 | Registration of charge 001875520008, created on 31 January 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
6 March 2019 | Appointment of Mr Kenneth Leslie Beney as a director on 1 March 2019 (2 pages) |
23 January 2019 | Resolutions
|
23 January 2019 | Statement of company's objects (2 pages) |
18 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshrie SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshrie SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page) |
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 May 2014 | Termination of appointment of Malcolm Whitton as a director (2 pages) |
9 May 2014 | Termination of appointment of Malcolm Whitton as a director (2 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed durston (uk) LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed durston (uk) LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Change of name notice (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Termination of appointment of Anthony Wilkin as a director (2 pages) |
7 September 2010 | Termination of appointment of Anthony Wilkin as a director (2 pages) |
23 August 2010 | Termination of appointment of Raymond Andes as a director (2 pages) |
23 August 2010 | Termination of appointment of Raymond Andes as a director (2 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages) |
14 December 2009 | Termination of appointment of Kevin Earll as a director (2 pages) |
14 December 2009 | Termination of appointment of Kevin Earll as a director (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 October 2009 | Appointment of Malcolm Whitton as a director (2 pages) |
6 October 2009 | Appointment of Malcolm Whitton as a director (2 pages) |
4 April 2009 | Appointment terminated director robert barton (1 page) |
4 April 2009 | Appointment terminated director robert barton (1 page) |
30 March 2009 | Director appointed gregory andrew white (2 pages) |
30 March 2009 | Director appointed gregory andrew white (2 pages) |
30 March 2009 | Director appointed ian anthony durston white (2 pages) |
30 March 2009 | Director appointed ian anthony durston white (2 pages) |
29 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
3 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 291-295 hornsey road upper holloway london N19 4HW (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 291-295 hornsey road upper holloway london N19 4HW (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members
|
14 January 2005 | Return made up to 01/01/05; full list of members
|
12 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 01/01/04; full list of members (15 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (15 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 February 2003 | Return made up to 01/01/03; full list of members (15 pages) |
12 February 2003 | Return made up to 01/01/03; full list of members (15 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (13 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (13 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 January 2001 | Return made up to 01/01/01; full list of members
|
11 January 2001 | Return made up to 01/01/01; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 February 2000 | Return made up to 01/01/00; full list of members
|
10 February 2000 | Return made up to 01/01/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (22 pages) |
27 January 1998 | Return made up to 01/01/98; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 01/01/98; full list of members
|
10 November 1997 | Ad 31/10/97--------- £ si 44367@1=44367 £ ic 277305/321672 (2 pages) |
10 November 1997 | Ad 31/10/97--------- £ si 44367@1=44367 £ ic 277305/321672 (2 pages) |
27 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
27 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
5 November 1996 | Company name changed W. fayers & sons LIMITED\certificate issued on 06/11/96 (2 pages) |
5 November 1996 | Company name changed W. fayers & sons LIMITED\certificate issued on 06/11/96 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
5 January 1996 | Return made up to 01/01/96; no change of members (6 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
9 June 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
3 June 1994 | Statement of affairs (8 pages) |
3 June 1994 | Statement of affairs (8 pages) |
27 May 1994 | Statement of affairs (8 pages) |
27 May 1994 | Statement of affairs (8 pages) |
25 April 1994 | Return made up to 21/04/94; change of members
|
21 March 1994 | Resolutions
|
21 March 1994 | Resolutions
|
2 March 1994 | Memorandum and Articles of Association (11 pages) |
2 March 1994 | Memorandum and Articles of Association (11 pages) |
20 May 1992 | Return made up to 03/05/92; full list of members (9 pages) |
15 April 1983 | Accounts made up to 30 November 1982 (11 pages) |
15 April 1983 | Accounts made up to 30 November 1982 (11 pages) |
24 April 1982 | Annual return made up to 07/04/82 (4 pages) |
24 April 1982 | Annual return made up to 07/04/82 (4 pages) |
21 April 1981 | Annual return made up to 08/04/81 (4 pages) |
21 April 1981 | Accounts made up to 30 November 1980 (11 pages) |
21 April 1981 | Annual return made up to 08/04/81 (4 pages) |
21 April 1981 | Accounts made up to 30 November 1980 (11 pages) |