One Ropemaker Street
London
EC2Y 9AW
Director Name | Mr Andrew Robbins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jeremy Bowman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2018(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2018(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr John Frederick Butcher |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(50 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delmont Grove Stroud Gloucestershire GL5 1UN Wales |
Director Name | Mr Maurice Frederick Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(50 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 Bay Tree Road Abbeymead Gloucester GL4 5WD Wales |
Director Name | Roger John Langridge |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(50 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Chestnut Barn Winson Cirencester Gloucestershire GL7 5ER Wales |
Director Name | Mr Donald Murray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(50 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 5 Mary Grove Highnam Gloucester Gloucestershire GL2 8NH Wales |
Secretary Name | Mr Maurice Frederick Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(50 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 Bay Tree Road Abbeymead Gloucester GL4 5WD Wales |
Secretary Name | Roger John Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2000) |
Role | Company Secretary Director |
Correspondence Address | Chestnut Barn Winson Cirencester Gloucestershire GL7 5ER Wales |
Director Name | Michael Christopher Baylis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fyletts Manor Hawstead Bury St Edmunds Suffolk IP29 5NP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(59 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 December 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(59 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 December 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Website | baylis.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01242 504818 |
Telephone region | Cheltenham |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Hsh LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
21 November 1986 | Delivered on: 2 December 1986 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold car compound laxton meadow farm southam cheltenham, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 November 1986 | Delivered on: 2 December 1986 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 25/32 gloucester place cheltenham gloucestershire, and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1986 | Delivered on: 2 December 1986 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 21/27 fairview road cheltenham, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1986 | Delivered on: 2 December 1986 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 46/50 albion street cheltenham gloucestershire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1986 | Delivered on: 22 August 1986 Satisfied on: 18 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 November 1985 | Delivered on: 29 November 1985 Satisfied on: 27 February 1999 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from H.S.H. limited to the chargee on any account whatsoever. Particulars: Properties as defined on doc M87 please refer for details. Fully Satisfied |
15 November 1985 | Delivered on: 26 November 1985 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 57/59 albion street cheltenham gloucester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1985 | Delivered on: 26 November 1985 Satisfied on: 7 March 1991 Persons entitled: Elizabeth Ann Pearson Peter Donald James Margaret Jean James Joyce Eileen Dodwell Classification: Legal charge Secured details: £500,000 10% 2ND mortgage debenture stock 1987-1991 due under the terms of a debenture trust deed dated 15.11.85. Particulars: Properties as detailed on doc M85. Fully Satisfied |
6 February 1989 | Delivered on: 17 February 1989 Satisfied on: 8 March 1995 Persons entitled: Mobil Oil Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-46 albion street cheltenham. Title no gr 94448. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 1980 | Delivered on: 14 January 1981 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from haines & strange LTD to the chargee. Particulars: Land & garage premises k/a east end services station charlton kings cheltenham glos. Fully Satisfied |
24 February 2000 | Delivered on: 28 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2000 | Delivered on: 26 February 2000 Persons entitled: Vauxhall Motors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 46 albion street and fairview road cheltenham for further property details see ch microfiche. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 May 1995 | Delivered on: 16 May 1995 Persons entitled: General Motors Acceptance Corporation ~(UK) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole of the company's title and interest from time to time in all used motor vehicles now or at any time and from time to time hereafter. See the mortgage charge document for full details. Outstanding |
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 January 2019 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
14 January 2019 | Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page) |
10 January 2019 | Appointment of Certagent Limited as a secretary on 21 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Motors Directors Limited as a director on 21 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Jeremy Bowman as a director on 22 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Motors Secretaries Limited as a secretary on 21 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Andrew Robbins as a director on 21 December 2018 (2 pages) |
27 December 2018 | Satisfaction of charge 13 in full (1 page) |
27 December 2018 | Satisfaction of charge 12 in full (2 pages) |
27 December 2018 | Satisfaction of charge 11 in full (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 August 2015 | Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT (1 page) |
14 August 2015 | Register(s) moved to registered inspection location Griffin House Osborne Road Luton Beds LU1 3YT (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Appointment of Mr David John Jones as a director (2 pages) |
5 August 2013 | Termination of appointment of Michael Baylis as a director (1 page) |
5 August 2013 | Termination of appointment of Michael Baylis as a director (1 page) |
5 August 2013 | Appointment of Mr David John Jones as a director (2 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 January 2012 | Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Motors Directors Limited on 2 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Motors Secretaries Limited on 2 January 2012 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Motors Directors Limited on 2 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Motors Secretaries Limited on 2 January 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
10 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
16 October 2003 | Amended full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Amended full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: 4 chiswell street london EC1Y 4UP (1 page) |
28 February 2002 | Return made up to 19/02/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: 4 chiswell street london EC1Y 4UP (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: albion st cheltenham GL52 2RH (1 page) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: albion st cheltenham GL52 2RH (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Particulars of mortgage/charge (4 pages) |
28 February 2000 | Particulars of mortgage/charge (4 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
21 April 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
21 April 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
19 June 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
24 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
16 July 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
16 July 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
28 February 1997 | Return made up to 19/02/97; no change of members
|
28 February 1997 | Return made up to 19/02/97; no change of members
|
27 February 1996 | Return made up to 19/02/96; full list of members
|
27 February 1996 | Return made up to 19/02/96; full list of members
|
20 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
4 April 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
21 August 1986 | Company name changed haines & strange (holdings) limi ted\certificate issued on 21/08/86 (2 pages) |
21 August 1986 | Company name changed haines & strange (holdings) limi ted\certificate issued on 21/08/86 (2 pages) |