Mayfair
London
W1J 7TU
Director Name | Mr Ian Woodhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(67 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Curzon Street Mayfair London W1J 7TU |
Secretary Name | Mr Ian Woodhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(67 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Curzon Street Mayfair London W1J 7TU |
Director Name | Mrs Dorothy Kate Coleman |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 1997) |
Role | Retired |
Correspondence Address | Woodhouse Farm Nurseries Woodhouses Melbourne Derby Derbyshire DE73 1DN |
Director Name | Mrs Margaret Nell Hadlow |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 August 2001) |
Role | Retired |
Correspondence Address | 57 Northey Avenue Cheam Sutton Surrey SM2 7HU |
Director Name | Mrs Jane Alice Heath |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 August 2001) |
Role | Housewife |
Correspondence Address | Woodhouse Farm Woodhouses Melbourne Derby Derbyshire DE73 1DN |
Director Name | Mr Alan Thomas Peart |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 August 2001) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 3 Mill Lane Hawkinge Folkestone Kent CT18 7BY |
Secretary Name | Mr Richard William Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | Strathyre Hadley Green Barnet Hertfordshire EN5 4PS |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
21.7k at £1 | Sandringham Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,839,248 |
Cash | £11,485 |
Current Liabilities | £4,500 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
20 January 2005 | Delivered on: 22 January 2005 Satisfied on: 17 March 2012 Persons entitled: Norwich & Peterborough Classification: Legal charge Secured details: £141,050.00 due or to become due from the company to the chargee. Particulars: Flat 4 osier court, osier street, london. Fully Satisfied |
---|---|
20 January 2005 | Delivered on: 22 January 2005 Satisfied on: 25 February 2012 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: £140,050 due or to become due from the company to the chargee. Particulars: 1 osier court osier street london. Fully Satisfied |
11 January 2005 | Delivered on: 14 January 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: £140,700 due or to become due from the company to the chargee. Particulars: 5 osier court osier street london E1. Outstanding |
11 January 2005 | Delivered on: 14 January 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: £140,700 due or to become due from the company to the chargee. Particulars: 12 osier court osier street london E1. Outstanding |
23 July 2004 | Delivered on: 31 July 2004 Persons entitled: Nationwide Building Society 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 known as 93 high road finchley london and 121 high road finchley london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 July 2004 | Delivered on: 15 July 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 93A high road finchley london,. 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 |
6 July 2004 | Delivered on: 15 July 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 93B high road finchley. 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 |
6 July 2004 | Delivered on: 15 July 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 l/h property 14 osier court osier street london,. 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 |
6 July 2004 | Delivered on: 15 July 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 l/h property known as 121B high road, finchley,. 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 |
20 December 2022 | Delivered on: 24 December 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Leasehold property known as 121 high road, london, N2 8AG as registered with land registry under title number AGL135641; leasehold property known as 93 high road, london N2 8AG as registered with land registry under title number AGL135644; leasehold property known as 93A high road, london, N2 8AG as registered with land registry under title number AGL135175; leasehold property known as 93B high road, finchley, N2 8AG as registered with land registry under title number AGL135193; freehold property known as 156 high street north, london, E6 2HT as registered with land registry under title number EX29848; and leasehold property known as flat 14 osier court, osier street, london, E1 4AP as registered with land registry under title number EGL477750. Outstanding |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 121 high road, london, N2 8AG - title number AGL135641; 93 high road, london N2 8AG - title number AGL135644; 93A high road, london, N2 8AG - title number AGL135175; 93B high road, finchley, N2 8AG - title number AGL135193; 156 high street north, london, E6 2HT - title number EX29848; and flat 14 osier court, osier street, london, E1 4AP - title number EGL477750. Outstanding |
12 May 2008 | Delivered on: 13 May 2008 Persons entitled: Nationwide Building Society 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 156 high street north, east ham, london t/no EX2984 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
26 April 2005 | Delivered on: 6 May 2005 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £137,183.00 due or to become due from the company to the chargee. Particulars: L/H 3 osier court osier street london. Outstanding |
7 September 2001 | Delivered on: 28 September 2001 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from sandringham land limited to the chargee on any account whatsoever. Particulars: Freehold 1-17 osier court tower hamlets freehold 210 & 212 lower road southwark freehold 93 & 121 high road barnet. Outstanding |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
24 December 2022 | Registration of charge 002914580014, created on 20 December 2022 (8 pages) |
21 December 2022 | Registration of charge 002914580013, created on 20 December 2022 (23 pages) |
21 December 2022 | Satisfaction of charge 1 in full (1 page) |
21 December 2022 | Satisfaction of charge 12 in full (1 page) |
21 December 2022 | Satisfaction of charge 6 in full (1 page) |
18 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 January 2017 | Director's details changed for Mr Ian Woodhouse on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Ian Woodhouse on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Denise Lilian Valentina Woodhouse on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Denise Lilian Valentina Woodhouse on 16 January 2017 (2 pages) |
16 January 2017 | Secretary's details changed for Mr Ian Woodhouse on 16 January 2017 (1 page) |
16 January 2017 | Secretary's details changed for Mr Ian Woodhouse on 16 January 2017 (1 page) |
27 September 2016 | Satisfaction of charge 3 in full (4 pages) |
27 September 2016 | Satisfaction of charge 8 in full (4 pages) |
27 September 2016 | Satisfaction of charge 2 in full (4 pages) |
27 September 2016 | Satisfaction of charge 7 in full (4 pages) |
27 September 2016 | Satisfaction of charge 3 in full (4 pages) |
27 September 2016 | Satisfaction of charge 11 in full (4 pages) |
27 September 2016 | Satisfaction of charge 7 in full (4 pages) |
27 September 2016 | Satisfaction of charge 8 in full (4 pages) |
27 September 2016 | Satisfaction of charge 5 in full (4 pages) |
27 September 2016 | Satisfaction of charge 11 in full (4 pages) |
27 September 2016 | Satisfaction of charge 5 in full (4 pages) |
27 September 2016 | Satisfaction of charge 2 in full (4 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
1 September 2016 | Satisfaction of charge 4 in full (4 pages) |
1 September 2016 | Satisfaction of charge 4 in full (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 September 2014 | Director's details changed for Mr Ian Woodhouse on 25 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Ian Woodhouse on 25 August 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Ian Woodhouse on 25 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Ian Woodhouse on 25 August 2014 (1 page) |
8 September 2014 | Director's details changed for Denise Lilian Valentina Woodhouse on 25 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Denise Lilian Valentina Woodhouse on 25 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
24 July 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
29 June 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 August 2011 | Director's details changed for Denise Lilian Valentina Woodhouse on 31 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Secretary's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Denise Lilian Valentina Woodhouse on 31 July 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
25 August 2009 | Director's change of particulars / denise woodhouse / 31/07/2009 (1 page) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / denise woodhouse / 31/07/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / ian woodhouse / 31/07/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / ian woodhouse / 31/07/2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
22 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members
|
25 September 2003 | Return made up to 12/09/03; full list of members
|
8 July 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
8 July 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Return made up to 22/10/01; full list of members
|
22 November 2001 | Resolutions
|
22 November 2001 | Return made up to 22/10/01; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: strangford house church road ashford kent TN23 1RD (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: strangford house church road ashford kent TN23 1RD (1 page) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members (10 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members (10 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (10 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (10 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1998 | Return made up to 26/10/98; full list of members
|
10 November 1998 | Return made up to 26/10/98; full list of members
|
27 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
6 July 1997 | Auditor's resignation (1 page) |
6 July 1997 | Auditor's resignation (1 page) |
20 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 26/10/96; full list of members
|
6 December 1996 | Return made up to 26/10/96; full list of members
|
3 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 August 1934 | Incorporation (19 pages) |
23 August 1934 | Incorporation (19 pages) |