Upminster
Essex
RM14 1DW
Director Name | Mr Stephen John Roome |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Courtenay Gardens Upminster Essex RM14 1DD |
Director Name | Alice Rose Doyle |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 1998) |
Role | Fashion Store Director |
Correspondence Address | Harts House Nursing Home Harts Grove Woodford Green Essex IG8 0BF |
Director Name | William Hedworth Key |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 16 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Casa Colina Espulgaperros 04628 Antas Spain |
Director Name | Dorothy Gertrude Roome |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | Easy Wicket 2 Cricketers Hollow Rock Wadebridge Cornwall Pl27 Elz |
Director Name | John Roome |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 April 2011) |
Role | Store Director |
Correspondence Address | 35 Holden Way Upminster Essex RM14 1BT |
Director Name | Graham Harold Wilkins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2004) |
Role | Merchandise Director |
Correspondence Address | 6 Courtenay Gardens Upminster Essex RM14 1DD |
Director Name | Shirley Irene Wright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1994) |
Role | Staff Director |
Correspondence Address | 23 Dart Close Upminster Essex RM14 1PR |
Director Name | Margaret Geraldine Roome |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 - 24 Station Road Upminster Essex RM14 2UB |
Secretary Name | John Roome |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(64 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 35 Holden Way Upminster Essex RM14 1BT |
Website | www.roomes.co.uk/ |
---|---|
Telephone | 01708 548345 |
Telephone region | Romford |
Registered Address | 22 - 24 Station Road Upminster Essex RM14 2UB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
200k at £1 | Mrs Margaret Geraldine Roome 54.32% Cumulative Redeemable Non-voting Preference |
---|---|
50k at £1 | Michael David Roome 13.58% Cumulative Redeemable Non-voting Preference |
50k at £1 | Stephen John Roome 13.58% Cumulative Redeemable Non-voting Preference |
50k at £1 | Susan Margaret Parish 13.58% Cumulative Redeemable Non-voting Preference |
3.7k at £1 | Stephen John Roome 1.01% Ordinary |
3.6k at £1 | Michael David Roome 0.98% Ordinary |
2.2k at £1 | Susan Margaret Parish 0.59% Ordinary |
1.6k at £1 | Dorethy Rosina Gillam 0.42% Ordinary |
1.2k at £1 | Bridget Macdonald 0.32% Ordinary |
1.2k at £1 | Jaqueline Dorothy Jenkin 0.32% Ordinary |
850 at £1 | Judith Audrey Crooks 0.23% Ordinary |
850 at £1 | Wendy Ann Coral Kittermaster 0.23% Ordinary |
779 at £1 | Janette Seymour 0.21% Ordinary |
779 at £1 | Peter Norledge 0.21% Ordinary |
750 at £1 | Mrs Margaret Geraldine Roome 0.20% Ordinary |
670 at £1 | Christopher Roome 0.18% Ordinary |
103 at £1 | Gillian Ann Roome 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,711,763 |
Net Worth | £5,425,276 |
Cash | £797,116 |
Current Liabilities | £1,529,299 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 4 and 6 branfill road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 February 2000 | Delivered on: 10 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as A1/A2 star business centre marsh way fairview industrial estate rainham registered at hm land registry with title number EGL263824 and EGL490289 and other assets charged by clause 1 of the instrument. Outstanding |
11 August 2005 | Delivered on: 13 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 & 4 st lawrence road, upminster, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 2001 | Delivered on: 25 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at land on the south side of st lawrence road upminster havering greater london t/n EGL11131. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 July 2000 | Delivered on: 13 July 2000 Persons entitled: Hsbc Bank PLC 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 6 st lawrence road upminster havering greater london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 July 2000 | Delivered on: 13 July 2000 Persons entitled: Hsbc Bank PLC 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 land and premises k/a whitegates branfill road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 March 2000 | Delivered on: 7 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-24 station road upminster essex t/n NGL56671. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 41 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 49 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 53 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 51 station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land in station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land in station road upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 station road, upminster, london borough of havering. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with a frontage to station road, upminster of about 25 feet, london borough of havering. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, station road, upminster, london borough of havering. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, station road, upminster, london borough of havering. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, station road, upminster, london borough of havering. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 6 branfill road, upminster, london borough of havering. Title no: egl 166500. Fully Satisfied |
29 August 1990 | Delivered on: 17 September 1990 Satisfied on: 1 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in station road, upminster, london borough of havering. Fully Satisfied |
28 June 2023 | Confirmation statement made on 20 June 2023 with updates (7 pages) |
---|---|
18 August 2022 | Termination of appointment of Margaret Geraldine Roome as a director on 11 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
8 June 2022 | Total exemption full accounts made up to 29 January 2022 (11 pages) |
15 September 2021 | Total exemption full accounts made up to 30 January 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
18 January 2021 | Full accounts made up to 1 February 2020 (26 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
20 December 2019 | Director's details changed for Margaret Geraldine Roome on 20 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Margaret Geraldine Roome on 20 December 2019 (2 pages) |
11 December 2019 | Satisfaction of charge 13 in full (2 pages) |
11 December 2019 | Satisfaction of charge 17 in full (2 pages) |
11 December 2019 | Satisfaction of charge 14 in full (2 pages) |
11 December 2019 | Satisfaction of charge 15 in full (2 pages) |
11 December 2019 | Satisfaction of charge 12 in full (2 pages) |
11 December 2019 | Satisfaction of charge 19 in full (2 pages) |
11 December 2019 | Satisfaction of charge 9 in full (2 pages) |
11 December 2019 | Satisfaction of charge 18 in full (2 pages) |
18 October 2019 | Full accounts made up to 26 January 2019 (25 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (7 pages) |
23 October 2018 | Full accounts made up to 27 January 2018 (23 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
21 September 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
21 September 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
6 August 2018 | Second filing of Confirmation Statement dated 20/06/2018 (7 pages) |
29 June 2018 | 20/06/18 Statement of Capital gbp 368180
|
14 August 2017 | Full accounts made up to 28 January 2017 (24 pages) |
14 August 2017 | Full accounts made up to 28 January 2017 (24 pages) |
4 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Stephen John Roome as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Michael David Roome as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Michael David Roome as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Stephen John Roome as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stephen John Roome as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Michael David Roome as a person with significant control on 6 April 2016 (2 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (23 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (23 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 February 2016 | Registration of charge 002225040021, created on 29 January 2016 (15 pages) |
4 February 2016 | Registration of charge 002225040021, created on 29 January 2016 (15 pages) |
29 September 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
29 September 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 October 2014 | Accounts for a medium company made up to 1 February 2014 (19 pages) |
22 October 2014 | Accounts for a medium company made up to 1 February 2014 (19 pages) |
22 October 2014 | Accounts for a medium company made up to 1 February 2014 (19 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 October 2013 | Accounts for a medium company made up to 26 January 2013 (21 pages) |
16 October 2013 | Accounts for a medium company made up to 26 January 2013 (21 pages) |
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Memorandum and Articles of Association (21 pages) |
17 July 2013 | Memorandum and Articles of Association (21 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
18 October 2012 | Accounts for a medium company made up to 28 January 2012 (21 pages) |
18 October 2012 | Accounts for a medium company made up to 28 January 2012 (21 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Accounts for a medium company made up to 29 January 2011 (21 pages) |
23 June 2011 | Accounts for a medium company made up to 29 January 2011 (21 pages) |
3 June 2011 | Termination of appointment of John Roome as a secretary (1 page) |
3 June 2011 | Termination of appointment of John Roome as a secretary (1 page) |
3 June 2011 | Termination of appointment of John Roome as a director (1 page) |
3 June 2011 | Termination of appointment of John Roome as a director (1 page) |
27 October 2010 | Accounts for a medium company made up to 30 January 2010 (22 pages) |
27 October 2010 | Accounts for a medium company made up to 30 January 2010 (22 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Stephen John Roome on 1 September 2009 (1 page) |
9 August 2010 | Director's details changed for Stephen John Roome on 1 September 2009 (1 page) |
9 August 2010 | Director's details changed for Michael David Roome on 1 September 2009 (1 page) |
9 August 2010 | Director's details changed for Michael David Roome on 1 September 2009 (1 page) |
9 August 2010 | Director's details changed for Michael David Roome on 1 September 2009 (1 page) |
9 August 2010 | Director's details changed for Stephen John Roome on 1 September 2009 (1 page) |
19 October 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
19 October 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from station road upminster essex RM14 2SX (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from station road upminster essex RM14 2SX (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
24 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
24 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
24 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
27 February 2008 | Appointment terminated director dorothy roome (1 page) |
27 February 2008 | Appointment terminated director dorothy roome (1 page) |
13 September 2007 | Full accounts made up to 27 January 2007 (24 pages) |
13 September 2007 | Full accounts made up to 27 January 2007 (24 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 20/06/07; no change of members (9 pages) |
28 July 2007 | Return made up to 20/06/07; no change of members (9 pages) |
18 October 2006 | Full accounts made up to 28 January 2006 (26 pages) |
18 October 2006 | Full accounts made up to 28 January 2006 (26 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (13 pages) |
12 October 2005 | Full accounts made up to 29 January 2005 (29 pages) |
12 October 2005 | Full accounts made up to 29 January 2005 (29 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members
|
6 July 2005 | Return made up to 20/06/05; full list of members
|
25 August 2004 | Full accounts made up to 31 January 2004 (20 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (20 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members
|
25 June 2004 | Return made up to 20/06/04; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 1 February 2003 (22 pages) |
14 July 2003 | Full accounts made up to 1 February 2003 (22 pages) |
14 July 2003 | Full accounts made up to 1 February 2003 (22 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (13 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (13 pages) |
28 October 2002 | Ad 16/10/02--------- £ si 250000@1=250000 £ ic 18180/268180 (3 pages) |
28 October 2002 | Nc inc already adjusted 16/10/01 (1 page) |
28 October 2002 | Nc inc already adjusted 16/10/01 (1 page) |
28 October 2002 | Ad 16/10/02--------- £ si 250000@1=250000 £ ic 18180/268180 (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
27 June 2002 | Return made up to 20/06/02; full list of members (13 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (13 pages) |
5 June 2002 | Full accounts made up to 2 February 2002 (20 pages) |
5 June 2002 | Full accounts made up to 2 February 2002 (20 pages) |
5 June 2002 | Full accounts made up to 2 February 2002 (20 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (12 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (12 pages) |
1 June 2001 | Full accounts made up to 27 January 2001 (18 pages) |
1 June 2001 | Full accounts made up to 27 January 2001 (18 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members
|
26 June 2000 | Return made up to 20/06/00; full list of members
|
1 June 2000 | Full accounts made up to 29 January 2000 (18 pages) |
1 June 2000 | Full accounts made up to 29 January 2000 (18 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Return made up to 20/06/99; full list of members
|
24 June 1999 | Return made up to 20/06/99; full list of members
|
26 May 1999 | Full accounts made up to 30 January 1999 (18 pages) |
26 May 1999 | Full accounts made up to 30 January 1999 (18 pages) |
29 March 1999 | £ ic 18380/18180 02/03/99 £ sr 200@1=200 (1 page) |
29 March 1999 | £ ic 18380/18180 02/03/99 £ sr 200@1=200 (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
25 June 1998 | Return made up to 20/06/98; full list of members
|
25 June 1998 | Return made up to 20/06/98; full list of members
|
27 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
30 June 1997 | Return made up to 20/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 20/06/97; no change of members (6 pages) |
19 May 1997 | Full accounts made up to 1 February 1997 (18 pages) |
19 May 1997 | Full accounts made up to 1 February 1997 (18 pages) |
19 May 1997 | Full accounts made up to 1 February 1997 (18 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members
|
27 June 1996 | Return made up to 20/06/96; no change of members
|
5 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
5 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
5 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
31 May 1995 | Full accounts made up to 28 January 1995 (18 pages) |
31 May 1995 | Full accounts made up to 28 January 1995 (18 pages) |
7 July 1994 | Return made up to 20/06/94; no change of members (6 pages) |
7 July 1994 | Return made up to 20/06/94; no change of members (6 pages) |
8 June 1994 | Full accounts made up to 29 January 1994 (17 pages) |
8 June 1994 | Full accounts made up to 29 January 1994 (17 pages) |
9 July 1993 | Return made up to 20/06/93; no change of members (6 pages) |
9 July 1993 | Return made up to 20/06/93; no change of members (6 pages) |
24 May 1993 | Full accounts made up to 30 January 1993 (13 pages) |
24 May 1993 | Full accounts made up to 30 January 1993 (13 pages) |
30 June 1992 | Return made up to 20/06/92; full list of members (7 pages) |
30 June 1992 | Return made up to 20/06/92; full list of members (7 pages) |
31 May 1992 | Full accounts made up to 1 February 1992 (13 pages) |
31 May 1992 | Full accounts made up to 1 February 1992 (13 pages) |
25 June 1991 | Return made up to 20/06/91; no change of members (8 pages) |
25 June 1991 | Full accounts made up to 2 February 1991 (12 pages) |
25 June 1991 | Full accounts made up to 2 February 1991 (12 pages) |
25 June 1991 | Return made up to 20/06/91; no change of members (8 pages) |
2 July 1990 | Return made up to 20/06/90; full list of members (6 pages) |
2 July 1990 | Return made up to 20/06/90; full list of members (6 pages) |
27 June 1990 | Full accounts made up to 27 January 1990 (12 pages) |
27 June 1990 | Full accounts made up to 27 January 1990 (12 pages) |
14 July 1989 | Full accounts made up to 28 January 1989 (12 pages) |
14 July 1989 | Return made up to 28/06/89; full list of members (6 pages) |
14 July 1989 | Return made up to 28/06/89; full list of members (6 pages) |
14 July 1989 | Full accounts made up to 28 January 1989 (12 pages) |
13 July 1988 | Return made up to 23/06/88; no change of members (6 pages) |
13 July 1988 | Return made up to 23/06/88; no change of members (6 pages) |
21 June 1988 | Full accounts made up to 31 January 1988 (12 pages) |
21 June 1988 | Full accounts made up to 31 January 1988 (12 pages) |
3 October 1987 | Return made up to 17/06/87; full list of members (10 pages) |
3 October 1987 | Return made up to 17/06/87; full list of members (10 pages) |
18 September 1987 | Memorandum and Articles of Association (9 pages) |
18 September 1987 | Memorandum and Articles of Association (9 pages) |
30 June 1987 | Full accounts made up to 31 January 1987 (13 pages) |
30 June 1987 | Full accounts made up to 31 January 1987 (13 pages) |
22 July 1986 | Return made up to 19/06/86; full list of members (7 pages) |
22 July 1986 | Full accounts made up to 1 February 1986 (12 pages) |
22 July 1986 | Full accounts made up to 1 February 1986 (12 pages) |
22 July 1986 | Return made up to 19/06/86; full list of members (7 pages) |
13 June 1927 | Certificate of incorporation (1 page) |
13 June 1927 | Certificate of incorporation (1 page) |