Manor Lane Abbots Leigh
Bristol
BS8 3RX
Director Name | Katharine Lucy Parker |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 June 2015(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waverley Road Norwich NR4 6SG |
Director Name | Mr Peter Francis Green |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(93 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Nightingale Lane London E11 2HE |
Director Name | Mr Nigel Geoffrey Barnes |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2016(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shaftoe Crescent Hexham NE46 3DS |
Director Name | William Paul Wyatt |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2018(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Hayslan Avenue Malvern WR14 2RQ |
Director Name | Ms Linda Batten |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance/Book-Keeper |
Country of Residence | Wales |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Director Name | David Ronald Harries |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 42 St. Patricks Drive Bridgend CF31 1RP Wales |
Director Name | Mr Nicholas Graham Alaric Perks |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 25 Queenswood Grove York YO24 4PW |
Director Name | Stephen Wright |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Actuary |
Country of Residence | England |
Correspondence Address | 7 Kingsway Crescent Harrow HA2 6BG |
Secretary Name | Maureen Ndagire Sebanakitta |
---|---|
Status | Current |
Appointed | 01 February 2021(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Director Name | Mr Steven Howard Burkeman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Director Name | Mr Stephen Burkeman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Director Name | Arnold Benjamin Russell Burnell |
---|---|
Date of Birth | January 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Retired |
Correspondence Address | 17 Oakwood Park Road London N14 6QB |
Director Name | Christopher Denman |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2003) |
Role | Accountant |
Correspondence Address | 8 Barratt Street Easton Bristol Avon BS5 6DF |
Director Name | Evelyn Morse Ingram |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Married Woman |
Correspondence Address | 4 Thorley Mews Bramhall Stockport Cheshire SK7 2HH |
Director Name | Irene Jacoby |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Legal Executive |
Correspondence Address | 4 Fair Green Diss Norfolk IP22 3BQ |
Secretary Name | Donald James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 12 Westfield Avenue Harpenden Hertfordshire AL5 4HN |
Director Name | George Bunney |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Mitchell Walk Amersham Buckinghamshire HP6 6NW |
Director Name | Mr Michael Richard Crewdson |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1998) |
Role | Retired |
Correspondence Address | H7 Peabody Estate Wild Street London WC2B 4BJ |
Secretary Name | David William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Forest Road Annesley Woodhouse Nottinghamshire NG17 9BE |
Director Name | Jonathan George Hodgkin |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(72 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2004) |
Role | Engineering Manager |
Correspondence Address | Orchard House Maltings Lane Witham Essex CM8 1DZ |
Director Name | Adrian Benjamin Barman |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1998) |
Role | Retired |
Correspondence Address | White Willows The Village Littleton Upon Severn Bristol Avon BS12 1NR |
Director Name | Janette Marie Denley |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2001) |
Role | Music Teacher |
Correspondence Address | 9 Ramsden Close Birmingham West Midlands B29 4JX |
Secretary Name | Christopher Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(77 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 45 South Walks Road Dorchester Dorset DT1 1ED |
Director Name | John Elfed Davies |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(78 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | 87 Southborough Road Bromley Kent BR1 2EP |
Director Name | Ben John Davies |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | 1 Oaks Corner Arlington Avenue Leamington Spa Warwickshire CV32 5XJ |
Director Name | Jonathan Fox |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(80 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Fords Avenue Healing Grimsby DN41 7RP |
Director Name | Mr Paul Howey Gibson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalloway Road Arundel West Sussex BN18 9HW |
Director Name | Mr Ronald Barden |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(83 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Booth Lane North Northampton Northamptonshire NN3 6JQ |
Director Name | Mr Richard John Bloomfield |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(87 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2016) |
Role | Railway Signal Engineer |
Country of Residence | Ireland |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Director Name | Philip Vazeille Hills |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(87 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Gordon Road Claygate Esher Surrey KT10 0PQ |
Director Name | Mr Colin Hulse |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(89 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mayburgh Avenue Penrith Cumbria CA11 8PA |
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2017) |
Role | Travel Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summercourt Way Brixham Devon TQ5 0DY |
Director Name | Rachel Mary Ashton |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordon Way Chalfont St. Giles Buckinghamshire HP8 4QX |
Director Name | Tony Crofts |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(93 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windsor Terrace Clifton Bristol BS8 4LW |
Secretary Name | Mrs Maureen Sebanakitta |
---|---|
Status | Resigned |
Appointed | 14 December 2020(97 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2021) |
Role | Company Director |
Correspondence Address | Friends House 173-177 Euston Road London NW1 2BJ |
Website | quaker.org.uk |
---|---|
Telephone | 020 76631000 |
Telephone region | London |
Registered Address | Friends House 173-177 Euston Road London NW1 2BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £967,477 |
Net Worth | £5,156,536 |
Cash | £118,486 |
Current Liabilities | £272,950 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2023 (2 months, 1 week from now) |
30 January 1992 | Delivered on: 10 February 1992 Satisfied on: 8 November 2002 Persons entitled: Quaker Housing Trust Classification: Legal charge Secured details: £40,000 and all monies due or to become due from the company to the chargee. Particulars: Land at shudy camps, cambridgeshire. Fully Satisfied |
---|---|
13 February 1991 | Delivered on: 1 March 1991 Satisfied on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or philip george manasset 1 and george sunney acting as trustees for friends school, sibford ferris (known as sibford school) to the chargee an any account whatsover. Particulars: Beech cottage and 1,2 3 and 4 hillfield sibford ferris oxfordshire. Fully Satisfied |
6 June 1990 | Delivered on: 9 June 1990 Satisfied on: 4 February 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £750,000 due from the company and/or the trustees to the chargee. Particulars: Rosehill theatre great ayton north yorkshire west wing of friends school great ayton north yorkshire. Fully Satisfied |
19 May 1989 | Delivered on: 25 May 1989 Satisfied on: 4 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC by geoffrey brogden margaret meade, richard wright anne farrier michael brooks & kenneth john allchin the trustees for the time being of the friends therapeutic community trust on any account whatsoever and from the company unnder the terms of the charge. Particulars: F/H property k/a 6 hockley close shudy camps, cambrigeshire, t/n cb 40962. Fully Satisfied |
22 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 August 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from calf cop fund to the chargee not exceeding £14,500. Particulars: F/H fern bank, calf coplow, bentham north yorkshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1986 | Delivered on: 9 January 1986 Satisfied on: 15 February 1991 Persons entitled: Alison Robbins Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: 3 ticklemore st., Totnes, devon. T/n 116975. Fully Satisfied |
29 May 1985 | Delivered on: 1 June 1985 Satisfied on: 30 September 1991 Persons entitled: Quaker Housing Trust Limited Classification: Equitable charge Secured details: £20,000 due from the company to the chargee. Particulars: Land at shudy camps in the county of cambridge with the buildings known as glebe house and the staff houses. Fully Satisfied |
26 February 2010 | Delivered on: 2 March 2010 Satisfied on: 2 May 2014 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: £90,095.00 due or to become due from the company to the chargee. Particulars: Kennet lodge 51 wilton road salisbury wilts. Fully Satisfied |
31 October 2006 | Delivered on: 7 November 2006 Satisfied on: 5 July 2010 Persons entitled: Quaker Housing Trust Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to. Particulars: F/H eastwood cottage ashfield road bury st edmunds suffolk t/no SK155271. Fully Satisfied |
13 January 2006 | Delivered on: 28 January 2006 Satisfied on: 29 February 2008 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due by all present trustees of the friends therapeutic community trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eastwood cottage, ashfield road, elmswell, bury st edmunds, suffolk including fixtures and fittings and by way of assignment the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
6 May 2003 | Delivered on: 13 May 2003 Satisfied on: 26 November 2005 Persons entitled: Tridos Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Old jordan's, jordans, nr beaconsfield, bucks. By way of legal mortgage all and every interest in, over or relating to the property (including fixtures and fittings). By way of equitable charge the proceeds of sale and all monies recieved under any insurance policy. The full benefit of all licences. Fully Satisfied |
10 April 1984 | Delivered on: 25 April 1984 Satisfied on: 26 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from old jardens to the chargee. Particulars: F/H property k/as old jardens, jardens beaconsfield, bucks. And the proceeds of the sale thererof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 2002 | Delivered on: 9 July 2002 Satisfied on: 8 November 2002 Persons entitled: The Managing Trustees of the Lincolnshire Monthly Meeting of the Society of Friends Classification: Mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Freehold property known as acacia hall shortwood lane friesthorpe lincolnshire t/n LL124499. Fully Satisfied |
13 February 1991 | Delivered on: 1 March 1999 Satisfied on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee on any account whatsoever. Particulars: Holly house sibford ferris. Fully Satisfied |
28 April 1999 | Delivered on: 8 May 1999 Satisfied on: 8 November 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from or by the trustees of the elizabeth fry young offenders trust to the chargee on any account whatsoever. Particulars: Property k/a or being acacia hall shortwood lane friesthorpe lincolnshire t/n LL124499. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 December 1997 | Delivered on: 16 December 1997 Satisfied on: 26 November 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H friends house 173-177 euston road london NW1 2BJ t/n NGL681970 including all fixtures floating charge all unfixed plant machinery and other chattels and equipment goodwill of the business and the benefit of the licence or certificate. Fully Satisfied |
18 July 1997 | Delivered on: 26 July 1997 Satisfied on: 20 May 2006 Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust (As Defined) Classification: Further charge Secured details: £75,000 and interest and all other monies due ro to become due from the company to the chargee. Particulars: The f/h property k/a 6 hockley close shudy camps cambridgeshire and secondly the f/h land situate at shudy camps as described by reference to the schedule and plan attached to the charge. Fully Satisfied |
18 July 1997 | Delivered on: 26 July 1997 Satisfied on: 20 May 2006 Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust (As Defined) Classification: Second mortgage Secured details: £75,000 and interest and all other monies due or to become due from the company to the chargee. Particulars: The f/h land at shudy camps cambridgeshire together with buildings thereon now or formerly k/a the glebe house shudy camps. Fully Satisfied |
12 December 1994 | Delivered on: 16 December 1994 Satisfied on: 4 February 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee. Particulars: Firstly land containing 27.6 acres or thereabouts k/a the friends school great ayton north yorkshire, secondly rosehill theatre great ayton aforesaid & thirdly west wing friends school great ayton aforesaid. Fully Satisfied |
23 March 1992 | Delivered on: 27 March 1992 Satisfied on: 4 February 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: The term loan facility of £500,000 and the overdraft facility up to £500,000 due from the company to lloyds bank PLC under the terms of the charge. Particulars: 1. 27.6 acres of land at friends school, great ayton, north yorkshire. 2. rosehill theatre, great ayton, north yorkshire. 3. west wing, friends school, great ayton, north yorkshire. 4. leven hall, little ayton lane, great ayton, north yorkshire. Fully Satisfied |
30 January 1992 | Delivered on: 10 February 1992 Satisfied on: 20 May 2006 Persons entitled: The Trustees of the Joseph Rowntree Charitable Trust Classification: Legal charge Secured details: £110,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 6 hockley close shudy camps cambs. And the additional land and premises at shudy camps shown edged red on the plan annexedto the mortgage. Fully Satisfied |
2 September 1948 | Delivered on: 10 September 1948 Satisfied on: 12 June 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. from yorkshire friends housing society LTD. To midland bank LTD. Particulars: F/H land & premises k/as "ravensworth" 3 belgrave cres., Scarborough, together with all fixtures present and future. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Quaker Housing Trust Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being f/h property k/a being all of the land in t/n WM954252 see image for full details. Outstanding |
30 December 2011 | Delivered on: 5 January 2012 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a the woodlands 434 penn road wolverhampton t/no. WM954252 by way of equitable charges all other interests received as compensation or under any policy of insurance effected in respect of the property see image for full details. Outstanding |
10 April 2003 | Delivered on: 22 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Two hundred and twenty thousand five hundred pounds due or to become due from the company to the chargee. Particulars: All that f/h property known as cottageside, easedale road, grasmere, cumbria. Outstanding |
30 April 2003 | Delivered on: 10 May 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: £220,500.00 due or to become due from the company to the chargee. Particulars: F/H property k/a cottageside easedale road grasmere cumbria. The goodwill of the business. Outstanding |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
---|---|
14 September 2021 | Appointment of Mr Stephen Burkeman as a director on 1 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Janet Margaret Slade as a director on 31 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Maureen Sebanakitta as a secretary on 18 May 2021 (1 page) |
12 February 2021 | Appointment of Maureen Ndagire Sebanakitta as a secretary on 1 February 2021 (2 pages) |
11 February 2021 | Appointment of Mrs Maureen Sebanakitta as a secretary on 14 December 2020 (2 pages) |
11 February 2021 | Termination of appointment of Christopher Paul Gregory as a secretary on 31 January 2021 (1 page) |
4 February 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
22 October 2020 | Director's details changed for Ms Linda Batten on 24 September 2020 (2 pages) |
12 June 2020 | Second filing for the appointment of Linds Margaret Batten as a director (6 pages) |
4 June 2020 | Appointment of Stephen Wright as a director on 1 June 2020 (2 pages) |
4 June 2020 | Appointment of Nicholas Graham Alaric Perks as a director on 1 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
6 June 2019 | Appointment of David Ronald Harries as a director on 1 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Rachel Mary Ashton as a director on 8 April 2019 (1 page) |
14 January 2019 | Appointment of Linda Margaret Batten as a director on 1 January 2019
|
9 January 2019 | Termination of appointment of Peter John Ullathorne as a director on 31 December 2018 (1 page) |
30 November 2018 | Director's details changed for Katharine Lucy Parker on 30 November 2018 (2 pages) |
26 July 2018 | Appointment of William Paul Wyatt as a director on 7 July 2018 (2 pages) |
9 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
11 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Peter Francis Green on 19 January 2018 (2 pages) |
5 December 2017 | Termination of appointment of Richard Anderson as a director on 2 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Richard Anderson as a director on 2 December 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 June 2017 | Termination of appointment of Colin Hulse as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Colin Hulse as a director on 31 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
9 March 2017 | Termination of appointment of Tony Crofts as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Tony Crofts as a director on 9 March 2017 (1 page) |
16 December 2016 | Appointment of Mr Nigel Geoffrey Barnes as a director on 3 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Nigel Geoffrey Barnes as a director on 3 December 2016 (2 pages) |
20 June 2016 | Appointment of Tony Crofts as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Tony Crofts as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Richard John Bloomfield as a director on 31 May 2016 (1 page) |
3 June 2016 | Appointment of Mr Peter Francis Green as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Delia Margaret Suffling as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Philip Vazeille Hills as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Richard John Bloomfield as a director on 31 May 2016 (1 page) |
3 June 2016 | Appointment of Mr Peter Francis Green as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Delia Margaret Suffling as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Philip Vazeille Hills as a director on 31 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 May 2016 | Annual return made up to 18 May 2016 no member list (11 pages) |
20 May 2016 | Annual return made up to 18 May 2016 no member list (11 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
9 December 2015 | Company name changed friends trusts,LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed friends trusts,LIMITED\certificate issued on 09/12/15
|
25 June 2015 | Director's details changed for Mr Richard Anderson on 22 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Anderson on 22 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Katharine Lucy Parker on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Katharine Lucy Parker as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of David Leslie Stanton as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ian Kendall Watson as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Rachel Mary Ashton as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of David Leslie Stanton as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ian Kendall Watson as a director on 31 May 2015 (1 page) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 June 2014 | Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages) |
2 June 2014 | Appointment of Richard Anderson as a director on 1 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Mark Niebuhr Tod as a director on 31 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Steven Geoffrey Pullan as a director on 31 May 2014 (1 page) |
2 June 2014 | Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages) |
2 June 2014 | Appointment of Richard Anderson as a director on 1 June 2014 (2 pages) |
2 June 2014 | Appointment of Ms Janet Margaret Slade as a director on 1 June 2014 (2 pages) |
2 June 2014 | Appointment of Richard Anderson as a director on 1 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Mark Niebuhr Tod as a director on 31 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Steven Geoffrey Pullan as a director on 31 May 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 May 2014 | Annual return made up to 18 May 2014 no member list (11 pages) |
22 May 2014 | Annual return made up to 18 May 2014 no member list (11 pages) |
2 May 2014 | Satisfaction of charge 25 in full (1 page) |
2 May 2014 | Satisfaction of charge 25 in full (1 page) |
1 May 2014 | All of the property or undertaking has been released from charge 25 (1 page) |
1 May 2014 | All of the property or undertaking has been released from charge 25 (1 page) |
3 April 2014 | Director's details changed for Mr Richard John Bloomfield on 24 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Richard John Bloomfield on 24 March 2014 (2 pages) |
24 May 2013 | Annual return made up to 18 May 2013 no member list (11 pages) |
24 May 2013 | Annual return made up to 18 May 2013 no member list (11 pages) |
7 May 2013 | Appointment of Mr Paul Chapple Whitehouse as a director on 13 April 2013 (2 pages) |
7 May 2013 | Appointment of Mr Paul Chapple Whitehouse as a director on 13 April 2013 (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 April 2013 | Director's details changed for Mr Richard John Bloomfield on 12 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Richard John Bloomfield on 12 February 2013 (2 pages) |
6 January 2013 | Appointment of Peter John Ullathorne as a director on 10 December 2012 (3 pages) |
6 January 2013 | Appointment of Peter John Ullathorne as a director on 10 December 2012 (3 pages) |
2 January 2013 | Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Mark Niebuhr Tod on 2 January 2013 (2 pages) |
6 December 2012 | Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Rodney Gordon Usher as a director on 1 December 2012 (1 page) |
5 September 2012 | Termination of appointment of Ronald Barden as a director on 31 August 2012 (1 page) |
5 September 2012 | Termination of appointment of Ronald Barden as a director on 31 August 2012 (1 page) |
21 June 2012 | Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages) |
21 June 2012 | Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages) |
21 June 2012 | Appointment of Ian Kendall Watson as a director on 1 June 2012 (3 pages) |
14 June 2012 | Director's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages) |
12 June 2012 | Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages) |
12 June 2012 | Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages) |
12 June 2012 | Appointment of Mr Colin Hulse as a director on 1 June 2012 (3 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 May 2012 | Annual return made up to 18 May 2012 no member list (10 pages) |
24 May 2012 | Annual return made up to 18 May 2012 no member list (10 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 March 2012 | Termination of appointment of Heather Louise Wilcox as a director on 11 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Heather Louise Wilcox as a director on 11 March 2012 (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 July 2011 | Termination of appointment of Marion Strachan as a director (1 page) |
18 July 2011 | Termination of appointment of Marion Strachan as a director (1 page) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Appointment of Marion Margaret Strachan as a director (2 pages) |
10 June 2011 | Appointment of Marion Margaret Strachan as a director (2 pages) |
3 June 2011 | Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages) |
3 June 2011 | Appointment of Mr Steven Geoffrey Pullan as a director (2 pages) |
3 June 2011 | Termination of appointment of Donald Robertson as a director (1 page) |
3 June 2011 | Termination of appointment of Paul Gibson as a director (1 page) |
3 June 2011 | Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Steven Geoffrey Pullan on 3 June 2011 (2 pages) |
3 June 2011 | Appointment of Mr Steven Geoffrey Pullan as a director (2 pages) |
3 June 2011 | Termination of appointment of Donald Robertson as a director (1 page) |
3 June 2011 | Termination of appointment of Paul Gibson as a director (1 page) |
24 May 2011 | Annual return made up to 18 May 2011 no member list (12 pages) |
24 May 2011 | Annual return made up to 18 May 2011 no member list (12 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 June 2010 | Appointment of Philip Vazeille Hills as a director (3 pages) |
4 June 2010 | Appointment of Delia Margaret Suffling as a director (3 pages) |
4 June 2010 | Appointment of Mr Richard John Bloomfield as a director (3 pages) |
4 June 2010 | Appointment of Philip Vazeille Hills as a director (3 pages) |
4 June 2010 | Appointment of Delia Margaret Suffling as a director (3 pages) |
4 June 2010 | Appointment of Mr Richard John Bloomfield as a director (3 pages) |
1 June 2010 | Termination of appointment of John Lewis as a director (1 page) |
1 June 2010 | Termination of appointment of Rachel Ashton as a director (1 page) |
1 June 2010 | Termination of appointment of John Lewis as a director (1 page) |
1 June 2010 | Termination of appointment of Rachel Ashton as a director (1 page) |
25 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for John De Lanoy Lewis on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rachel Mary Ashton on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Donald James Robertson on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Heather Louise Wilcox on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Leslie Stanton on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rodney Gordon Usher on 18 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for John De Lanoy Lewis on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rachel Mary Ashton on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Donald James Robertson on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Leslie Stanton on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Heather Louise Wilcox on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rodney Gordon Usher on 18 May 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
11 January 2010 | Termination of appointment of Joan Silvester as a director (1 page) |
11 January 2010 | Termination of appointment of Joan Silvester as a director (1 page) |
2 June 2009 | Director appointed david leslie stanton (1 page) |
2 June 2009 | Director appointed david leslie stanton (1 page) |
1 June 2009 | Director appointed rodney gordon usher (1 page) |
1 June 2009 | Appointment terminated director david rolfe (1 page) |
1 June 2009 | Appointment terminated director jonathan fox (1 page) |
1 June 2009 | Director appointed mark niebuhr tod logged form (2 pages) |
1 June 2009 | Director appointed rodney gordon usher (1 page) |
1 June 2009 | Appointment terminated director david rolfe (1 page) |
1 June 2009 | Appointment terminated director jonathan fox (1 page) |
1 June 2009 | Director appointed mark niebuhr tod logged form (2 pages) |
28 May 2009 | Annual return made up to 18/05/09 (5 pages) |
28 May 2009 | Annual return made up to 18/05/09 (5 pages) |
27 May 2009 | Director's change of particulars / mark tod / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / donald robertson / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / mark tod / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / donald robertson / 27/05/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 June 2008 | Appointment terminated director ben davies (1 page) |
9 June 2008 | Secretary's change of particulars / christopher gregory / 01/06/2008 (1 page) |
9 June 2008 | Appointment terminated director ben davies (1 page) |
9 June 2008 | Secretary's change of particulars / christopher gregory / 01/06/2008 (1 page) |
20 May 2008 | Annual return made up to 18/05/08 (5 pages) |
20 May 2008 | Annual return made up to 18/05/08 (5 pages) |
19 May 2008 | Director's change of particulars / john lewis / 19/05/2008 (2 pages) |
19 May 2008 | Director's change of particulars / john lewis / 19/05/2008 (2 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
21 May 2007 | Annual return made up to 18/05/07 (3 pages) |
21 May 2007 | Annual return made up to 18/05/07 (3 pages) |
18 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2006 | Annual return made up to 18/05/06 (3 pages) |
19 May 2006 | Annual return made up to 18/05/06 (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 May 2005 | Annual return made up to 18/05/05
|
19 May 2005 | Annual return made up to 18/05/05
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 18/05/04 (8 pages) |
2 June 2004 | Annual return made up to 18/05/04 (8 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
23 May 2003 | Annual return made up to 18/05/03
|
23 May 2003 | Annual return made up to 18/05/03
|
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | Annual return made up to 18/05/02
|
24 May 2002 | Annual return made up to 18/05/02
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
30 May 2001 | Annual return made up to 18/05/01
|
30 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 May 2001 | Annual return made up to 18/05/01
|
30 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
23 May 2000 | Annual return made up to 18/05/00
|
23 May 2000 | Annual return made up to 18/05/00
|
11 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 May 1999 | Annual return made up to 18/05/99 (6 pages) |
24 May 1999 | Annual return made up to 18/05/99 (6 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Particulars of mortgage/charge (4 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 June 1998 | Annual return made up to 18/05/98 (6 pages) |
5 June 1998 | Annual return made up to 18/05/98 (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (4 pages) |
26 July 1997 | Particulars of mortgage/charge (4 pages) |
26 July 1997 | Particulars of mortgage/charge (4 pages) |
26 July 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 June 1997 | Annual return made up to 18/05/97 (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 June 1997 | Annual return made up to 18/05/97 (6 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Annual return made up to 18/05/96 (6 pages) |
12 June 1996 | Annual return made up to 18/05/96 (6 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 June 1995 | Annual return made up to 18/05/95
|
21 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 June 1995 | Annual return made up to 18/05/95
|
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
8 March 1923 | Incorporation (32 pages) |
8 March 1923 | Incorporation (32 pages) |