276 Chase Road
London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2005(68 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road London N14 6HA |
Secretary Name | Jacqueline Caron Ancell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2005(68 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road London N14 6HA |
Director Name | Mr Michael John Day |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 7 Newton Park Newton Solney Burton On Trent Staffordshire DE15 0SX |
Director Name | Mrs Christine Joan Meinertzhagen |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 July 2005) |
Role | Teacher |
Correspondence Address | Primavera Trent Lane Newton Solney Burton On Trent Staffordshire DE15 0SF |
Secretary Name | Mrs Christine Joan Meinertzhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(54 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | Primavera Trent Lane Newton Solney Burton On Trent Staffordshire DE15 0SF |
Website | www.lonstohouse.co.uk |
---|---|
Telephone | 020 88828575 |
Telephone region | London |
Registered Address | Lonsto House 276 Chase Road London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,830 |
Net Worth | £298,645 |
Current Liabilities | £109,058 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
21 April 1950 | Delivered on: 1 May 1950 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument & charge Secured details: All monies due etc. Particulars: No 2 llanelly road hendon mddx. Title no. Mx 221261. Fully Satisfied |
---|---|
18 August 1949 | Delivered on: 27 August 1949 Satisfied on: 26 January 2005 Persons entitled: Magnet Bldg Socy Classification: Mortgage Secured details: Sterling pounds 1500. Particulars: Freehold:- 84, truro road, wood green, middlesex. Fully Satisfied |
16 December 1948 | Delivered on: 20 December 1948 Satisfied on: 26 January 2005 Persons entitled: Magnet Building Society Classification: Mortgage Secured details: Principal sums not exceeding at any one time £5,000. Particulars: 7, nevern square, kensington, london. Title no. Ln 58132. Fully Satisfied |
8 September 1948 | Delivered on: 17 September 1948 Satisfied on: 3 February 2005 Persons entitled: Midland Bank PLC Classification: Instrument of charge under the land regn: act 1925. Secured details: All moneys due etc.,. Particulars: Leasehold - 48, hornsey park road, hornsey, N8 title no. Mx 172869. Fully Satisfied |
11 June 1947 | Delivered on: 30 June 1947 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 12 landrock road lewisham. Fully Satisfied |
19 February 1966 | Delivered on: 2 March 1966 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Sub mortgage Secured details: All moneys due etc. Particulars: £18500 due to the company under a legal charge dated 30-12-65 secured on brettenham house, enfield middlesex and the benefit of the said legal charge. Fully Satisfied |
24 December 1965 | Delivered on: 10 January 1966 Satisfied on: 26 January 2005 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: Sterling pounds 45000. Particulars: 199, 201, 20O, 205, 207, chase rd, southgate enfield, london. Fully Satisfied |
10 June 1964 | Delivered on: 19 June 1964 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 66, 82A, 86, 88, 90, 58 to 64 (even) 70 to 84 (even), 92 & 68 meadow road; 37, 39, 41 & 45 & 43 dorset rd, 20, 22 & 24 sorsfirld rd; all at sawbeth with all fixtures present and future. Fully Satisfied |
10 February 1964 | Delivered on: 18 February 1964 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 51, 53 & land at rear of 55 the ridgeway & chingford E4 with all fixtures. Fully Satisfied |
27 December 1962 | Delivered on: 16 January 1963 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Classification: Charge Secured details: Sterling pounds 3385. Particulars: 22, 22 & 24, 24A, 26, 26A, hawthorn road willesden green, middx. Fully Satisfied |
8 December 1939 | Delivered on: 23 December 1939 Satisfied on: 26 January 2005 Persons entitled: Eastern Counties Bldg Socy Classification: Mortgage Secured details: £489,16.10. Particulars: 66, glenville ave, enfield. Fully Satisfied |
23 August 1961 | Delivered on: 4 September 1961 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Various properties in hawthorn road willesden green london (see doc 183 for details). Fully Satisfied |
13 March 1961 | Delivered on: 29 March 1961 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Classification: Charge Secured details: £16,480. Particulars: Various properties in hawthorn road willesden green london (see doc 182 for details). Fully Satisfied |
30 September 1960 | Delivered on: 17 October 1960 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 2 llanelly road henden middlesex together with with all fixtures present and future. Fully Satisfied |
25 April 1960 | Delivered on: 12 May 1960 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 1, 27, 31, 33 and 39 sperling road tottenham title no mx 378453 together with all fixtures present & future. Fully Satisfied |
5 April 1960 | Delivered on: 22 April 1960 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 40 lower sloane street chelsea title no 124637 together with all fixtures present & future. Fully Satisfied |
5 April 1960 | Delivered on: 22 April 1960 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 115 englefield road islington title no ln 35611 together with all fixtures present & future. Fully Satisfied |
31 March 1960 | Delivered on: 21 April 1960 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Badges mount brighton road croydon surrey title no sy 204372. Fully Satisfied |
2 March 1960 | Delivered on: 9 March 1960 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers Classification: Legal mortgage Secured details: Sterling pounds 1600. Particulars: 4, market parade, winchester road, edmonton, mx. Fully Satisfied |
22 February 1960 | Delivered on: 7 March 1960 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers Classification: Charge by way of legal mortgage Secured details: Sterling pounds 4000. Particulars: 16, 20, 22, 268 28, 46, 52, 91 st. Loys road and 45 & 47 sperley road, together with right way of way over the passage at the rear of the properties in st loys road (except 91). tottenham, middlesex. Fully Satisfied |
26 May 1959 | Delivered on: 12 June 1959 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers Miss E L M W Smithers Classification: Mortgage Secured details: Sterling pounds 4280. Particulars: Nos. 5 to 11 (odd) 17, 19, 25 & 29, sperling road, (with right of way over passage way at rear thereof) and nos 81, 85, 89, 93. st. Roy's road, all in tottenham, london. Fully Satisfied |
31 August 1939 | Delivered on: 20 September 1939 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 14 jewell road, walthamstow. Fully Satisfied |
13 February 1959 | Delivered on: 26 February 1959 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due ect. Particulars: Nos 1, 5 to 13 (odd) 17, 19, 23 to 33 (odd) 49, 41, 45, 47, aperling road tottenham middx, title no mx 378453. Fully Satisfied |
8 December 1958 | Delivered on: 29 December 1958 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers Miss E L M W Smithers Mrs F a Smithers M H W Smithers R C Pascoe Miss E L M W Smithers Classification: Charge Secured details: Sterling pounds 3600. Particulars: 7-38 (odd) inclusive & no 35 moorfield road, tottenham middlesex. Fully Satisfied |
8 December 1958 | Delivered on: 29 December 1958 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers Miss E L M W Smithers Mrs F a Smithers M H W Smithers R C Pascoe Miss E L M W Smithers Mrs F a Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Classification: Charge Secured details: Sterling pound 1000. Particulars: 84 truro road, wood green, middlesex. Fully Satisfied |
8 December 1958 | Delivered on: 17 December 1958 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Nos. 11, 16 to 30 (even), 34 to 48 (even) 52, 54, 77 to 85 (odd) 89, 918 93, st loys road, tottenham, london N17, together with all fixture present & future. Fully Satisfied |
3 September 1958 | Delivered on: 19 September 1958 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: No 107 & land on the north side of friern park, friern barnet, middx. (Title no mx 322934). Fully Satisfied |
3 September 1958 | Delivered on: 19 September 1958 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument of sub-chage Secured details: All moneys due etc. Particulars: The mortgage debt secured by charge no 9 in the charges register of 46, 48, 50, 54 & 56 west street, and land with frontage to victoria terrace, harrow, middx. (Title no mx 40112). Fully Satisfied |
13 June 1955 | Delivered on: 28 June 1955 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 31 elm park road finchley, london, N3 together with all fixtures present and future. Fully Satisfied |
20 May 1955 | Delivered on: 7 June 1955 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 13 temple gardens, NW11 together with all fixtures present and future. Fully Satisfied |
12 March 1955 | Delivered on: 28 March 1955 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 20 alston road barnet, hertfordshire, together with all fixtures present and future. Fully Satisfied |
24 January 1955 | Delivered on: 28 January 1955 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 27 temple gardens NW11 title M.X. 168493. Fully Satisfied |
16 November 1938 | Delivered on: 29 November 1938 Satisfied on: 26 January 2005 Persons entitled: Eastern Counties Bldg Socy Classification: Mortgage Secured details: Sterling pounds 800. Particulars: 115 englefield rd, de beauvoir town, islington, london. Fully Satisfied |
20 December 1954 | Delivered on: 24 December 1954 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 1 bellevue road, freirn barnet, middx. Title mx 121927. Fully Satisfied |
20 December 1954 | Delivered on: 24 December 1954 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 2 llanelly road, hendon middx. Title no mx 288320. Fully Satisfied |
14 December 1954 | Delivered on: 24 December 1954 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold:- 80/90 (even) balham road, edmonton 114/132 (even) grayyland road, edmonton, together with all fixtures present and future. Fully Satisfied |
24 August 1954 | Delivered on: 7 September 1954 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold messuage, land and premises, 19 gainsborough road, finchley, middlesex, together with all fixtures present and future. Fully Satisfied |
27 August 1954 | Delivered on: 1 September 1954 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 1 & 2 dalethorpe, dulham essex. Fully Satisfied |
5 August 1954 | Delivered on: 17 August 1954 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold: 46, 48, 50, 54 & 56, west street, harrow, middlesex, title no. Mx 40112 and all fixtures present and future. Fully Satisfied |
11 January 1952 | Delivered on: 17 January 1952 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 77, 79, abingdon villas london. Title no. Ln 93245. Fully Satisfied |
3 September 1951 | Delivered on: 12 September 1951 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc.,. Particulars: "Dalethorpe" dedham, essex. Fully Satisfied |
5 December 1950 | Delivered on: 13 December 1950 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 94-118 (even) harringay road, tottenham, london title no M.X. 233645. Fully Satisfied |
11 July 1950 | Delivered on: 18 July 1950 Satisfied on: 26 January 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 66 glenville avenue enfield title no mx 69160. Fully Satisfied |
28 April 1937 | Delivered on: 14 May 1937 Satisfied on: 26 January 2005 Persons entitled: K R Attree Gladys & Hirst Miss E L M W Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers R C Pascoe Mrs F a Smithers M H W Smithers Miss E L M W Smithers M H W Smithers R C Pascoe Mrs F a Smithers Miss E L M W Smithers Mrs F a Smithers M H W Smithers R C Pascoe Miss E L M W Smithers Mrs F a Smithers Miss E L M W Smithers M H W Smithers R C Pascoe R. Paul P. W. Cobbold Classification: Mortgage Secured details: Sterling pounds 640. Particulars: No 19 ruskin road tottenham mdx. Fully Satisfied |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 September 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 June 2010 | Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page) |
16 June 2010 | Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page) |
16 June 2010 | Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
6 November 2006 | Return made up to 08/06/06; full list of members
|
6 November 2006 | Return made up to 08/06/06; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 81, burton rd, derby. DE1 1TJ (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 81, burton rd, derby. DE1 1TJ (1 page) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
26 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
17 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
14 June 1996 | Return made up to 08/06/96; full list of members
|
14 June 1996 | Return made up to 08/06/96; full list of members
|
16 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
12 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 September 1989 | Return made up to 28/07/89; full list of members (4 pages) |
13 September 1989 | Return made up to 28/07/89; full list of members (4 pages) |
19 September 1936 | Registered office changed on 19/09/36 from: registered office changed (2 pages) |
19 September 1936 | Registered office changed on 19/09/36 from: registered office changed (2 pages) |