Kings Somborne
Hampshire
SO20 6QA
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2004(71 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Bedfordshire MK43 7SU |
Director Name | Barnaby Thomas Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(79 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Secretary Name | Daniel James Moore |
---|---|
Status | Current |
Appointed | 01 January 2016(82 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Bedford Hosue 21a John Street London WC1N 2BF |
Director Name | Charles Ronald Lacy Coubrough |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 1997) |
Role | Solicitor |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Christopher Edward Crace |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | Little Bear 55 High Street Standon Ware Hertfordshire SG11 1LA |
Secretary Name | Charles Ronald Lacy Coubrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Willowbank 28 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Edward Michael Locks Latham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(60 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 October 2004) |
Role | Timber Merchant Retired |
Correspondence Address | Trebartha Lodge North Hill Launceston Cornwall PL15 7PD |
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(60 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Mr Roger James Weetch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(64 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Director Name | John Andrew Charles Maitland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Boyton Warminster Wiltshire BA12 0SS |
Director Name | Mr William James Croser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Website | www.thelivingroomsfurniture.co.uk |
---|
Registered Address | 71 Queen Victoria Street (8th Floor) London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £615,730 |
Gross Profit | £559,909 |
Net Worth | £5,287,107 |
Current Liabilities | £4,774,227 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
16 September 1994 | Delivered on: 20 September 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 58 high street ruislip tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge with full title guarantee by way of legal mortgage over the property known as niall house and 24-26 boulton road, stevenage, SG1 4QX and registered at the land registry under title number HD211836. For further details please see the instrument. Outstanding |
25 August 2016 | Delivered on: 6 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 isis business centre pony road cowley oxford and 12-13 isis business centre pony road cowley. Outstanding |
1 October 2015 | Delivered on: 2 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8-9 college place london road southampton hampshire. Outstanding |
16 April 2015 | Delivered on: 1 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 113/113A high street sutton. Outstanding |
29 August 2014 | Delivered on: 3 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H marlborough trading mews crockford lane chineham basingstoke. Outstanding |
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Cromwell business centre, howard way, interchange park, newport pagnell. Notification of addition to or amendment of charge. Outstanding |
24 July 2013 | Delivered on: 26 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 blenheim road longmead business park epsom. Notification of addition to or amendment of charge. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings head house kings head yard london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154/154A high street and 1 & 2 crosskeys passage winchester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 museum street london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5 & 6 ventura court kirkby-in-ashfield all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
31 May 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Onega centre upper bristol road all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
4 March 2004 | Delivered on: 16 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 1-2 & 5-6 ventura court lowmoor road industrial estate kirkby-in-ashfield t/n NT241825. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 2004 | Delivered on: 16 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 4-6 anglia way southwell road west mansfield nottinghamshire t/n NT66128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 March 1998 | Delivered on: 9 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from bloomsbury properties LTD to the chargee on any account whatsoever. Particulars: 188-194 high street dorking t/n SY419848. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 March 1998 | Delivered on: 9 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 borough high street london SE1 T.n SGL183163. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 September 1994 | Delivered on: 7 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 13 isis business centre horspath road cowley with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1994 | Delivered on: 20 September 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 12 and 13 isis business centre horspath road cowley tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 28 March 2000 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
24 February 1988 | Delivered on: 29 February 1988 Satisfied on: 28 March 2000 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or bloomsbury properties or any associated company or any guarantor to the chargee on any account whatsoever. Particulars: F/H property k/a part of 45 borough high street in the l/b of southwark t/n sgl 183163 see form 395 for other listed properties fixed equitable charge all and any proceeds of sale see form 395 M264/29 feb/ln for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1986 | Delivered on: 10 September 1986 Satisfied on: 28 March 2000 Persons entitled: Lloyds 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: Kings head yard, part of 45, borough high st, southwark title no. Sgl 183163. Fully Satisfied |
13 December 1982 | Delivered on: 22 December 1982 Satisfied on: 28 March 2000 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the f/h land and premises plot 8 galmington trading estate taunton somerset and l/h properties units d & e bulls bridge ind est hayes rd solihull middx all tog with all bldgs and other structures 1ST equitable charge all the interest of the company present and future in unit b bulls bridge ind estate with all bldgs and other structures floating charge over all movable plant machinery implements utensils furniture equipment and building materials see doc M101 for full details. Fully Satisfied |
13 December 1982 | Delivered on: 16 December 1982 Persons entitled: Lloyds 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/Hold castle circus house, 132-136, union street, torquay, devon (even nos only). Fully Satisfied |
2 August 1982 | Delivered on: 13 August 1982 Satisfied on: 12 March 2017 Persons entitled: Lloyds 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: Freehold the omega centre upper bristol road, bath avon title number av 235729. Fully Satisfied |
25 September 1981 | Delivered on: 28 September 1981 Satisfied on: 12 March 2017 Persons entitled: Lloyds 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 31 museum street london WC1 title no. Ln 59860. Fully Satisfied |
31 March 1998 | Delivered on: 9 April 1998 Satisfied on: 20 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 cornish way galmingdon trading estate taunton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 March 1998 | Delivered on: 9 April 1998 Satisfied on: 26 August 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 high street winchester t/n HP401012. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 September 1994 | Delivered on: 20 September 1994 Satisfied on: 30 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 188/190 high street dorking tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1980 | Delivered on: 27 September 1980 Satisfied on: 28 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spencer house. 27/32 carlton parade. High st. Orpington kent title no. Sgl 6277. Fully Satisfied |
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a small company made up to 31 July 2023 (11 pages) |
2 October 2023 | Termination of appointment of Walter Hugh Read as a director on 31 July 2023 (1 page) |
17 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 31 July 2022 (13 pages) |
28 September 2022 | Registration of charge 002771240030, created on 27 September 2022 (16 pages) |
31 March 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
23 December 2021 | Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page) |
23 December 2021 | Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
19 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 December 2020 | Termination of appointment of William James Croser as a director on 30 November 2020 (1 page) |
13 March 2020 | Accounts for a small company made up to 31 July 2019 (17 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
23 November 2017 | Satisfaction of charge 20 in full (4 pages) |
23 November 2017 | Satisfaction of charge 20 in full (4 pages) |
12 March 2017 | Satisfaction of charge 12 in full (1 page) |
12 March 2017 | Satisfaction of charge 9 in full (1 page) |
12 March 2017 | Satisfaction of charge 19 in full (2 pages) |
12 March 2017 | Satisfaction of charge 10 in full (1 page) |
12 March 2017 | Satisfaction of charge 3 in full (1 page) |
12 March 2017 | Satisfaction of charge 16 in full (2 pages) |
12 March 2017 | Satisfaction of charge 9 in full (1 page) |
12 March 2017 | Satisfaction of charge 16 in full (2 pages) |
12 March 2017 | Satisfaction of charge 18 in full (2 pages) |
12 March 2017 | Satisfaction of charge 2 in full (1 page) |
12 March 2017 | Satisfaction of charge 2 in full (1 page) |
12 March 2017 | Satisfaction of charge 10 in full (1 page) |
12 March 2017 | Satisfaction of charge 18 in full (2 pages) |
12 March 2017 | Satisfaction of charge 19 in full (2 pages) |
12 March 2017 | Satisfaction of charge 17 in full (2 pages) |
12 March 2017 | Satisfaction of charge 14 in full (2 pages) |
12 March 2017 | Satisfaction of charge 12 in full (1 page) |
12 March 2017 | Satisfaction of charge 14 in full (2 pages) |
12 March 2017 | Satisfaction of charge 3 in full (1 page) |
12 March 2017 | Satisfaction of charge 17 in full (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
6 September 2016 | Registration of charge 002771240029, created on 25 August 2016 (18 pages) |
6 September 2016 | Registration of charge 002771240029, created on 25 August 2016 (18 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
2 October 2015 | Registration of charge 002771240028, created on 1 October 2015 (17 pages) |
2 October 2015 | Registration of charge 002771240028, created on 1 October 2015 (17 pages) |
1 May 2015 | Registration of charge 002771240027, created on 16 April 2015 (17 pages) |
1 May 2015 | Registration of charge 002771240027, created on 16 April 2015 (17 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
24 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
3 September 2014 | Registration of charge 002771240026, created on 29 August 2014 (17 pages) |
3 September 2014 | Registration of charge 002771240026, created on 29 August 2014 (17 pages) |
28 January 2014 | Registration of charge 002771240025 (16 pages) |
28 January 2014 | Registration of charge 002771240025 (16 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
26 July 2013 | Registration of charge 002771240024 (16 pages) |
26 July 2013 | Registration of charge 002771240024 (16 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (16 pages) |
13 November 2012 | Full accounts made up to 31 July 2012 (16 pages) |
13 November 2012 | Full accounts made up to 31 July 2012 (16 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
12 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (17 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (17 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (16 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (16 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (16 pages) |
4 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (17 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (17 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members
|
11 January 2008 | Return made up to 13/12/07; no change of members
|
24 October 2007 | Full accounts made up to 31 July 2007 (16 pages) |
24 October 2007 | Full accounts made up to 31 July 2007 (16 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (16 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (16 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members
|
31 December 2002 | Return made up to 13/12/02; full list of members
|
28 October 2002 | Full accounts made up to 31 July 2002 (13 pages) |
28 October 2002 | Full accounts made up to 31 July 2002 (13 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members
|
19 December 2001 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
30 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
30 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
6 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (7 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 13/12/97; full list of members
|
8 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 13/12/97; full list of members
|
8 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (107 pages) |
4 June 1983 | Memorandum and Articles of Association (12 pages) |
4 June 1983 | Memorandum and Articles of Association (12 pages) |