Kingston Road
Leatherhead
Surrey
KT22 7SL
Director Name | Mr Michael David Trachtenberg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2015(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Director Name | Mr Nicholas Christopher Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Secretary Name | Mrs Anjani Kumar |
---|---|
Status | Current |
Appointed | 05 February 2024(89 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Director Name | Mr Edward Vaughn Furlong Jr |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1991(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 318 Julip Run St Davids Pennsylvania 19087 Foreign |
Director Name | Mr John Reginald Garlick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(57 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 126 Larkspur Way Epsom Surrey KT19 9LU |
Director Name | Mr Roger James Spikesman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(57 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wheeler Avenue Oxted Surrey RH8 9LE |
Secretary Name | Mr John Reginald Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(57 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 126 Larkspur Way Epsom Surrey KT19 9LU |
Secretary Name | Mrs Denise Helen McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(57 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Harry E Gould Jr |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(67 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Sutton Place South New York United States |
Director Name | Carl Judson Matthews Jr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3610 River Road PO Box 45 Lumberville Pennsylvania Pa 18933 United States |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Secretary Name | Miss Josephine Morley |
---|---|
Status | Resigned |
Appointed | 06 April 2011(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Edward Lawrence Silver |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2012(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr David Hillel Berkowitz |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 99 Park Avenue 10th Floor New York 10016 New York United States |
Website | wwfpapersales.co.uk |
---|
Registered Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.7k at £1 | Gould Paper Corp. 59.25% Ordinary |
---|---|
3.9k at £1 | Gould Paper Corp. 40.75% Preference |
Year | 2014 |
---|---|
Turnover | £97,755,314 |
Gross Profit | £6,947,035 |
Net Worth | £7,696,065 |
Cash | £709,892 |
Current Liabilities | £14,237,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 September 2009 | Delivered on: 2 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
7 March 1984 | Delivered on: 9 March 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
7 March 1984 | Delivered on: 9 March 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
14 January 1980 | Delivered on: 30 January 1980 Persons entitled: Lloyds Bank PLC Classification: Letter of set off. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of the company with lloyds bank LTD. Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 February 2011 | Delivered on: 16 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
14 January 1980 | Delivered on: 29 January 1980 Persons entitled: Lloyds 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 & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with plant machinery fixtures implements and utensils. Outstanding |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 4 September 2008 Persons entitled: Confidential Invoice Discounting Limited 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 |
10 July 1992 | Delivered on: 18 July 1992 Satisfied on: 11 July 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23,117.28 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the ploicies of insurances as listed on the form 395. Fully Satisfied |
6 July 1970 | Delivered on: 13 July 1990 Satisfied on: 22 March 1996 Persons entitled: Close Brothers Limited. Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit agreement. Particulars: All its right title & interest in and to all sums payable (including by way of refund) under insurance. (Full details see form 395). Fully Satisfied |
29 June 1987 | Delivered on: 6 July 1987 Satisfied on: 12 April 1996 Persons entitled: Renwick Group PLC. Classification: Rent deposit agreement Secured details: £30,000 all monies due or to become due from the company to the chargee. Particulars: £30,000 together with any interest thereon for time being standing to the credit of the deposit account. Fully Satisfied |
20 November 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
5 December 2019 | Satisfaction of charge 1 in full (1 page) |
5 December 2019 | Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page) |
5 December 2019 | Satisfaction of charge 2 in full (1 page) |
5 December 2019 | Cessation of Edward Lawrence Silver as a person with significant control on 3 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 9 in full (2 pages) |
16 October 2019 | Satisfaction of charge 3 in full (1 page) |
16 October 2019 | Satisfaction of charge 10 in full (1 page) |
10 June 2019 | Cessation of David Hillel Berkowitiz as a person with significant control on 1 June 2019 (1 page) |
10 June 2019 | Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
23 April 2019 | Registration of charge 002916200011, created on 18 April 2019 (23 pages) |
12 April 2019 | Satisfaction of charge 4 in full (1 page) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 November 2018 | Appointment of Mr Nicholas Christopher Henry as a director on 20 November 2018 (2 pages) |
23 July 2018 | Change of details for Mr Michael David Trachtenberg as a person with significant control on 5 March 2018 (2 pages) |
20 July 2018 | Change of details for Mr Michael David Trachtenberg as a person with significant control on 10 July 2018 (2 pages) |
11 May 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 December 2016 | Confirmation statement made on 9 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 9 November 2016 with updates (8 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
24 July 2015 | Appointment of Mr Darren James Wheeler as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Darren James Wheeler as a director on 24 July 2015 (2 pages) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 June 2012 | Appointment of Mr Edward Lawrence Silver as a director (2 pages) |
14 June 2012 | Appointment of Mr Edward Lawrence Silver as a director (2 pages) |
7 June 2012 | Termination of appointment of Carl Matthews Jr as a director (1 page) |
7 June 2012 | Termination of appointment of Carl Matthews Jr as a director (1 page) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
13 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
13 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 December 2009 | Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Carl Judson Matthews Jr on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
25 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
26 January 2009 | Memorandum and Articles of Association (13 pages) |
26 January 2009 | Memorandum and Articles of Association (13 pages) |
18 December 2008 | Company name changed wwf international uk LIMITED\certificate issued on 05/01/09 (2 pages) |
18 December 2008 | Company name changed wwf international uk LIMITED\certificate issued on 05/01/09 (2 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 August 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
20 August 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
18 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
18 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
22 November 2005 | Return made up to 09/11/05; full list of members
|
22 November 2005 | Return made up to 09/11/05; full list of members
|
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
12 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
13 March 2003 | Particulars of mortgage/charge (6 pages) |
13 March 2003 | Particulars of mortgage/charge (6 pages) |
8 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
8 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
5 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
17 September 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
17 September 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
23 January 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
23 January 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
6 February 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
6 February 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
9 February 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
9 February 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
20 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
23 January 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
23 January 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
18 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
23 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
23 January 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
11 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1989 | Wd 08/09/89 ad 04/09/89--------- premium £ si 12@1 (2 pages) |
20 September 1989 | Wd 08/09/89 ad 04/09/89--------- premium £ si 12@1 (2 pages) |
16 August 1989 | Wd 11/08/89 ad 28/07/89--------- premium £ si 15@1 (2 pages) |
16 August 1989 | Wd 11/08/89 ad 28/07/89--------- premium £ si 15@1 (2 pages) |
21 October 1988 | Wd 11/10/88 ad 01/09/88--------- premium £ si 3928@1=3928 (2 pages) |
21 October 1988 | Wd 11/10/88 ad 01/09/88--------- premium £ si 3928@1=3928 (2 pages) |
19 October 1988 | £ nc 10000/100000 (1 page) |
19 October 1988 | £ nc 10000/100000 (1 page) |
10 January 1988 | Articles of association (11 pages) |
10 January 1988 | Articles of association (11 pages) |
10 November 1974 | Memorandum and Articles of Association (19 pages) |
10 November 1974 | Memorandum and Articles of Association (19 pages) |
29 August 1934 | Certificate of incorporation (1 page) |
29 August 1934 | Certificate of incorporation (1 page) |