London
SW6 2DB
Director Name | Mrs Anne Jillian Woolf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(61 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Thomas Alexander Woolf |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(80 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(82 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Douglas Allister McAndrew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(86 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(71 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandford 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 18 March 2014(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Website | romulusconstruction.com |
---|---|
Telephone | 020 77361214 |
Telephone region | London |
Registered Address | Sandford House 10 Maynard Close London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Romulus London Limited 99.01% Deferred |
---|---|
4k at £0.01 | Romulus London Limited 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,217,156 |
Gross Profit | £1,963,210 |
Net Worth | -£13,441,315 |
Cash | £228,140 |
Current Liabilities | £14,031,183 |
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 | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 September 1982 | Delivered on: 24 September 1982 Satisfied on: 3 July 1995 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from romulus construction limited to the chargee on any account whatesoever. Particulars: 2/6 fulham broadway hammersmith & fulham title no ngl 315807 ln 59522. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 May 1981 | Delivered on: 4 June 1981 Satisfied on: 4 December 2014 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from romulus construction limited to the chargee on any account whatsoever. Particulars: 5,7 and 9 beadon road title nos. 255879, 255419, 299828. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1978 | Delivered on: 29 December 1978 Satisfied on: 30 November 1991 Persons entitled: The Fulham Pottery LTD Classification: Legal charge Secured details: For further securing all monies due or to become due from romulus construction LTD to the chargee. Particulars: 5,7 & 9 beadon rd, hammersmith, london. Fully Satisfied |
21 December 1978 | Delivered on: 28 December 1978 Satisfied on: 30 November 1991 Persons entitled: Gerrard & National Discount Company Limited Classification: Legal charge Secured details: £500,000 due from romulus construction LTD advanced under a loan facility. Particulars: 5,7,9, beadon road hammersmith london W6. Fully Satisfied |
18 February 1977 | Delivered on: 2 March 1977 Satisfied on: 30 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company and/or romulus construction LTD. To the chargee on any account whatsoever. Particulars: 5,7 & 9 beadon rd, hammersmith, london. Fully Satisfied |
18 February 1977 | Delivered on: 24 February 1977 Satisfied on: 30 November 1991 Persons entitled: Gerrard & National Discount Company LTD. Classification: Further charge Secured details: For further securing all monies due or to become due from the comany and/or romulus construction LTD secured by two legal charges dated 5/10/71, & 13/3/73 respectively & deeds supplemental thereto. Particulars: 5 beadon rd, hammersmith title no-: 255879 7 beadon rd, hammersmith title no-: 255419 9 beadon rd, hammersmith title no-: 299828. Fully Satisfied |
20 August 1974 | Delivered on: 23 August 1974 Satisfied on: 4 December 2014 Persons entitled: Douglas Philip Woolf. Classification: Legal charge Secured details: For securing all moneys now due or hereafter to become due, or from time to time accruing due from romulus construction LTD. To douglas philip woolf. Particulars: The following properties in the london borough of hammersmith 5 beadon road 7 beadon road 9 beadon road (see doc 66). Fully Satisfied |
17 September 1954 | Delivered on: 5 October 1954 Satisfied on: 30 November 1991 Persons entitled: City Prudential Building Society. Classification: Further charge Secured details: £4,000 together with other moneys outstanding and secured by a mortgage dated 27/5/53. Particulars: 5,7 and 9 beadon road, hammersmith. Fully Satisfied |
14 February 2001 | Delivered on: 28 February 2001 Satisfied on: 3 August 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the finance documents (as defined). Particulars: L/Hold property known as glenthorne house north (formerly known as glenthorne house) hammersmith grove,london borough of hammersmith and fulham and fixed charge over all rights under each agreement and benefit of all agreements,contracts,deeds,undertakings,guarantees,warranties and other documents; all claims and returns of premiums in respect of insurances and all book/other debts and all moneys due; all plant machinery buildings,all rental income,etc. See the mortgage charge document for full details. Fully Satisfied |
9 October 2000 | Delivered on: 16 October 2000 Satisfied on: 3 August 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined). Particulars: F/H land being 11 hammersmith grove hammersmith t/no: 160881 (part); f/h land k/a 5 hammersmith grove t/no: 28272 (part) and f/h land k/a 13 hammersmith grove t/no: 108733 (part) its book and other debts. See the mortgage charge document for full details. Fully Satisfied |
24 June 1998 | Delivered on: 2 July 1998 Satisfied on: 3 August 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents. Particulars: F/H land k/a britannia house (formerly k/a triangle house) 9 glenthorne road l/b of hammersmith & fulham t/no.NGL281827 and l/h land forming part of britannia house aforesaid under t/no.LN236755. L/h land k/a glenthorne house south 5 to 17 (odd nos) hammersmith grove l/b of hammersmith & fulham t/no.LN170005 all rights under each agreement relating to the acquisition of the mortgaged property, all benefits claims and returns of premium in respect of the insurances. The proceeds account. Book debts. All plant and machinery. Assigns all rental income. See the mortgage charge document for full details. Fully Satisfied |
8 June 1995 | Delivered on: 19 June 1995 Satisfied on: 7 November 2005 Persons entitled: Legal and General Assurance Society Limited Classification: Deed supplemental to a composite loan facility and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a composite loan facility and charge dated 15/3/95. Particulars: All that property situate at 2-6 fulham broadway and argon mews walham green t/no NGL440212 with all buildings erections and fixtures. See the mortgage charge document for full details. Fully Satisfied |
27 May 1953 | Delivered on: 3 June 1953 Satisfied on: 30 November 1991 Persons entitled: City Prudential Building Society. Classification: Mortgage Secured details: £4000 and any other moneys due etc. Particulars: 5,7 and 9 beadon road, hammersmith, london. Title nos. 255879, 255419, and 299828. Fully Satisfied |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as 12 to 22 (even numbers only) beadon road, hammersmith, W6; 3 and 3A hammersmith grove, hammersmith, W6; the triangle, 5 hammersmith grove, hammersmith W6; britannia house, 11 glenthorne road, hammersmith, W6 with title numbers (BGL35728, BGL36501, NGL281827, BGL101564, BGL103672, BGL103673, BGL101562 and BGL101563). For further details please refer to the instrument. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: The freehold property registered at hm land registry under title numbers BGL35728, BGL36501, NGL281827 and BGL101564; and. The leasehold property registered at hm land registry under title numbers BGL103672, BGL103673, BGL101562 and BGL101563. Outstanding |
7 January 2015 | Delivered on: 15 January 2015 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as land and buildings known as the 12 to 22 (even numbers only) beadon road, hammersmith W6. For more details of the land charged please refer to the attached instrument at schedule 2. Outstanding |
25 July 2002 | Delivered on: 1 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and any debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h and l/h properties britannia house 9 glenthorne road hammersmith t/ NGL281827, glenthorne house 5 - 17 odd hammersmith grove t/n BGL35728 and glenthorne house hammersmith grove t/n BGL36501. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
9 May 2023 | Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
14 March 2022 | Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
6 August 2021 | Registration of charge 003184120017, created on 30 July 2021 (39 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 August 2018 | Appointment of Mr Alexander Thomas Woolf as a director on 28 August 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 December 2016 | Registration of charge 003184120016, created on 22 December 2016 (35 pages) |
23 December 2016 | Registration of charge 003184120016, created on 22 December 2016 (35 pages) |
10 December 2016 | Satisfaction of charge 003184120015 in full (4 pages) |
10 December 2016 | Satisfaction of charge 14 in full (4 pages) |
10 December 2016 | Satisfaction of charge 14 in full (4 pages) |
10 December 2016 | Satisfaction of charge 003184120015 in full (4 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
21 January 2015 | Memorandum and Articles of Association (4 pages) |
21 January 2015 | Memorandum and Articles of Association (4 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
15 January 2015 | Registration of charge 003184120015, created on 7 January 2015 (46 pages) |
15 January 2015 | Registration of charge 003184120015, created on 7 January 2015 (46 pages) |
15 January 2015 | Registration of charge 003184120015, created on 7 January 2015 (46 pages) |
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 December 2014 | Satisfaction of charge 8 in full (1 page) |
4 December 2014 | Satisfaction of charge 8 in full (1 page) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
27 October 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
27 October 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (10 pages) |
22 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (10 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
2 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (6 pages) |
1 August 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 April 2001 | Resolutions
|
1 March 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
1 March 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
28 February 2001 | Particulars of mortgage/charge (19 pages) |
28 February 2001 | Particulars of mortgage/charge (19 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 2000 | Particulars of mortgage/charge (7 pages) |
16 October 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Amended full accounts made up to 31 March 1999 (9 pages) |
23 March 2000 | Amended full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (10 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (10 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | Particulars of mortgage/charge (20 pages) |
2 July 1998 | Particulars of mortgage/charge (20 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 21/12/96; no change of members
|
7 January 1997 | Return made up to 21/12/96; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members
|
2 January 1996 | Return made up to 21/12/95; full list of members
|
24 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (7 pages) |
19 June 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |