Cambridge
CB3 9BL
Secretary Name | Tolulope Samuel George |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 12 March 2008(77 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Berghem Mews, Blythe Road London W14 0HN |
Director Name | Reka Shaffer |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 16 Chelsea Embankment London Sw3 |
Secretary Name | Mr Brian Myer Shaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(62 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Director Name | Elinor Shaffer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1997(66 years, 12 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 20 December 2023) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Website | sonicon.co.uk |
---|
Registered Address | 16 Berghem Mews, Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Greenbelt LTD 90.00% Ordinary |
---|---|
2k at £1 | Brian Myer Shaffer 10.00% Ordinary |
1 at £1 | Elinor Shaffer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,639,679 |
Cash | £45,155 |
Current Liabilities | £10,722,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
6 November 1986 | Delivered on: 26 November 1986 Satisfied on: 13 February 1991 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: 1 & 3 & 5 belgrave gardens (odd numbers only) st johns wood london borough of the city of westminster T.N. ln 116074. Fully Satisfied |
---|---|
10 May 1949 | Delivered on: 11 October 1954 Satisfied on: 10 December 2014 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £6,000 (owing). Particulars: "Oakhurst" and "leavesden" branch hill, hampstead london, N.W.3 title no ln 60176. Fully Satisfied |
22 February 1954 | Delivered on: 2 March 1954 Satisfied on: 10 December 2014 Persons entitled: P H B Fooks M Ross - Taylor. R Matthew L Callender Classification: Legal charge Secured details: £7,700. Particulars: Nos. 20 and 28 belgrave gardens, st. Johns wood, london, NW8 part of title no ln 83434. Fully Satisfied |
7 September 1949 | Delivered on: 9 September 1949 Satisfied on: 10 December 2014 Persons entitled: Union Provident Trust LTD Classification: Legal charge Secured details: £9000. Particulars: No 14 holland park gdns, kensington london. Fully Satisfied |
25 May 1948 | Delivered on: 26 May 1948 Satisfied on: 10 December 2014 Persons entitled: United Africa Provident and Trust Limited Classification: Legal charge Secured details: £7500 & further advances. Particulars: 57 to 87A (odd inclusive) reading road, northolt, middx. Fully Satisfied |
22 August 1947 | Delivered on: 9 September 1947 Satisfied on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 7, 8, 9 10 clydesdale road, colville square, nottinghill W11 title no 270883. Fully Satisfied |
5 March 1947 | Delivered on: 10 March 1947 Satisfied on: 10 December 2014 Persons entitled: P H B Fooks M Ross - Taylor. R Matthew L Callender J M Sinclair L E Hamilton E R Abbott Classification: Charge Secured details: £15500. Particulars: 8,9, and 10 chelsea embankment, london. Fully Satisfied |
16 January 2012 | Delivered on: 21 January 2012 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat second floor flat and third floor flat 3 belgrave gardens st john's wood london t/no NGL745596 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
7 April 2011 | Delivered on: 16 April 2011 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited 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 at basement, ground & third, (top) floor flats, 9 belgrave gardens, st john's wood, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 March 2008 | Delivered on: 29 March 2008 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakhurst, branch hill, london t/no LN52793 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
12 March 2008 | Delivered on: 20 March 2008 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at leavesden branch hill london t/n LN60061 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
26 May 2007 | Delivered on: 8 June 2007 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-20 exeter mansions exeter road london t/n MX362550. 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. Fully Satisfied |
31 January 2007 | Delivered on: 2 February 2007 Satisfied on: 10 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-21 exeter mansions, exeter road, london t/no NGL752135. 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. Fully Satisfied |
18 July 2003 | Delivered on: 19 July 2003 Satisfied on: 10 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and greenbelt limited to the chargee on any account whatsoever. Particulars: The f/h property at 9-20 exeter mansions exeter road london t/no NGL752135. 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. Fully Satisfied |
3 February 1997 | Delivered on: 4 February 1997 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from greenbelt limited and the company to the chargee on any account whatsoever. Particulars: 15, 22, 24 and 29 belgrave gardens london NW8 (freehold) and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to midland bank PLC from greenbelt limited on any account whatsoever and from the company under the terms of the charge. Particulars: Nos 8,9,11,15,17,18,19,21,22,23,24,29,37,39,41,43 & 45 belgrave gardens london NW8 t/n ln 83434. Fully Satisfied |
21 October 1946 | Delivered on: 31 October 1946 Satisfied on: 10 December 2014 Persons entitled: P H B Fooks M Ross - Taylor. R Matthew L Callender J M Sinclair L E Hamilton E R Abbott W J Rock C L E Morgan Richardson Classification: Charge Secured details: £5000. Particulars: 32, 33, 34, 35 colville square kensington london. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to midland bank PLC from greenbelt limited on any account whatsoever and from the company under the terms of the charge. Particulars: 1 to 20 exeter mansions exeter road london NW2 t/n mx 362550. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge. Particulars: 5 and 7 belgrave gardens london NW8 T.no. Ngl 620992. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 13 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge. Particulars: 28 belgrave gardens london NW8 T.no. Ln 116075. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from greenbelt limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge. Particulars: T/N ln 116074 1 & 3 belgrave gardens london NW8. Fully Satisfied |
15 February 1989 | Delivered on: 18 February 1989 Satisfied on: 10 December 2014 Persons entitled: Midland Bank PLC 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 book debts & other debts uncalled capital. Fully Satisfied |
21 April 1988 | Delivered on: 6 May 1988 Satisfied on: 13 February 1991 Persons entitled: Inneralliaiz Bank Zurich Ag Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 22.2.88. Particulars: F/H t/n mx 362550 being exeter mansions london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1987 | Delivered on: 17 December 1987 Satisfied on: 23 August 1990 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: 7 belgrave gardens l/b of city of westminster title nol ln 83434 part of title. Fully Satisfied |
9 December 1987 | Delivered on: 17 December 1987 Satisfied on: 8 August 1990 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: 8, 21, 23, 37, 39, 41, 43, 45 belgrave gardens l/b of city of westminster. Fully Satisfied |
3 May 1946 | Delivered on: 17 May 1946 Satisfied on: 10 December 2014 Persons entitled: P H B Fooks M Ross - Taylor. R Matthew L Callender J M Sinclair L E Hamilton E R Abbott W J Rock C L E Morgan Richardson E L W Parks N J Liltman L C P Marshall Classification: Charge Secured details: £10000. Particulars: 27,28,29 colville sq 8 to 13 (inc) colville house and land adjoining 13 colville house all in parish of kensington. Fully Satisfied |
23 November 1987 | Delivered on: 30 November 1987 Persons entitled: Meltpost Limited Classification: Legal charge Secured details: All monies due or to become due from greenbelt limited to the chargee on any account whatsoever. Particulars: All that land and property situate at & k/a leavesden branch hill, hampstead london NW3 title no - ln 60061. Outstanding |
23 November 1987 | Delivered on: 30 November 1987 Persons entitled: Meltpost Limited Classification: Legal charge Secured details: All monies due or to become due from greenbelt limited to the chargee on any account whatsoever. Particulars: All that property situate and k/a oakhurst, branch hill, hampshead, london NW3. Tilte nol - ln 52793. Outstanding |
2 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Termination of appointment of Elinor Shaffer as a director on 20 December 2023 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Satisfaction of charge 10 in full (4 pages) |
10 March 2016 | Satisfaction of charge 11 in full (4 pages) |
10 March 2016 | Satisfaction of charge 11 in full (4 pages) |
10 March 2016 | Satisfaction of charge 10 in full (4 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 December 2014 | Satisfaction of charge 29 in full (4 pages) |
10 December 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2014 | Satisfaction of charge 16 in full (4 pages) |
10 December 2014 | Satisfaction of charge 8 in full (4 pages) |
10 December 2014 | Satisfaction of charge 25 in full (4 pages) |
10 December 2014 | Satisfaction of charge 18 in full (4 pages) |
10 December 2014 | Satisfaction of charge 16 in full (4 pages) |
10 December 2014 | Satisfaction of charge 5 in full (4 pages) |
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
10 December 2014 | Satisfaction of charge 7 in full (4 pages) |
10 December 2014 | Satisfaction of charge 29 in full (4 pages) |
10 December 2014 | Satisfaction of charge 5 in full (4 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2014 | Satisfaction of charge 28 in full (4 pages) |
10 December 2014 | Satisfaction of charge 23 in full (4 pages) |
10 December 2014 | Satisfaction of charge 25 in full (4 pages) |
10 December 2014 | Satisfaction of charge 24 in full (4 pages) |
10 December 2014 | Satisfaction of charge 3 in full (4 pages) |
10 December 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2014 | Satisfaction of charge 20 in full (4 pages) |
10 December 2014 | Satisfaction of charge 3 in full (4 pages) |
10 December 2014 | Satisfaction of charge 19 in full (4 pages) |
10 December 2014 | Satisfaction of charge 27 in full (4 pages) |
10 December 2014 | Satisfaction of charge 26 in full (4 pages) |
10 December 2014 | Satisfaction of charge 26 in full (4 pages) |
10 December 2014 | Satisfaction of charge 7 in full (4 pages) |
10 December 2014 | Satisfaction of charge 15 in full (4 pages) |
10 December 2014 | Satisfaction of charge 23 in full (4 pages) |
10 December 2014 | Satisfaction of charge 28 in full (4 pages) |
10 December 2014 | Satisfaction of charge 20 in full (4 pages) |
10 December 2014 | Satisfaction of charge 24 in full (4 pages) |
10 December 2014 | Satisfaction of charge 8 in full (4 pages) |
10 December 2014 | Satisfaction of charge 19 in full (4 pages) |
10 December 2014 | Satisfaction of charge 21 in full (4 pages) |
10 December 2014 | Satisfaction of charge 18 in full (4 pages) |
10 December 2014 | Satisfaction of charge 27 in full (4 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2014 | Satisfaction of charge 15 in full (4 pages) |
10 December 2014 | Satisfaction of charge 21 in full (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Termination of appointment of Brian Shaffer as a secretary (1 page) |
17 December 2012 | Termination of appointment of Brian Shaffer as a secretary (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page) |
3 November 2011 | Secretary's details changed for Tolulope Samuel George on 25 October 2011 (1 page) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Elinor Shaffer on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 October 2009 | Registered office address changed from 91 Aldridge Avenue Enfield Middlesex EN3 6JA on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 91 Aldridge Avenue Enfield Middlesex EN3 6JA on 22 October 2009 (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 16 berghem mews blythe road london W14 0HN (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 16 berghem mews blythe road london W14 0HN (1 page) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
31 March 2008 | Secretary appointed tolulope samuel george (1 page) |
31 March 2008 | Secretary appointed tolulope samuel george (1 page) |
29 March 2008 | Return made up to 27/12/07; full list of members (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 March 2008 | Return made up to 27/12/07; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2002 (10 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2002 (10 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
3 December 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members
|
29 January 2001 | Return made up to 27/12/00; full list of members
|
25 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 February 1998 | Return made up to 27/12/97; no change of members (5 pages) |
1 February 1998 | Return made up to 27/12/97; no change of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
26 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
25 March 1997 | Full accounts made up to 31 March 1995 (15 pages) |
25 March 1997 | Full accounts made up to 31 March 1995 (15 pages) |
7 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
7 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Return made up to 27/12/95; no change of members (5 pages) |
12 February 1996 | Return made up to 27/12/95; no change of members (5 pages) |
26 April 1995 | Full accounts made up to 31 March 1994 (16 pages) |
26 April 1995 | Full accounts made up to 31 March 1994 (16 pages) |
7 April 1995 | Return made up to 27/12/94; no change of members (6 pages) |
7 April 1995 | Return made up to 27/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
28 July 1994 | Full accounts made up to 31 March 1993 (14 pages) |
28 July 1994 | Full accounts made up to 31 March 1993 (14 pages) |
14 February 1994 | Return made up to 27/12/93; full list of members (7 pages) |
14 February 1994 | Return made up to 27/12/93; full list of members (7 pages) |
29 July 1993 | Full accounts made up to 31 March 1992 (14 pages) |
29 July 1993 | Full accounts made up to 31 March 1992 (14 pages) |
2 February 1993 | Return made up to 27/12/92; no change of members (5 pages) |
2 February 1993 | Return made up to 27/12/92; no change of members (5 pages) |
12 August 1992 | Full accounts made up to 31 March 1991 (16 pages) |
12 August 1992 | Full accounts made up to 31 March 1991 (16 pages) |
9 January 1992 | Return made up to 27/12/91; no change of members (5 pages) |
9 January 1992 | Return made up to 27/12/91; no change of members (5 pages) |
27 March 1991 | Full accounts made up to 31 March 1990 (16 pages) |
27 March 1991 | Full accounts made up to 31 March 1990 (16 pages) |
24 January 1991 | Return made up to 27/12/90; full list of members (6 pages) |
24 January 1991 | Return made up to 27/12/90; full list of members (6 pages) |
22 November 1990 | Full accounts made up to 31 March 1989 (16 pages) |
22 November 1990 | Full accounts made up to 31 March 1989 (16 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
3 May 1990 | Full accounts made up to 31 March 1988 (17 pages) |
3 May 1990 | Full accounts made up to 31 March 1988 (17 pages) |
26 March 1990 | Return made up to 27/12/89; full list of members (8 pages) |
26 March 1990 | Return made up to 27/12/89; full list of members (8 pages) |
20 April 1989 | Return made up to 27/12/88; no change of members (8 pages) |
20 April 1989 | Return made up to 27/12/88; no change of members (8 pages) |
3 April 1989 | Full accounts made up to 31 March 1987 (17 pages) |
3 April 1989 | Full accounts made up to 31 March 1987 (17 pages) |
27 April 1988 | Return made up to 24/12/87; full list of members (6 pages) |
27 April 1988 | Return made up to 24/12/87; full list of members (6 pages) |
14 March 1988 | Accounts made up to 31 March 1986 (19 pages) |
14 March 1988 | Accounts made up to 31 March 1986 (19 pages) |
3 August 1987 | Return made up to 27/12/85; full list of members (8 pages) |
3 August 1987 | Return made up to 27/12/85; full list of members (8 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (6 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (6 pages) |
19 August 1986 | Full accounts made up to 31 March 1985 (19 pages) |
19 August 1986 | Full accounts made up to 31 March 1985 (19 pages) |
30 June 1986 | Full accounts made up to 31 March 1983 (6 pages) |
30 June 1986 | Full accounts made up to 31 March 1983 (6 pages) |
30 July 1930 | Incorporation (13 pages) |
30 July 1930 | Incorporation (13 pages) |