Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(58 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(77 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(70 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Website | www.williampears.co.uk |
---|---|
Telephone | 020 74333333 |
Telephone region | London |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £747,492 |
Gross Profit | £607,034 |
Net Worth | £15,609,033 |
Cash | £331,636 |
Current Liabilities | £1,767,266 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--1 wilgate green cottages,throwley,swale,kent. T/no.k 567608. Fully Satisfied |
---|---|
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--1 to 24 effra mansions,crownstone rd,lambeth; t/no.sgl 307014; ft.london. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--5,13,33,45,49 the crescent,andover,hampshire........see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--37 barrowell green,winchmore hill,enfield,gt.london. T/no.mx 262646. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--72 woodcroft crescent,uxbridge,london borough of hillingdon,gt.london. T/no.ngl 269366. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--122 windsor st,wolverton,buckingham.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--85 savoy rd,dartford,kent; t/no.k 454107. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: L/Hold--princess court,queensway,london W.2; t/no.ngl 590054 in the london borough of westminster,gt.london. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--72 woodcroft crescent,uxbridge,london borough of hillingdon,gt.london. T/no.agl 33237. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: F/Hold--36 mount st,braintree,essex.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: F/Hold--7 braintree rd,east dunmow,essex.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: F/Hold--85 hythe hill,colchester,essex.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--78 cambridge st,wolverton,buckingham.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: F/Hold--1,4 and 5 tanyard cottages,the vale,sheet,hampshire.....see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties LTD to the chargee on any account whatsoever. Particulars: F/Hold--marlborough house,94 cross st,elmswell,suffolk.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--2,4 and 24 keppel ave,haversham,buckingham.........see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--queens court(north) and queens court(south),queensway,london W.2 in the london borough of westminster; t/nos.ngl 595698 and ngl 595697. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--33 buckingham st,wolverton,buckingham.......see form 395. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--11 bempton drive,ruislip,london borough of hillingdon; t/no.mx 358023. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--5 st paul's view rd,newport,medina,isle of wight; t/no.iw 20791. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--85 savoy rd,dartford,kent. T/no.k 112241. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--34 downing drive,greenford,london borough of ealing,gt.london; t/no.mx 289350. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: L/Hold--17 northumberland gardens,isleworth in the london borough of hounslow,gt.london; t/no.ngl 556646. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--21 and 23 nelson rd,tottenham in the london borough of haringey,gt.london; t/no.egl 194258. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--hemingfold and land at upper borthwood,isle of wight,south wight; t/no.hp 46434. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--121 west wood lane,belle grove,bexley,gt.london; t/no.k 23654. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--9 sheringham rd,anerly,bromley,gt.london;t/no.sgl 41377. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--131 western rd,haywards heath,sussex; t/no.sx 87735. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--13 spratt hall rd,wanstead,london borough of redbridge,gt.london;t/no.egl 176101. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--103 charlotte st,sittingbourne,kent; t/no.k 606676. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 8 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or micah properties limited to the chargee on any account whatsoever. Particulars: F/Hold--manor lea boundary rd,worthing,west sussex; t/no.ws 99573. Fully Satisfied |
28 November 2023 | Full accounts made up to 30 April 2023 (20 pages) |
---|---|
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 30 April 2022 (20 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 30 April 2021 (20 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 30 April 2020 (19 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 April 2019 (19 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
11 December 2018 | Full accounts made up to 30 April 2018 (18 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
15 December 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
2 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Full accounts made up to 30 April 2013 (11 pages) |
17 December 2013 | Full accounts made up to 30 April 2013 (11 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
22 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
1 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
25 January 2008 | Return made up to 06/03/07; full list of members (3 pages) |
25 January 2008 | Return made up to 06/03/07; full list of members (3 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
21 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (12 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (12 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
4 July 1984 | New secretary appointed (2 pages) |
4 July 1984 | New secretary appointed (2 pages) |