London
EC3A 7AR
Director Name | Mr Shahid Azeem |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Kevin John Foster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Adam Karl Walther |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(87 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Strategic Director - Corporate Resources |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Colin Gordon Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(87 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Erkin Guney |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1986(50 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Mr Onder Guney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 November 2012) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Mr Ramadan Hussein Guney |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Wholesaler |
Correspondence Address | 58 Green Lanes London N16 9NH |
Secretary Name | Mr Ramadan Hussein Guney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 58 Green Lanes London N16 9NH |
Secretary Name | Erkin Guney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(71 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL |
Director Name | Mr Kevin John Holliday |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(77 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Director Of A Funeral Company |
Country of Residence | England |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Ms Diane Linda Holliday |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(77 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Director Of A Funeral Company |
Country of Residence | England |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Mr John Handley Owen |
---|---|
Status | Resigned |
Appointed | 20 November 2012(77 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Mr Peter Nigel Bryant |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Cumberland Road Camberley Surrey GU15 1SF |
Director Name | Mr Douglas James Spinks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Chartered Town Planner, Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Dr Barry Martin Maunders |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2021) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Cllr Robert John Kingsbury |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(81 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2018) |
Role | Retired Group Treasurer/Leader Woking Borough Coun |
Country of Residence | United Kingdom |
Correspondence Address | Shirley House Shirley Place Knaphill Woking Surrey GU21 2PL |
Director Name | Cllr Graham Cundy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Keep Warwick Lane St. John'S Woking Surrey GU21 7RP |
Director Name | Mr Kevin Mark Davis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(85 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Geoffrey David McManus |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(85 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Giorgio Carlo Framalicco |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mrs Julie Anne Fisher |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(86 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 January 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Website | brookwoodcemetery.com |
---|---|
Email address | [email protected] |
Telephone | 01483 472222 |
Telephone region | Guildford |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
15m at £0.01 | Brookwood Park LTD 99.93% Preference |
---|---|
99 at £1 | Brookwood Park LTD 0.07% Ordinary |
1 at £1 | Woking Necropolis & Mausoleum Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,964 |
Cash | £556 |
Current Liabilities | £204,381 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
23 October 2014 | Delivered on: 13 November 2014 Satisfied on: 16 December 2014 Persons entitled: Graham Drummond Ogilvie Richard Charles Kershaw Patricia Anne Sykes Paul Alan Almy Classification: A registered charge Particulars: Part of the land and buildings registered under t/no SY596556. Fully Satisfied |
---|---|
16 January 2013 | Delivered on: 17 January 2013 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Memorandum Secured details: All monies due or to become due from diane holliday, brookwood park limited and the company. Particulars: Means all such right title and interest as brookwood park limited may hold in such property at brookwood cemetery, cemetery pales,woking surrey t/n SY453053 or SY535084. Fully Satisfied |
3 December 2012 | Delivered on: 21 December 2012 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2012 | Delivered on: 20 December 2012 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Legal charge Secured details: All monies due or to become due from diane holliday, brookwood park limited and the company. Particulars: All that property at brookwood cemetery woking surrey t/no's SY5965563 and SY693093. Fully Satisfied |
3 December 2012 | Delivered on: 20 December 2012 Satisfied on: 16 December 2014 Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie Classification: Memorandum Secured details: All monies due or to become due from diane holliday, the company and brookwood cemetery limited. Particulars: All such right title and interest in such property at brookwood cemetery cemetery pales woking surrey included in a conveyance dated 14TH october 1854 but which is not registered under either of t/no's SY453053 or SY535084 see image for full details. Fully Satisfied |
23 October 2014 | Delivered on: 28 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as glades house cemetery dales brookwood park brookwood woking surrey. Outstanding |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
18 July 2023 | Appointment of Mr Colin Gordon Taylor as a director on 5 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Julie Anne Fisher as a director on 4 July 2023 (1 page) |
25 April 2023 | Appointment of Mr Adam Karl Walther as a director on 1 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Giorgio Carlo Framalicco as a director on 1 April 2023 (1 page) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 September 2022 | Appointment of Ms Julie Anne Fisher as a director on 15 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Kevin Mark Davis as a director on 14 July 2022 (1 page) |
16 September 2022 | Appointment of Mr Kevin John Foster as a director on 15 September 2022 (2 pages) |
26 May 2022 | Termination of appointment of Geoffrey David Mcmanus as a director on 20 May 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Barry Martin Maunders as a director on 31 December 2021 (1 page) |
28 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
15 September 2021 | Appointment of Mr Giorgio Carlo Framalicco as a director on 29 July 2021 (2 pages) |
15 September 2021 | Appointment of Mr Geoffrey David Mcmanus as a director on 29 July 2021 (2 pages) |
15 September 2021 | Appointment of Mr Kevin Mark Davis as a director on 29 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Peter Nigel Bryant as a director on 30 June 2021 (1 page) |
20 May 2021 | Termination of appointment of Graham Cundy as a director on 7 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Shahid Azeem as a director on 1 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr Christopher William Reid as a director on 1 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of Douglas James Spinks as a director on 31 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 July 2019 | Appointment of Councillor Graham Cundy as a director on 18 July 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 May 2018 | Termination of appointment of Robert John Kingsbury as a director on 7 May 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 May 2017 | Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page) |
3 May 2017 | Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
14 January 2015 | Termination of appointment of John Handley Owen as a secretary on 10 December 2014 (1 page) |
14 January 2015 | Appointment of Mr Peter Nigel Bryant as a director on 10 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of John Handley Owen as a secretary on 10 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Diane Linda Holliday as a director on 10 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Kevin John Holliday as a director on 10 December 2014 (1 page) |
14 January 2015 | Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Kevin John Holliday as a director on 10 December 2014 (1 page) |
14 January 2015 | Registered office address changed from The Glades House Brookwood Park Brookwood Nr Woking Surrey GU24 0BL to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Peter Nigel Bryant as a director on 10 December 2014 (2 pages) |
14 January 2015 | Appointment of Clyde Secretaries Limited as a secretary on 10 December 2014 (2 pages) |
14 January 2015 | Appointment of Clyde Secretaries Limited as a secretary on 10 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Diane Linda Holliday as a director on 10 December 2014 (1 page) |
28 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
28 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Satisfaction of charge 003060680007 in full (4 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
16 December 2014 | Satisfaction of charge 003060680007 in full (4 pages) |
16 December 2014 | Satisfaction of charge 4 in full (4 pages) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Registration of charge 003060680007, created on 23 October 2014
|
13 November 2014 | Registration of charge 003060680007, created on 23 October 2014
|
28 October 2014 | Registration of charge 003060680006, created on 23 October 2014
|
28 October 2014 | Registration of charge 003060680006, created on 23 October 2014
|
21 May 2014 | Registration of charge 003060680005
|
21 May 2014 | Registration of charge 003060680005
|
14 March 2014 | Director's details changed for Ms Diane Linda Holliday on 18 February 2013 (2 pages) |
14 March 2014 | Director's details changed for Ms Diane Linda Holliday on 18 February 2013 (2 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Kevin John Holliday on 18 February 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr Kevin John Holliday on 18 February 2013 (2 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 December 2012 | Appointment of Mr John Handley Owen as a secretary (2 pages) |
18 December 2012 | Appointment of Mr John Handley Owen as a secretary (2 pages) |
17 December 2012 | Appointment of Mr Kevin John Holliday as a director (2 pages) |
17 December 2012 | Appointment of Mr Kevin John Holliday as a director (2 pages) |
17 December 2012 | Termination of appointment of Erkin Guney as a secretary (1 page) |
17 December 2012 | Termination of appointment of Erkin Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Onder Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Erkin Guney as a director (1 page) |
17 December 2012 | Appointment of Ms Diane Linda Holliday as a director (2 pages) |
17 December 2012 | Termination of appointment of Onder Guney as a director (1 page) |
17 December 2012 | Termination of appointment of Erkin Guney as a secretary (1 page) |
17 December 2012 | Appointment of Ms Diane Linda Holliday as a director (2 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 April 2011 | Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Erkin Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Onder Guney on 1 April 2011 (2 pages) |
2 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
2 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
2 April 2011 | Secretary's details changed for Erkin Guney on 1 April 2011 (1 page) |
2 April 2011 | Secretary's details changed for Erkin Guney on 1 April 2011 (1 page) |
2 April 2011 | Secretary's details changed for Erkin Guney on 1 April 2011 (1 page) |
2 April 2011 | Director's details changed for Erkin Guney on 1 April 2011 (2 pages) |
2 April 2011 | Director's details changed for Erkin Guney on 1 April 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Erkin Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Erkin Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Onder Guney on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Erkin Guney on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 16/02/07; full list of members
|
17 May 2007 | Return made up to 16/02/07; full list of members
|
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | New secretary appointed (2 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members
|
5 March 2004 | Return made up to 16/02/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
7 March 1997 | Return made up to 16/02/97; no change of members
|
7 March 1997 | Return made up to 16/02/97; no change of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 February 1995 | Return made up to 16/02/95; no change of members (4 pages) |
20 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (431 pages) |
18 March 1994 | Return made up to 16/02/94; no change of members (4 pages) |
23 December 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
26 August 1993 | Return made up to 16/02/93; full list of members (6 pages) |
26 August 1993 | New director appointed (2 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (5 pages) |
3 November 1992 | Director resigned (2 pages) |
11 September 1992 | Return made up to 16/02/92; no change of members (4 pages) |
29 May 1992 | Full accounts made up to 31 March 1991 (5 pages) |
13 March 1992 | Director resigned (2 pages) |
15 June 1991 | Return made up to 15/02/91; no change of members (6 pages) |
17 March 1991 | Full accounts made up to 31 March 1990 (5 pages) |
7 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
7 March 1990 | Return made up to 16/02/90; full list of members (12 pages) |
7 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
8 January 1988 | Full accounts made up to 31 March 1987 (5 pages) |
8 January 1988 | Full accounts made up to 31 March 1987 (5 pages) |
17 December 1986 | Full accounts made up to 31 March 1986 (5 pages) |
17 December 1986 | Return made up to 18/09/86; full list of members (4 pages) |
7 March 1978 | Memorandum and Articles of Association (14 pages) |
7 March 1978 | Memorandum and Articles of Association (14 pages) |
19 June 1973 | Company name changed\certificate issued on 19/06/73 (2 pages) |
19 June 1973 | Company name changed\certificate issued on 19/06/73 (2 pages) |
16 October 1935 | Certificate of incorporation (2 pages) |
16 October 1935 | Certificate of incorporation (2 pages) |