2a Prince Arthur Road Hampstead
London
NW3 6AU
Director Name | Mr Alexander Rose |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(68 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Gayton Road London Middlesex NW3 1TX |
Secretary Name | Mr Alexander Rose |
---|---|
Status | Current |
Appointed | 26 May 2021(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr David Peter Best |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(54 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Dovedale Road Offerton Stockport Cheshire SK2 5DZ |
Director Name | Mr Stanley Samuel Hyman |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(54 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 32 Chester Close South Regents Park London NW1 4JG |
Director Name | Mr John Jacob Randall |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(54 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Edmunds Walk London N2 0HU |
Director Name | Terry Ernest Smart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(54 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 18 Northfield Drive Biddulph Stoke On Trent Staffordshire ST8 7DU |
Secretary Name | Mrs June Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(54 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 10 Edmunds Walk London N2 0HU |
Secretary Name | Mrs Annette Catherine Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(54 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanfield Lodge 2a Prince Arthur Road London NW3 6AU |
Director Name | Mrs Annette Catherine Rose |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 April 2011) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Stanfield Lodge 2a Prince Arthur Road London NW3 6AU |
Secretary Name | Mr Derek Peter Rose |
---|---|
Status | Resigned |
Appointed | 15 April 2011(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | Stanfield Lodge 2a Prince Arthur Road London NW3 6AU |
Website | derek-rose.com |
---|---|
Telephone | 029 41428312 |
Telephone region | Cardiff |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
79k at £1 | Alexander Rose 79.00% Ordinary A |
---|---|
19k at £1 | Nancy Rachelle Rose-pagani 19.00% Ordinary B |
1000 at £1 | Alexander Rose Pagani & Nancy Rose Pagani & David Green 1.00% Ordinary C |
1000 at £1 | Alexander Rose Pagani & Nancy Rose Pagani & David Green 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£247,427 |
Cash | £217,767 |
Current Liabilities | £765,886 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 26 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
29 May 2009 | Delivered on: 10 June 2009 Satisfied on: 3 August 2013 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
28 November 1994 | Delivered on: 7 December 1994 Satisfied on: 12 June 2009 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys under the trade indemnity PLC credit insurance,policy/no.XEO3/94/185664101 and benefits of all rights/securities. Fully Satisfied |
12 May 1993 | Delivered on: 20 May 1993 Satisfied on: 12 June 2009 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right,title and interest in and to all sums payable under the theinsurances. Fully Satisfied |
23 April 1992 | Delivered on: 11 May 1992 Satisfied on: 12 June 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £42419.36 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
3 April 1991 | Delivered on: 12 April 1991 Satisfied on: 12 June 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £51622.10 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable. (Please see doc for full details). Fully Satisfied |
6 February 1974 | Delivered on: 11 February 1974 Satisfied on: 12 June 2009 Persons entitled: Barclays Bank PLC 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 charges on the undertaking and all property and assets present and future including goodwll and uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery (see doc 62 for fll details). Fully Satisfied |
16 January 1974 | Delivered on: 21 January 1974 Satisfied on: 12 June 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H perseverance mill congleton, cheshire. Fully Satisfied |
23 January 2012 | Delivered on: 24 January 2012 Satisfied on: 25 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
20 January 2012 | Delivered on: 24 January 2012 Satisfied on: 25 April 2012 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
1 July 2009 | Delivered on: 10 July 2009 Satisfied on: 25 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re: derek rose limited business premium account account number 43197816. Fully Satisfied |
23 June 2009 | Delivered on: 8 July 2009 Satisfied on: 9 May 2012 Persons entitled: Rbs Invoice Finance Limited 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 |
8 June 1972 | Delivered on: 8 June 1972 Satisfied on: 12 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H perseverance mill congleton, cheshire. Fully Satisfied |
4 December 2006 | Delivered on: 13 December 2006 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £35,250 together with all interest accrued thereto. Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Nina Kronauer-Kohler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book and other debts, the goodwill, any f/h or l/h property. By way of floating charge all present and future indebtedness see image for full details. Outstanding |
13 January 2010 | Delivered on: 20 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22881127 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
19 March 2024 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
20 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
24 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
29 March 2023 | Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
29 March 2023 | Full accounts made up to 31 March 2022 (31 pages) |
31 October 2022 | Cessation of Derek Peter Rose as a person with significant control on 31 October 2022 (1 page) |
31 October 2022 | Change of details for Mr Alexander Rose as a person with significant control on 31 October 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 April 2022 | Full accounts made up to 31 March 2021 (31 pages) |
28 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
26 May 2021 | Appointment of Mr Alexander Rose as a secretary on 26 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Derek Peter Rose as a secretary on 26 May 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
3 August 2013 | Satisfaction of charge 9 in full (3 pages) |
3 August 2013 | Satisfaction of charge 9 in full (3 pages) |
28 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Memorandum and Articles of Association (11 pages) |
12 February 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Memorandum and Articles of Association (11 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Termination of appointment of Annette Rose as a secretary (1 page) |
11 May 2011 | Termination of appointment of Annette Rose as a secretary (1 page) |
11 May 2011 | Appointment of Mr Derek Peter Rose as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Annette Rose as a director (1 page) |
11 May 2011 | Appointment of Mr Derek Peter Rose as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Annette Rose as a director (1 page) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 March 2010 | Director's details changed for Alexander Rose on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for Alexander Rose on 1 October 2009 (2 pages) |
27 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Alexander Rose on 1 October 2009 (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
28 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 124 finchley road london NW3 5JS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 124 finchley road london NW3 5JS (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
18 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
3 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Company name changed derek rose pyjamas LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed derek rose pyjamas LIMITED\certificate issued on 14/12/04 (2 pages) |
10 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
17 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
17 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
17 March 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
17 March 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
10 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
27 April 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
23 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
10 March 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
10 March 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 April 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
30 April 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
10 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
10 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
2 June 1998 | Return made up to 27/03/98; full list of members; amend (7 pages) |
2 June 1998 | Return made up to 27/03/98; full list of members; amend (7 pages) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
11 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
11 April 1998 | Return made up to 27/03/98; full list of members (7 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
2 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
2 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
12 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
12 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
9 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
9 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (14 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (14 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Particulars of mortgage/charge (4 pages) |
20 May 1993 | Particulars of mortgage/charge (4 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
12 April 1991 | Particulars of mortgage/charge (3 pages) |
12 April 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1991 | Memorandum of association (25 pages) |
25 February 1991 | Memorandum of association (25 pages) |
20 February 1991 | Ad 09/11/90--------- £ si 82389@1=82389 £ ic 20000/102389 (2 pages) |
20 February 1991 | Memorandum and Articles of Association (25 pages) |
20 February 1991 | Nc inc already adjusted 08/11/90 (1 page) |
20 February 1991 | Memorandum and Articles of Association (25 pages) |
20 February 1991 | Nc inc already adjusted 08/11/90 (1 page) |
20 February 1991 | Ad 09/11/90--------- £ si 82389@1=82389 £ ic 20000/102389 (2 pages) |
25 February 1981 | Company name changed\certificate issued on 25/02/81 (2 pages) |
25 February 1981 | Company name changed\certificate issued on 25/02/81 (2 pages) |
7 February 1981 | Memorandum and Articles of Association (26 pages) |
7 February 1981 | Memorandum and Articles of Association (26 pages) |
28 March 1938 | Certificate of incorporation (1 page) |
28 March 1938 | Certificate of incorporation (1 page) |