Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(66 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(67 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(87 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(79 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(70 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(70 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Website | williampears.co.uk |
---|---|
Telephone | 020 74333333 |
Telephone region | London |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | William Pears Group Of Companies LTD 100.00% Ordinary |
---|---|
1 at £1 | Clive H. Pears & William Pears Group Of Companies LTD 0.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
4 May 1936 | Delivered on: 5 May 1936 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever last not exceeding £350. Particulars: 67 bramfield rd wandswort common including trade fixtures & other fixtures. Fully Satisfied |
---|---|
25 March 1936 | Delivered on: 25 March 1936 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £345. Particulars: F/H 266 mitcham rd croydon. Fully Satisfied |
12 March 1936 | Delivered on: 13 March 1936 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £1000. Particulars: F/H 36, 38 & 40 fernthorpe rd strentham including all trade & other fixtures. Fully Satisfied |
20 January 1936 | Delivered on: 21 January 1936 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £3000. Particulars: F/H 78,79,80,81,82 & 83 beulah grove, croydon. L/h 200 worple rd wimbledon 158 thornhill rd tolworth surrey 13 george rd new malden surrey 55. crown rd twickenham middx 35, st leonards rd east sheen surrey tog with all fixtures. Fully Satisfied |
20 August 1935 | Delivered on: 21 August 1935 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: £1,400. Particulars: 79, ravenslea rd balham & 64 & 66 tanberville rd streatham with all trade & other fixtures. Fully Satisfied |
25 July 1935 | Delivered on: 26 July 1935 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "hazelwood" 5 clairview rd "willowfield" 2 clairview rd "ashdown" 3 clarview rd "oaklands" 4 clairview rd streatham tog with trade & other machinery. Fully Satisfied |
31 March 1987 | Delivered on: 2 April 1987 Satisfied on: 8 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Securing £5,500,000.00 and all other moneys due or to become due from the williams pears group of companies limited to the chargee. Particulars: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,132,133,134,135,136,136A,137,138,140,142,144,145,146,147,148,149,150,151,152,153,154,155,156,157,158,159,161,163,165,167,169,171, and 173 fortress road, 224,225A,227,229,231,233,235, brecknock road, 104,106,108 burghley road, 1,2,2A,3,7,8,9,10, gottfried mews, tufnell park, camden. Title no. Ngl 338219. Fully Satisfied |
25 October 1982 | Delivered on: 29 October 1982 Satisfied on: 8 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £67,000 and all monies due or to become due from the william pears group of companies limited to the chargee under the terms of a principal deed dated 20 july 1972 and deeds supplemental thereto. Particulars: 80 and 82 mitcham road, tooting, london borough of wandsworth title no ln 116155. Fully Satisfied |
20 November 1981 | Delivered on: 24 November 1981 Satisfied on: 8 March 2001 Persons entitled: Citibank N A Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due from the william pears group of companies limited to the chargee under the terms of the loan facility agreement and the charge. Particulars: 919, 921, 923 & 925 romford road, manor park, london E12. Fully Satisfied |
29 September 1978 | Delivered on: 2 October 1978 Satisfied on: 8 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £750,000 and all monies due or to become due from the william pears group of companies limited. Particulars: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,132,133,134,135,136,136A,137,138,140,142,144,145,146,147,148,149,150,151,152,153,154,155,156,157,158,159,161,163,165,167,169,171 & 173 fortress rd.; 225,225A,227,229,231,233,235 brecknock rd.; 104,106,108 burghley rd.; 1,2,2A,3,7,8,9 & 10 gottfried mews, tufnell park camden london. Fully Satisfied |
5 July 1935 | Delivered on: 10 July 1935 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,000. Particulars: F/H 6, 7, 8, 9, & 10 clairview rd strealham l/h 2,3,4,5,11,13,14,15,16,17,18,19,20,21,22,23,24,26,27,28,31,32,33,34, & 35 clairview rd streatham 63, 65, & 71 thrale rd streatham 52,62,68,80,81,85,90,92,94 & 96 ribblesdale rd streatham london. Fully Satisfied |
17 March 1977 | Delivered on: 25 March 1977 Satisfied on: 8 March 2001 Persons entitled: Nat West Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over the companys estates or interest in any freehold & leasehold property now or at any time during the continuance of this security. Fully Satisfied |
21 August 1974 | Delivered on: 3 September 1974 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Deed of consent & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london (see doc 168). Fully Satisfied |
2 February 1973 | Delivered on: 5 February 1973 Satisfied on: 8 March 2001 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: Not exceeding £11,000 at any one time. Particulars: F/H 47,47A, 49, 49A, 51, 51A, 53 & 53A perrymans farm rd ilford title ngl 185149. Fully Satisfied |
29 September 1971 | Delivered on: 8 October 1971 Satisfied on: 8 March 2001 Persons entitled: Lombard North Central LTD Classification: Third party memo Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £80,000. Particulars: 205 york rd wandsworth & 72 chatham rd battersea including trade & other fixtures. Fully Satisfied |
12 August 1971 | Delivered on: 1 September 1971 Satisfied on: 8 March 2001 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: For securing £62,535 and all monies due or to become due from the william pears group of companies to the chargee on any account whatsoever. Particulars: 80/82 mitcham rd tooting title no ln 116155. Fully Satisfied |
3 August 1971 | Delivered on: 4 August 1971 Satisfied on: 8 March 2001 Persons entitled: Hearts of Oak Trustees LTD Classification: Mortgage Secured details: £5000. Particulars: 1-15 (odd inc) petersfield rd acton london W3. Fully Satisfied |
1 December 1958 | Delivered on: 22 December 1958 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Conveyance of land certificates or other documents of title to f/h or l/h land or premises that shall from time to time to time be deposited with the bank. Fully Satisfied |
20 April 1953 | Delivered on: 29 April 1953 Satisfied on: 8 March 2001 Persons entitled: H R Wade H D Haslewood Classification: Legal mortgage Secured details: £500. Particulars: L/H, 51,53,55 & 57 havelock rd wimbledon. Fully Satisfied |
21 May 1943 | Delivered on: 24 May 1943 Satisfied on: 8 March 2001 Persons entitled: Miss E M Bruins-Holdsworth Classification: Charge Secured details: £614. Particulars: 168 & 170 stansted rd bishops stortford. Fully Satisfied |
5 March 1943 | Delivered on: 10 March 1943 Satisfied on: 8 March 2001 Persons entitled: Miss E M Bruins-Holdsworth Classification: Legal mortgage Secured details: £1,992. Particulars: 156,158,160,162,164 & 166 stansted rd bishops. Stortford. Fully Satisfied |
20 May 1935 | Delivered on: 5 June 1935 Satisfied on: 8 March 2001 Persons entitled: Halifax Bldg Society Classification: A registered charge Secured details: £153. Particulars: All monies now or hereafter standing to the credit of deposit account no 147822 being the deposit account of the company with the halifax bldg society. Fully Satisfied |
16 August 1939 | Delivered on: 17 August 1939 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 & 66 tanherville road streatham london. Title nos. 401282 & 401283. Fully Satisfied |
3 August 1939 | Delivered on: 3 August 1939 Satisfied on: 8 March 2001 Persons entitled: R M Greenwood Classification: Charge Secured details: £350. Particulars: L/H. 67 bramfield rd wandsworth title no 58927. Fully Satisfied |
31 July 1939 | Delivered on: 31 July 1939 Satisfied on: 8 March 2001 Persons entitled: E H Mudd Classification: Charge Secured details: £1500. Particulars: 5. northwood rd 16 anglesey gdns & 2 woodfield ave carshalton surrey. Fully Satisfied |
28 July 1939 | Delivered on: 31 July 1939 Satisfied on: 8 March 2001 Persons entitled: H R Wade H D Haslewood V C Hazlewood H P Hazelwood Classification: Charge Secured details: £350. Particulars: L/H. 92 ribblesdale rd streatham london. Fully Satisfied |
26 July 1939 | Delivered on: 26 July 1939 Satisfied on: 8 March 2001 Persons entitled: Emily Smelt Classification: Charge Secured details: £350. Particulars: L/H 96 ribblesdale rd wandsworih london. Fully Satisfied |
26 July 1939 | Delivered on: 26 July 1939 Satisfied on: 8 March 2001 Persons entitled: A V Graham Classification: Charge Secured details: £1,050. Particulars: 1 & 8 woodfield ave carshalton surrey. Fully Satisfied |
20 July 1939 | Delivered on: 21 July 1939 Satisfied on: 8 March 2001 Persons entitled: V C Haslewood Classification: Charge Secured details: £400. Particulars: 4, glycena rd battersea london title 351921. Fully Satisfied |
4 March 1937 | Delivered on: 4 March 1937 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 airedale rd wandsworth common london. Fully Satisfied |
17 February 1937 | Delivered on: 18 February 1937 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 65 & 65A wix's lane clapham common london. Fully Satisfied |
13 May 1936 | Delivered on: 14 May 1936 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Letter of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £350. Particulars: L/H 15 berme rd thornton heath croydon surrey. Fully Satisfied |
29 July 1926 | Delivered on: 30 July 1926 Satisfied on: 8 March 2001 Persons entitled: Westminster Bank LTD Classification: Deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bromley park garden estate bromley kent. Fully Satisfied |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
4 August 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 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 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
22 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
4 July 1984 | New secretary appointed (2 pages) |
4 July 1984 | New secretary appointed (2 pages) |
13 October 1983 | Incorporation (39 pages) |
13 October 1983 | Incorporation (39 pages) |
1 December 1981 | Memorandum of association (8 pages) |
1 December 1981 | Memorandum of association (8 pages) |