Nutley
Uckfield
TN22 3HU
Director Name | Mr Nicholas Ian Maynard |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(76 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westholme Orpington Kent BR6 0AN |
Secretary Name | Sandra Ellen Greenfield Astley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(77 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Little Orchard New Town Road, Storrington West Sussex RH20 4JJ |
Director Name | Mr Philip Raymond Hawkins |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(77 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Clearways Colley Way Reigate Surrey RH2 9JH |
Director Name | Graham Arthur Hurst |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(88 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33, 68 Vincent Square London SW1P 2NU |
Director Name | Sandra Ellen Greenfield Astley |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(88 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ms Catherine Antoinette Bishop |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH |
Director Name | Anthony Vennick Chesterfield Astley |
---|---|
Date of Birth | April 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 September 2000) |
Role | Solicitor |
Correspondence Address | Little Orchard New Town Road Storrington Pulborough West Sussex RH20 4JJ |
Director Name | Miss Stella Mary Borges |
---|---|
Date of Birth | May 1906 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | St Anthony Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mrs Pamela Frances Robinson |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | Holly Cottage 2 Napchester Road Whitfield Dover Kent CT16 3JD |
Secretary Name | Terence Alfred Francis McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(67 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 2 Frensham Way Pewsey Wiltshire SN9 5HA |
Director Name | Mr John Anthony Hammond |
---|---|
Date of Birth | December 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(76 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 March 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Barnes Lane Milford On Sea Hampshire SO41 0RP |
Director Name | Terence Alfred Francis McGee |
---|---|
Date of Birth | July 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(77 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Barrister |
Correspondence Address | 2 Frensham Way Pewsey Wiltshire SN9 5HA |
Director Name | Ms Catherine Antoinette Bishop |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(88 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
93k at £1 | Mrs Sandra E. Astley 8.18% Ordinary |
---|---|
87.4k at £1 | Miss Jennifer A. Allcock 7.68% Ordinary |
72.5k at £1 | Hilary Hammond 6.38% Ordinary |
65.8k at £1 | Mr Graham A. Hurst 5.79% Ordinary |
64.5k at £1 | Mrs Daphne M. Mcfarlane 5.67% Ordinary |
54.6k at £1 | D.e. Baker 4.80% Ordinary |
43.1k at £1 | Mrs Marie-louise N. Chesterfield 3.79% Ordinary |
40k at £1 | Mrs Ellen Mary Hurst 3.52% Ordinary |
39k at £1 | Jane A. Maynard 3.43% Ordinary |
38k at £1 | Mr David A. Chesterfield 3.34% Ordinary |
37.8k at £1 | Mrs Jane A. Jones 3.33% Ordinary |
35k at £1 | Mrs Catherine Wynne 3.08% Ordinary |
32.5k at £1 | Mrs Marilyn P. Mcgee 2.86% Ordinary |
26.5k at £1 | Mrs Jennifer Spatchet 2.33% Ordinary |
143.5k at £1 | Mr Philip R. Hawkins 12.62% Ordinary |
134k at £1 | Pamela Robinson 11.79% Ordinary |
20.3k at £1 | Mr John M. Cook 1.79% Ordinary |
17.7k at £1 | Mr Geoffrey Hammond 1.55% Ordinary |
15.5k at £1 | Mr Mark G. Walker 1.37% Ordinary |
11.7k at £1 | Ms Elizabeth Ann Chapman 1.03% Ordinary |
9.2k at £1 | Miss Sarah J.l Walker 0.81% Ordinary |
9.2k at £1 | Mr Christopher N. Walker 0.81% Ordinary |
9.2k at £1 | Mr Giles D.r Walker 0.81% Ordinary |
9k at £1 | Mrs Ruth Fry 0.79% Ordinary |
3k at £1 | Catherine Bishop 0.26% Ordinary |
3k at £1 | Executors Of Marilyn Mcgee 0.26% Ordinary |
2.7k at £1 | Mrs Deborah A. Kittow 0.24% Ordinary |
2.3k at £1 | Mr Timothy D. Chesterfield 0.20% Ordinary |
2k at £1 | Mrs Katharine T. Snelling 0.18% Ordinary |
2k at £1 | Rosemarie Anne Astley 0.18% Ordinary |
1.7k at £1 | Mr Robin John Allcock 0.15% Ordinary |
1.5k at £1 | Mr Aidan P.v Mcgee 0.13% Ordinary |
1.5k at £1 | Mrs Patricia J. Bartlett 0.13% Ordinary |
1.4k at £1 | Mr George R. Hurst 0.12% Ordinary |
1000 at £1 | Mr Christopher N. Hurst 0.09% Ordinary |
1000 at £1 | Mrs Josephine L. Sylvester 0.09% Ordinary |
1k at £1 | Mrs Roberta M. Chesterfield 0.09% Ordinary |
1000 at £1 | Nicholas I. Maynard 0.09% Ordinary |
500 at £1 | Fleur Louise Wood 0.04% Ordinary |
500 at £1 | John Hammond 0.04% Ordinary |
500 at £1 | Lorna Michelle Currie 0.04% Ordinary |
500 at £1 | Mr Derek A. Chesterfield 0.04% Ordinary |
252 at £1 | Mr Matthew R. Wynne 0.02% Ordinary |
250 at £1 | Mr Robert A. Chesterfield 0.02% Ordinary |
150 at £1 | Mr Graham A. Wynne 0.01% Ordinary |
150 at £1 | Mr Thomas R. Wynne 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,749,029 |
Cash | £112,226 |
Current Liabilities | £202,589 |
Latest Accounts | 31 March 2020 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2021 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 February 2021 (1 month ago) |
---|---|
Next Return Due | 18 February 2022 (11 months, 2 weeks from now) |
14 December 1928 | Delivered on: 17 December 1928 Satisfied on: 10 June 1997 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price Classification: Inst of charge under land registration act 1925. Secured details: £2250. Particulars: Freehold:- 5 foster lane. London title no: 100596. Fully Satisfied |
---|---|
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 20 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 79/81 queensway, petts wood, kent BR5 1DQ. Fully Satisfied |
31 October 1997 | Delivered on: 12 November 1997 Satisfied on: 18 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 5 high street storrington pulborough west sussex. Fully Satisfied |
31 October 1997 | Delivered on: 12 November 1997 Satisfied on: 8 September 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 5 foster lane london EC2. Fully Satisfied |
3 May 1994 | Delivered on: 10 May 1994 Satisfied on: 18 February 2009 Persons entitled: Clydesdale 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: 1 queens road wimbledon london SW19. Fully Satisfied |
20 December 1988 | Delivered on: 9 January 1989 Satisfied on: 18 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1988 | Delivered on: 21 April 1988 Satisfied on: 11 January 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 property situate at and k/as wickham house, number one northgate street, colchester, essex. Fully Satisfied |
16 March 1988 | Delivered on: 18 March 1988 Satisfied on: 18 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at & k/a number one hundred and thirty, the broadway, didcot oxfordshire. Fully Satisfied |
20 October 1953 | Delivered on: 21 October 1953 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Classification: Instr. Of charge Secured details: £400. Particulars: Freehold: nos 37 to 49 (odd nos inclusive) quickett street, poplar, london, E. title no. Ln 110147. Fully Satisfied |
11 April 1951 | Delivered on: 24 April 1951 Satisfied on: 18 February 2009 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 51-57, 62-65, 72, st. Michaels street, 18, 19, 20, 26, 27, 28, 34-40, star street, 5-10, bouverie place, paddington london title no. Ln 57689. Fully Satisfied |
6 May 1938 | Delivered on: 9 May 1938 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce Classification: Charge Secured details: £1800. Particulars: F/H 14/23 (consecutive) carlsbad st., Kings cross, london. Fully Satisfied |
10 January 1938 | Delivered on: 12 January 1938 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters Classification: Charge under land regis act 1925. Secured details: £1000. Particulars: F/H 24/31 (consecutive), carlsbad st., Kings cross, london. Fully Satisfied |
9 December 1937 | Delivered on: 24 December 1937 Satisfied on: 18 February 2009 Persons entitled: F. M. Caporn Classification: Charge under lr. Act. 1925. Secured details: £800. Particulars: Freehold, 77, 79, 81 & 83 kimberley avenue aforesaid camberwell london. Fully Satisfied |
9 December 1937 | Delivered on: 24 December 1937 Satisfied on: 18 February 2009 Persons entitled: A. Borges Classification: Charge under lr act. 1925. Secured details: £800. Particulars: Freehold - nos. 65, 71, 73 & 75 kimberley avenue, (formerly kimberley rd) camberwell. Fully Satisfied |
3 December 1937 | Delivered on: 6 December 1937 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters H. A. Allcock Mrs. L E. Allcock J. M. Caporn Classification: Charge under l r act 1925 Secured details: £1200 & interest. Particulars: Freeholds nos 61 & 63 kimberley avenue (formerly kimberley road) and 215, 217, 219 & 221 hollydale road, camberwell, london. Fully Satisfied |
3 December 1937 | Delivered on: 6 December 1937 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters H. A. Allcock Mrs. L E. Allcock J. M. Caporn H. A. Allcock Mr L E Allcock J M Caporn Classification: Charge under l r act 1925 Secured details: £3000 & interest. Particulars: Freeholds, 36, 38, 44, 48, 50, 57 & 59 kimberley avenue (formerly kimberley road) camberwell london. Fully Satisfied |
27 September 1934 | Delivered on: 28 September 1934 Satisfied on: 18 February 2009 Persons entitled: Miss L. B. Codd. Classification: Charge under L.R. act 1925 Secured details: £1,000. Particulars: Freehold: 40, 42, 44, 46, 64, 66, 68, 70 & 72, bowland rd, clapham, london. Fully Satisfied |
16 March 1934 | Delivered on: 22 March 1934 Satisfied on: 18 February 2009 Persons entitled: Barclays Bank PLC Classification: Memo of deposit Secured details: All moneys etc. Particulars: Freehold: 10 to 62 (even) 1-63 (odd) london st & 197-203 (odd) & 209 & 211 copenhagen st, islington, london. Title no. 268567. Fully Satisfied |
12 March 1934 | Delivered on: 16 March 1934 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters H. A. Allcock Mrs. L E. Allcock J. M. Caporn H. A. Allcock Mr L E Allcock J M Caporn Mrs. F. M. Hartland C. J. Price Classification: Charge Secured details: £360. Particulars: Freehold: 77 to 83 (odd) lorenco rd. Tottenham, middx. Fully Satisfied |
4 March 1930 | Delivered on: 5 March 1930 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters H. A. Allcock Mrs. L E. Allcock J. M. Caporn H. A. Allcock Mr L E Allcock J M Caporn Mrs. F. M. Hartland C. J. Price J. H. Downey H. J. Lott Classification: Charge under lr. Act 1925 Secured details: £375. Particulars: Freehold: 7 & 8 graces. Alley, whitechapel, london. Title nos 380273 & 380269. Fully Satisfied |
1 July 1929 | Delivered on: 8 July 1929 Satisfied on: 18 February 2009 Persons entitled: J. H. Downey H. Linnell R. L. Finnis C. J. Price C. J. Price J. H. Rowney Mrs S. J. Poolman C. J. Pierce C. J. Pierce H. V. Mcwatters W. M. Mcwatters H. A. Allcock Mrs. L E. Allcock J. M. Caporn H. A. Allcock Mr L E Allcock J M Caporn Mrs. F. M. Hartland C. J. Price J. H. Downey H. J. Lott C. J. Price J. H. Downey Classification: Mortgage Secured details: £1800. Particulars: Freehold 2, 4, 6, 8 & 8A commerce rd wood green. Middx. Fully Satisfied |
3 May 1929 | Delivered on: 4 May 1929 Satisfied on: 18 February 2009 Persons entitled: Mrs. E. K. Grant. Classification: Inst of charge under land registration act 1925. Secured details: £300. Particulars: Leasehold:- drayton house hornsey rd. Islington london. Fully Satisfied |
16 April 1929 | Delivered on: 17 April 1929 Satisfied on: 18 February 2009 Persons entitled: Barclays Bank PLC Classification: Memo of deposit. Secured details: All moneys etc. Particulars: Leasehold: 124, 126, 128 & 130 high st peckham. Title no. 235667. Fully Satisfied |
12 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 queens road london. Outstanding |
12 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20/22 high street leatherhead and parking spaces. Outstanding |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
31 May 2017 | Director's details changed for Graham Hurst on 26 May 2017 (2 pages) |
26 April 2017 | Director's details changed for Mrs Ellen Mary Hurst on 25 April 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (10 pages) |
24 May 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 March 2016 | Director's details changed for Mrs Ellen Mary Hurst on 6 March 2016 (2 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 October 2014 | Director's details changed for Mrs Ellen Mary Hurst on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mrs Ellen Mary Hurst on 9 October 2014 (2 pages) |
29 May 2014 | Registration of charge 001967990033 (10 pages) |
29 May 2014 | Registration of charge 001967990034 (10 pages) |
22 May 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 January 2014 | Appointment of Catherine Bishop as a director (2 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 April 2013 | Termination of appointment of Catherine Bishop as a director (1 page) |
3 January 2013 | Appointment of Catherine Bishop as a director (2 pages) |
3 January 2013 | Appointment of Sandra Ellen Greenfield Astley as a director (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (11 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (11 pages) |
27 July 2012 | Appointment of Graham Hurst as a director (2 pages) |
1 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (11 pages) |
20 October 2011 | Director's details changed for Philip Raymond Hawkins on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for Philip Raymond Hawkins on 1 January 2011 (2 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (11 pages) |
19 October 2010 | Director's details changed for Mr Nicholas Ian Maynard on 12 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Anthony Hammond on 12 October 2010 (2 pages) |
4 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
19 November 2009 | Annual return made up to 12 October 2009. List of shareholders has changed (17 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 November 2008 | Return made up to 12/10/08; full list of members (12 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 12/10/07; full list of members (10 pages) |
21 August 2007 | £ ic 1295000/1136804 10/07/07 £ sr [email protected]=158196 (1 page) |
24 July 2007 | Resolutions
|
19 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 November 2006 | Return made up to 12/10/06; no change of members (8 pages) |
11 July 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 March 2006 | Memorandum and Articles of Association (14 pages) |
31 March 2006 | Resolutions
|
15 November 2005 | Return made up to 12/10/05; full list of members (10 pages) |
14 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (11 pages) |
19 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 October 2003 | Return made up to 12/10/03; change of members (10 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 March 2003 | Director resigned (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members
|
15 October 2002 | Director's particulars changed (1 page) |
6 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
9 January 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 12/10/01; no change of members (7 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Location of register of members (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 17 lansdowne road croydon surrey CR9 2PL (1 page) |
20 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
25 September 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
19 October 1998 | Return made up to 12/10/98; change of members
|
26 June 1998 | Resolutions
|
26 June 1998 | Statement of rights variation attached to shares (1 page) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | Location of register of members (1 page) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | £ sr [email protected] 30/09/97 (1 page) |
27 October 1997 | Return made up to 12/10/97; change of members
|
16 October 1997 | Accounting reference date extended from 25/03/98 to 31/03/98 (1 page) |
7 July 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
27 October 1996 | Return made up to 12/10/96; full list of members
|
2 November 1995 | Resolutions
|
2 November 1995 | Director resigned (2 pages) |
27 October 1995 | Return made up to 12/10/95; full list of members (16 pages) |
2 August 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: victoria square 154 victoria street st albans herts AL1 5BB (1 page) |
10 May 1994 | Particulars of mortgage/charge (3 pages) |
9 January 1989 | Particulars of mortgage/charge (3 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1988 | Particulars of mortgage/charge (3 pages) |
21 July 1975 | Resolutions
|
28 March 1924 | Incorporation (41 pages) |