Dartmouth
Devon
TQ6 9RH
Director Name | Mr Benjamin Maurice Gilliat Patterson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodbine Cottage Headington Hill Headington Oxford OX3 0BT |
Director Name | Ms Amanda Dayne Patterson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(76 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 1 Woodbine Cottage Headington Hill Headington Oxford OX3 0BT |
Director Name | Mrs Katie Lucy Joy Blythe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(77 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Rose Drive Chesham Buckinghamshire HP5 1RN |
Director Name | Mr Christopher Barry Saxton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Hugh Street London SW1V 4HR |
Director Name | Mr Maurice James Frederick Saxton |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Stone House Wool Lane Midhurst West Sussex GU29 9BX |
Secretary Name | Mr Christopher Barry Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(55 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Hugh Street London SW1V 4HR |
Director Name | Ms Amanda Dayne Patterson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(65 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Mill Mill Lane, Grove Wantage Oxfordshire OX12 7HU |
Director Name | Dr Terence Mark Watson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(65 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 November 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Terrace Cusop Herefordshire HR3 5RB Wales |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.2k at £1 | P.p.w. Smith 8.96% Ordinary |
---|---|
1.9k at £1 | Mrs Lucie J. Bloor 7.74% Ordinary |
1.4k at £1 | Mrs L.l. Chatwin 6.00% Ordinary |
1.1k at £1 | Holly Patterson 4.50% Ordinary |
1.1k at £1 | Jasmine Patterson 4.50% Ordinary |
1.1k at £1 | Jude Bloor 4.50% Ordinary |
1.1k at £1 | T. Bloor 4.50% Ordinary |
1000 at £1 | Mrs A.d. Patterson Discretionary Settlement 4.17% Ordinary |
957 at £1 | B.m.g. Patterson 3.99% Ordinary |
900 at £1 | Carney Patterson 3.75% Ordinary |
800 at £1 | C.d.g. Patterson Discretionary Trust 3.33% Ordinary |
5.9k at £1 | Mrs A.d. Patterson 24.57% Ordinary |
700 at £1 | D.s. Watson 2.92% Ordinary |
700 at £1 | Helen Watson 2.92% Ordinary |
700 at £1 | P.a. Odell 2.92% Ordinary |
580 at £1 | Mrs Jennifer Watson 2.42% Ordinary |
- | OTHER 2.04% - |
470 at £1 | C.d.g. Patterson 1.96% Ordinary |
350 at £1 | Harry Hine 1.46% Ordinary |
350 at £1 | Katie Blythe 1.46% Ordinary |
340 at £1 | T.m. Watson 1.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £527,178 |
Gross Profit | £394,061 |
Net Worth | £21,513,671 |
Cash | £509,092 |
Current Liabilities | £233,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
6 March 1936 | Delivered on: 26 March 1936 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: Lesehold: no 27 kings rd st giles, camberwell london (title no. 24598). Fully Satisfied |
---|---|
6 March 1936 | Delivered on: 26 March 1936 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: Leasehold no. 36 chipley st, new cross, st pauls, deptford london S.E. title no 100694. Fully Satisfied |
31 January 1936 | Delivered on: 11 February 1936 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: 18 & 20 gosterwood street deptford london SE. Held under lease, 81 years from 25/3/1885 L.R. title L.N. 6313. Fully Satisfied |
22 November 1935 | Delivered on: 3 December 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge under L.r act 1925 Secured details: All moneys etc. Particulars: 50, 52, 54 & 56 summerhill lee. SE (leasehold). Fully Satisfied |
19 November 1935 | Delivered on: 27 November 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge under L.r act 1925 Secured details: All moneys etc. Particulars: 9 to 16 incl. Stratham street, rotherhithe, (leasehold). Fully Satisfied |
25 September 1935 | Delivered on: 3 October 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 186 & 188 grove st. Deptford london. Fully Satisfied |
12 September 1935 | Delivered on: 25 September 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 3 hinckley road, east dulwich, london. Title no ln 1839. Fully Satisfied |
9 July 1935 | Delivered on: 24 July 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 55 to 61 (odd) culmore road camberwell, london title no. 35210. Fully Satisfied |
15 May 1939 | Delivered on: 1 June 1939 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Leasehold 71,73,75,77 henslowe road, 16-26 (even) nutcroft road and 72 & 74 philips road, camberwell, 20,24 and 26 reaston st, new cross and 37 seldon road, st paul deptford. Fully Satisfied |
15 May 1939 | Delivered on: 1 June 1939 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge number L.R. act 1925 Secured details: All moneys due etc. Particulars: Leasehold 208 and 210 lee high road,lewisham, 7 mcneil road, camberwick, 18 & 20 malham road, lewisham, 82 malpas road, st paul, deptford 43 to 49 (odd) nutbrook street, camberwell. Fully Satisfied |
15 May 1939 | Delivered on: 1 June 1939 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Leasehold 52 hargwyne road, lambeth 294 hunsdon road, st paul deptford, 49A to 51 jocelyn st. And 25 to 27 kings road, camberwell, 6,8,10 &12 larkbere road, sydenham, lewisham. Fully Satisfied |
15 May 1939 | Delivered on: 1 June 1939 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Leasehold:- 37 & 39 ansley rd, camberwell, 3, 5 & 7 besley rd, wandsworth, 8 & 12 burchell st camberwell, 33, cressingham rd, lewisham. Fully Satisfied |
15 May 1936 | Delivered on: 1 June 1936 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge under L.r act 1925 Secured details: All moneys due etc. Particulars: Leasehold:- 67 east surrey grove, & 49 evelina rd, camberwell. 192-198 (even) farmers rd, lambeth. 35 & 37 gibbon rd. Camberwell. Fully Satisfied |
24 March 1936 | Delivered on: 2 April 1936 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys etc. Particulars: Nos. 8, 10 & 12 bracton st ratherhithe surrey. Title no. 30125. Fully Satisfied |
9 July 1935 | Delivered on: 24 July 1935 Satisfied on: 23 November 2021 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: Leasehold: 14 tyrwhitt road, new cross. Title no. 461970. Fully Satisfied |
16 December 1971 | Delivered on: 30 December 1971 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 85, bradgate road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1971 | Delivered on: 30 December 1971 Persons entitled: National Westminster 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: 20, 22, 24 & 26, como road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1971 | Delivered on: 30 December 1971 Persons entitled: National Westminster 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: 78, queenswood road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1971 | Delivered on: 30 December 1971 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 26 bowness road, lewisham floating chargover all movable plant machinery implements utensils, furniture and equipment. Outstanding |
16 December 1971 | Delivered on: 30 December 1971 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 197, brownhill road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1964 | Delivered on: 5 January 1965 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: 37 & 39 anstey rd, peckham. S.E. 15. Outstanding |
25 March 1960 | Delivered on: 7 December 1960 Persons entitled: Westminster Bank LTD. Classification: Instr of charge Secured details: All monies due etc. Particulars: 92, 94 & 96, crimsworth road, london, S.W.8. Outstanding |
16 November 1960 | Delivered on: 7 December 1960 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 208 & 210, lee high rd, london. S.E. 13. Outstanding |
27 January 1960 | Delivered on: 8 February 1960 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 122-132 (even) crimsworth road, wandsworth S.W.8. (absolute title no 217987). Outstanding |
10 June 1959 | Delivered on: 22 June 1959 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 36 chipley street, deptford london. Title no ln. 177442. Outstanding |
8 May 1959 | Delivered on: 29 May 1959 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 49, evelina road peckham S.E. 15. Outstanding |
2 March 1959 | Delivered on: 16 March 1959 Persons entitled: Westminster Bank LTD Classification: Bank charge Secured details: All moneys due etc. Particulars: 18 and 20 gosterwood street deptford. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 18, 20, malham road. SE22. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 67 east surrey grove SE15. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 70. stanley road, SE5. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 72, 74 philip road SE15. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 192 to 198 (even) farmers road, SE5. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge. Secured details: All moneys due etc. Particulars: 37,39 anstey road, SE15. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 55 to 61 (odd) culmore road, SE15. Outstanding |
16 February 1959 | Delivered on: 4 March 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All moneys due etc. Particulars: 3 and 7 besley street S.W. 16. Outstanding |
18 December 1958 | Delivered on: 5 January 1959 Persons entitled: Westminster Bank LTD. Classification: Bank charge Secured details: All monies due etc. Particulars: 54 & 56, blakes rd, peckham, S.E.15. Outstanding |
18 December 1958 | Delivered on: 5 January 1959 Persons entitled: Westminster Bank Classification: Bank charg Secured details: All monies due etc. Particulars: 80-96 and 122-130 bringsworth road, lambeth SW8. Outstanding |
29 May 1947 | Delivered on: 16 June 1947 Persons entitled: Westminster Bank. Classification: Charge Secured details: All monies due etc. Particulars: 25 & 27 kings grove peckham london title no. L.N. 54379. Outstanding |
15 May 1939 | Delivered on: 1 June 1939 Persons entitled: Westminster Bank LTD. Classification: Charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Freehold 3 hinckley road, 1 & 3 leo st camberwell, 55 &57 royal hill, greenwich 13-21 25 & 27 numhead grove, camberwell. Outstanding |
15 May 1939 | Delivered on: 1 June 1939 Persons entitled: Westminster Bank LTD Classification: Charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Leasehold 51,53,55,57 seldon road, st paul, deptford, 70 shenley road, 21,23,25,27 wivenhoe road, camberwell,. Outstanding |
14 November 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
27 October 2023 | Change of details for a person with significant control (2 pages) |
25 October 2023 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 25 October 2023 (2 pages) |
17 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
8 November 2022 | Director's details changed for Ms Amanda Dayne Patterson on 2 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mrs Katie Lucy Joy Blythe on 2 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 31 October 2022 with updates (7 pages) |
23 November 2021 | Satisfaction of charge 29 in full (1 page) |
23 November 2021 | Satisfaction of charge 10 in full (1 page) |
23 November 2021 | Satisfaction of charge 15 in full (1 page) |
23 November 2021 | Satisfaction of charge 36 in full (1 page) |
23 November 2021 | Satisfaction of charge 31 in full (1 page) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
23 November 2021 | Satisfaction of charge 3 in full (1 page) |
23 November 2021 | Satisfaction of charge 6 in full (1 page) |
23 November 2021 | Satisfaction of charge 17 in full (1 page) |
23 November 2021 | Satisfaction of charge 19 in full (1 page) |
23 November 2021 | Satisfaction of charge 1 in full (1 page) |
23 November 2021 | Satisfaction of charge 9 in full (1 page) |
23 November 2021 | Satisfaction of charge 20 in full (1 page) |
23 November 2021 | Satisfaction of charge 16 in full (1 page) |
23 November 2021 | Satisfaction of charge 33 in full (1 page) |
23 November 2021 | Satisfaction of charge 28 in full (1 page) |
23 November 2021 | Satisfaction of charge 34 in full (1 page) |
23 November 2021 | Satisfaction of charge 39 in full (1 page) |
23 November 2021 | Satisfaction of charge 8 in full (1 page) |
23 November 2021 | Satisfaction of charge 18 in full (1 page) |
23 November 2021 | Satisfaction of charge 32 in full (1 page) |
23 November 2021 | Satisfaction of charge 40 in full (1 page) |
23 November 2021 | Satisfaction of charge 21 in full (1 page) |
23 November 2021 | Satisfaction of charge 7 in full (1 page) |
23 November 2021 | Satisfaction of charge 11 in full (1 page) |
23 November 2021 | Satisfaction of charge 35 in full (1 page) |
23 November 2021 | Satisfaction of charge 26 in full (1 page) |
23 November 2021 | Satisfaction of charge 27 in full (1 page) |
23 November 2021 | Satisfaction of charge 30 in full (1 page) |
23 November 2021 | Satisfaction of charge 12 in full (1 page) |
23 November 2021 | Satisfaction of charge 5 in full (1 page) |
23 November 2021 | Satisfaction of charge 24 in full (1 page) |
23 November 2021 | Satisfaction of charge 4 in full (1 page) |
23 November 2021 | Satisfaction of charge 22 in full (1 page) |
23 November 2021 | Satisfaction of charge 37 in full (1 page) |
23 November 2021 | Satisfaction of charge 38 in full (1 page) |
23 November 2021 | Satisfaction of charge 13 in full (1 page) |
23 November 2021 | Satisfaction of charge 14 in full (1 page) |
23 November 2021 | Satisfaction of charge 25 in full (1 page) |
23 November 2021 | Satisfaction of charge 2 in full (1 page) |
23 November 2021 | Satisfaction of charge 23 in full (1 page) |
20 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
9 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
11 July 2017 | Notification of Amanda Dayne Patterson as a person with significant control on 10 October 2016 (2 pages) |
11 July 2017 | Notification of Amanda Dayne Patterson as a person with significant control on 10 October 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
7 February 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Mrs Katie Lucy Joy Blythe as a director (2 pages) |
9 April 2013 | Appointment of Mrs Katie Lucy Joy Blythe as a director (2 pages) |
8 April 2013 | Termination of appointment of Terence Watson as a director (1 page) |
8 April 2013 | Termination of appointment of Terence Watson as a director (1 page) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
23 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Christopher Saxton as a secretary (1 page) |
23 April 2012 | Termination of appointment of Christopher Saxton as a secretary (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 July 2011 | Appointment of Mrs Amanda Dayne Patterson as a director (2 pages) |
21 July 2011 | Appointment of Mrs Amanda Dayne Patterson as a director (2 pages) |
7 April 2011 | Director's details changed for Mr Peregrine Paul Wallace Smith on 11 June 2010 (2 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Director's details changed for Mr Peregrine Paul Wallace Smith on 11 June 2010 (2 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Benjamin Maurice Gilliat Patterson on 19 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Benjamin Maurice Gilliat Patterson on 19 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Peregrine Paul Wallace Smith on 30 November 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Barry Saxton on 30 November 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Peregrine Paul Wallace Smith on 30 November 2009 (2 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Dr Terence Mark Watson on 30 November 2009 (2 pages) |
23 April 2010 | Director's details changed for Dr Terence Mark Watson on 30 November 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Barry Saxton on 30 November 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members
|
16 May 2007 | Return made up to 30/03/07; full list of members
|
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (12 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (12 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (12 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (12 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (12 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (12 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 30/03/03; full list of members (13 pages) |
13 May 2003 | Return made up to 30/03/03; full list of members (13 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members
|
9 May 2002 | Return made up to 30/03/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 April 2001 | Nc inc already adjusted 28/11/98 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Nc inc already adjusted 28/11/98 (1 page) |
18 April 2001 | Return made up to 30/03/01; full list of members (11 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (11 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
16 May 2000 | Nc inc already adjusted 28/11/98 (1 page) |
16 May 2000 | Return made up to 30/03/00; full list of members (11 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Return made up to 30/03/00; full list of members (11 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Nc inc already adjusted 28/11/98 (1 page) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
27 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
27 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 30/03/98; full list of members (5 pages) |
1 May 1998 | Return made up to 30/03/98; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (147 pages) |
25 April 1994 | Return made up to 30/03/94; full list of members (5 pages) |
10 May 1991 | Return made up to 31/03/91; full list of members (7 pages) |
8 August 1990 | Return made up to 30/03/90; full list of members (4 pages) |
2 March 1989 | Return made up to 13/02/89; full list of members (4 pages) |
9 February 1988 | Return made up to 01/01/88; no change of members (4 pages) |
30 January 1987 | Annual return made up to 19/12/86 (4 pages) |
30 May 1935 | Incorporation (25 pages) |
30 May 1935 | Incorporation (25 pages) |