Epsom
Surrey
KT17 1HQ
Secretary Name | Mark Lewis Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(66 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr James Francis Austen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 24 Well Way Epsom Surrey KT18 7LP |
Director Name | Mr Robert Macgillivray Clark |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Tansleys Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr Peter John Gooch |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 2 Grange Avenue South Norwood London SE25 6DW |
Director Name | Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Gomshall Surrey GU5 9NZ |
Director Name | Stephen John Douglas Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Secretary Name | Stephen John Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Mr Raymond Edward Reed |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 14 Blackbridge Lane Horsham West Sussex RH12 1RP |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(63 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Registered Address | Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,865,538 |
Current Liabilities | £124,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
8 March 1994 | Delivered on: 9 March 1994 Satisfied on: 8 January 1998 Persons entitled: Ford Credit Europe PLC Classification: Charge over bulk deposit & other receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with ford credit europe pursuant to the terms of a sale or return agreement dated 1 october 1981 and all other debts and claims falling due to the company by ford credit PLC under the dealer agreement or the sor. Fully Satisfied |
---|---|
20 January 1982 | Delivered on: 5 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from page finance limited to the chargee on any account whatsoever. Particulars: Farm garage, 28 church street epsom, surrey t/n sy 227593. Fully Satisfied |
19 January 1982 | Delivered on: 21 January 1982 Satisfied on: 18 March 1997 Persons entitled: Lombard North Central Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which may from time to time be or become due or owing to or held for the company by ford motor company limited on the account or accounts held by the company with ford or in respect of deposits paid or payments made by the company to ford in accordance with and subject to the terms of an agreement dated 1.10.81. Fully Satisfied |
28 July 1981 | Delivered on: 18 August 1981 Satisfied on: 28 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 November 1976 | Delivered on: 7 December 1976 Satisfied on: 18 March 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42. walton street walton-on-the hill with all fixtures. Fully Satisfied |
22 September 1976 | Delivered on: 27 September 1976 Satisfied on: 28 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/38, east street, epsom surrey. Fully Satisfied |
22 September 1976 | Delivered on: 27 September 1976 Satisfied on: 28 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, east street, epsom, surrey together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 26 September 1974 Satisfied on: 28 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises being nonsuch industrial trading estate epsom, surrey. Together with all fixtures. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at nonsuch industrial estate, epsom, surrey t/nos. SY435242 and SY459770.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1996 | Delivered on: 14 September 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe 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 property at 20-40 east street, epsom, surrey t/nos. SY384011, SY354873, SY333589 and SY416425.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1996 | Delivered on: 4 June 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new motor vehicles,I.E.all cars,tractors,trailers,etc; all proceeds of sale and insurance monies; all contracts,guarantees and other debts. See the mortgage charge document for full details. Fully Satisfied |
1 February 1996 | Delivered on: 10 February 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
1 February 1996 | Delivered on: 10 February 1996 Satisfied on: 10 October 2000 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All used motor vehicles whatsoever in the possession of and in respect of which the company is entitled to exercise its rights of possession (actual or constructive) ownership or otherwise in whatever capacity. See the mortgage charge document for full details. Fully Satisfied |
24 March 1995 | Delivered on: 5 April 1995 Satisfied on: 28 October 2000 Persons entitled: Midland 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: Leasehold property known as or being land and buildings nonsuch industrial estate kiln lane , epsom , surrey , toghether with all fixtures and fittings now or at any time hereafter on the property and; the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH july 1981. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
8 March 1994 | Delivered on: 9 March 1994 Satisfied on: 21 November 1997 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and used motor vehicles (motor vehicles which expression shall without prejudice to the generality of the foregoing include passanger cars,commercial vehicles,tractors,trailers,caravans and all motor parts,spares and accessories belonging to such motor vehicles) which are from time to time during the continuance of the said charge in the possession (actual or constructive) of the company or in respect of which the company is entitled to excercise its rights of possession (actual or constructive),ownership or otherwise in whatever capacity.. See the mortgage charge document for full details. Fully Satisfied |
22 January 2018 | Delivered on: 22 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 537- 539 ringwood road, ferndown, BH22 9BN and registered at the land registry under title numbers: DT55313 and DT292200. Outstanding |
3 October 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company and page holdings limited to the chargee on any account whatsoever. Particulars: By way of assignment all right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
31 October 2000 | Delivered on: 3 November 2000 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company and page holdings limited to the chargee on any account whatsoever. Particulars: The property k/a runmore garage on the south side of the road leading from guildford to leatherhead little bookham surrey t/n SY121441; land and buildings at nonsuch industrial estate, epsom surrey t/n SY435242; land on the nonsuch industrial estate epsom surrey t/n SY459770 for further details of the property charged please refer to the form 395. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
20 October 1955 | Delivered on: 1 November 1955 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and garage premises repair shops & showroom flat above & lock up garages) fronting to the street, walton-on-the-hill surrey together with all fixtures present and future. (For full details see doc 55). Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
14 January 2020 | Satisfaction of charge 002783520022 in full (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
15 May 2019 | Satisfaction of charge 002783520020 in full (1 page) |
14 May 2019 | Satisfaction of charge 002783520021 in full (1 page) |
21 February 2019 | Satisfaction of charge 18 in full (2 pages) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
21 February 2019 | Satisfaction of charge 19 in full (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 002783520022, created on 22 January 2018 (10 pages) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
21 December 2017 | Registration of charge 002783520021, created on 18 December 2017 (38 pages) |
21 December 2017 | Registration of charge 002783520021, created on 18 December 2017 (38 pages) |
3 October 2017 | Registration of charge 002783520020, created on 3 October 2017 (42 pages) |
3 October 2017 | Registration of charge 002783520020, created on 3 October 2017 (42 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Director and secretary's change of particulars / mark page / 12/08/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / mark page / 12/08/2009 (1 page) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members
|
26 July 2005 | Return made up to 13/07/05; full list of members
|
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
23 November 2000 | Memorandum and Articles of Association (10 pages) |
23 November 2000 | Memorandum and Articles of Association (10 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
8 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Location of register of members (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 13/07/99; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
8 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Return made up to 13/07/96; full list of members (7 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 13/07/96; full list of members (7 pages) |
23 September 1996 | Director resigned (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Particulars of mortgage/charge (5 pages) |
4 June 1996 | Particulars of mortgage/charge (5 pages) |
10 February 1996 | Particulars of mortgage/charge (5 pages) |
10 February 1996 | Particulars of mortgage/charge (5 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (6 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members (10 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 July 1995 | Return made up to 13/07/95; no change of members (10 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
10 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
10 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (10 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (10 pages) |
18 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
18 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
18 September 1986 | Full accounts made up to 31 December 1985 (10 pages) |
18 September 1986 | Full accounts made up to 31 December 1985 (10 pages) |
2 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
2 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
19 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
19 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
8 October 1983 | Accounts made up to 31 December 1982 (8 pages) |
8 October 1983 | Accounts made up to 31 December 1982 (8 pages) |
17 May 1983 | Accounts made up to 31 December 1980 (8 pages) |
17 May 1983 | Accounts made up to 31 December 1980 (8 pages) |
26 February 1983 | Accounts made up to 31 December 1981 (8 pages) |
26 February 1983 | Accounts made up to 31 December 1981 (8 pages) |
25 November 1980 | Accounts made up to 31 December 1979 (8 pages) |
25 November 1980 | Accounts made up to 31 December 1979 (8 pages) |
30 July 1980 | Accounts made up to 31 December 1978 (14 pages) |
30 July 1980 | Accounts made up to 31 December 1978 (14 pages) |
21 July 1980 | Company name changed\certificate issued on 21/07/80 (2 pages) |
21 July 1980 | Company name changed\certificate issued on 21/07/80 (2 pages) |
24 August 1978 | Accounts made up to 31 December 1977 (18 pages) |
24 August 1978 | Accounts made up to 31 December 1977 (18 pages) |
24 June 1976 | Accounts made up to 31 December 1975 (8 pages) |
24 June 1976 | Accounts made up to 31 December 1975 (8 pages) |
29 July 1933 | Incorporation (20 pages) |
29 July 1933 | Incorporation (20 pages) |