London
EC2A 4DJ
Director Name | Mrs Susan Bolsom |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | Israel |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mrs Sonia Leila Ingram |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 19 Bolton Gardens London SW5 0AJ |
Director Name | David John Lesser |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1992) |
Role | Solicitor |
Correspondence Address | 44 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Director Name | Mrs Naomi Lesser |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1992) |
Role | Librarian |
Correspondence Address | 28 Cavendish Drive Edgware Middlesex HA8 7NS |
Director Name | Mr John Michael Ingram |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 June 2014) |
Role | Chief Executive/Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 19 Bolton Gardens London SW5 0AJ |
Secretary Name | David John Lesser |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 44 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Secretary Name | Mrs Naomi Lesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(63 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 28 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | David John Lesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(63 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 44 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Director Name | David John Lesser |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(64 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 44 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Director Name | Naomi Lesser |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(70 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Secretary Name | Mr John Michael Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(73 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 19 Bolton Gardens London SW5 0AJ |
Website |
---|
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.6k at £1 | Howard Fertleman 5.22% Ordinary |
---|---|
2.6k at £1 | Mrs Lynn Fertleman 5.22% Ordinary |
2.6k at £1 | Mrs Tina Gold 5.22% Ordinary |
2.5k at £1 | G. Ingram 5.00% Ordinary |
2.5k at £1 | Mrs T. Millington 5.00% Ordinary |
15.7k at £1 | S. Ingram 31.34% Ordinary |
7.8k at £1 | Mrs N.r. Lesser 15.67% Ordinary |
6.8k at £1 | Mr Stephen Alan Bolsom 13.66% Ordinary |
6.8k at £1 | Susan Bolsom 13.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £315,431 |
Gross Profit | £266,247 |
Net Worth | £6,438,108 |
Cash | £639,080 |
Current Liabilities | £142,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 September 1997 | Delivered on: 8 September 1997 Satisfied on: 21 September 1999 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: 23 clapham common,south side,l/b of lambeth t/no.366677. Fully Satisfied |
---|---|
25 April 1995 | Delivered on: 5 May 1995 Satisfied on: 21 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 1995 | Delivered on: 5 May 1995 Satisfied on: 21 September 1999 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: 212 randolph avenue london borough of city of westminster t/n ngl 467069. Fully Satisfied |
25 April 1995 | Delivered on: 5 May 1995 Satisfied on: 21 September 1999 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: 16 cricklewood broadway london borough of brent t/n mx 372700. Fully Satisfied |
19 April 1994 | Delivered on: 26 April 1994 Satisfied on: 21 September 1999 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: 263 camden high street, camden town, london borough of camden t/no 330227. Fully Satisfied |
19 January 1994 | Delivered on: 4 February 1994 Satisfied on: 21 September 1999 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: 46 hatton garden l/b of camden t/no 87570. Fully Satisfied |
13 August 1990 | Delivered on: 22 August 1990 Satisfied on: 21 September 1999 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: "Koolunga", high road, gorleston, norfolk. Fully Satisfied |
15 September 2006 | Delivered on: 20 September 2006 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Deed of variation of 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/A23 clapham common southside london t/no 366677 and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery by way of floating charge over all undertaking all property and assets and assigns the goodwill. See the mortgage charge document for full details. Fully Satisfied |
15 September 2006 | Delivered on: 16 September 2006 Satisfied on: 20 July 2012 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 263 camden high street, camden town, london t/no 330227 by way of floating charge over all the undertaking all property and assets. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 263 and 263A camden high street camden town and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 hatton garden camden london and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, 45, 45A, 45B, 47, 47A and 47B high road willesden green brent and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 380 neasden lane north willesden brent and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 20 July 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 clapham common southside lambeth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 windsor street burbage hinckley and bosworth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 22 September 1999 Satisfied on: 14 August 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 clapham common southside lambeth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
7 March 1990 | Delivered on: 27 March 1990 Satisfied on: 21 September 1999 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: 55. windsor street, burbage, leicester, title no. LT90773. Fully Satisfied |
12 April 1996 | Delivered on: 30 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from naomi lesser to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Outstanding |
8 March 2012 | Delivered on: 21 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 263 camden high street, london, t/no: 330227 see image for full details. Outstanding |
8 March 2012 | Delivered on: 15 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
15 September 2006 | Delivered on: 16 September 2006 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 clapham common southside, london t/no TGL164899 by way of floating charge over all the undertaking all property and assets. See the mortgage charge document for full details. Outstanding |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 December 2020 | Termination of appointment of Naomi Lesser as a director on 4 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 February 2015 | Termination of appointment of John Michael Ingram as a director on 14 June 2014 (1 page) |
5 February 2015 | Termination of appointment of John Michael Ingram as a director on 14 June 2014 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 September 2013 | Director's details changed for Mrs Susan Bolsom on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Stephen Alan Bolsom on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Stephen Alan Bolsom on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mrs Susan Bolsom on 25 September 2013 (2 pages) |
8 April 2013 | Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 21
|
21 March 2012 | Particulars of a mortgage or charge / charge no: 21
|
15 March 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 January 2012 | Termination of appointment of John Ingram as a secretary (3 pages) |
18 January 2012 | Termination of appointment of John Ingram as a secretary (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for John Michael Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for John Michael Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Naomi Lesser on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Naomi Lesser on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for John Michael Ingram on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Naomi Lesser on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
11 May 2009 | Director's change of particulars / stephen bolsom / 31/03/2009 (2 pages) |
11 May 2009 | Director's change of particulars / stephen bolsom / 31/03/2009 (2 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (7 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (7 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | New secretary appointed (2 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 31/03/05; full list of members
|
18 April 2005 | Return made up to 31/03/05; full list of members
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 June 2003 | Return made up to 31/03/03; full list of members
|
7 June 2003 | Return made up to 31/03/03; full list of members
|
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (9 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (9 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
23 April 1991 | Resolutions
|
23 April 1991 | Resolutions
|
9 May 1934 | Incorporation (44 pages) |
9 May 1934 | Incorporation (44 pages) |