Rye Foreign
Rye
East Sussex
TN31 7SX
Director Name | Mr Greg Gerard Say |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(66 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-4 Lochin Marine Rock Channel Rye East Sussex TN31 7HJ |
Director Name | Mr Richard William Apperly |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(66 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Sea Road Winchelsea Beach East Sussex TN36 4LB |
Director Name | Mr Keith Herbert James Leaver |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2009(68 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Cadborough Farm' 172 Udimore Road Rye East Sussex TN31 6AA |
Director Name | Mrs Sylviane Dorothea Mabel Leaver |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadborough Farm 172 Udimore Road Rye East Sussex TN31 6AA |
Secretary Name | Greg Gerard Say |
---|---|
Status | Current |
Appointed | 18 February 2013(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3-4 Lochin Marine Rock Channel Rye East Sussex TN31 7HJ |
Director Name | Margot Eileen Woodward |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | 10 Keston Gardens Keston Kent BR2 6BL |
Director Name | Raymond Theodore Wright |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | William Stanley Wright |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 42 Quilter Gardens Orpington Kent BR5 4NA |
Secretary Name | Margot Eileen Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 10 Keston Gardens Keston Kent BR2 6BL |
Director Name | Amanda Jane Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 6 Links Road West Wickham Kent BR4 0QW |
Director Name | Lee Frederick Fayers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 38 Kelsey Road Orpington Kent BR5 3AP |
Secretary Name | Amanda Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 31 North Road Bromley Kent BR1 3LG |
Secretary Name | Joyce Marjorie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 1 Wellsmoor Gardens Brickley Kent BR1 2HT |
Director Name | Mr Stuart Adrian John Geary |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(60 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road Sidcup Kent DA15 7AJ |
Director Name | Mr Keith Herbert James Leaver |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Uphill House Butterwell Hill Cowden Kent TN8 7HA |
Secretary Name | Stuart Adrian John Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(60 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 111a Station Road Sidcup Kent DA15 7AJ |
Director Name | Graham Mark Phillips |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 2009) |
Role | Building Contractor |
Correspondence Address | 42 Stocks Green Road Hildenborough Kent TN11 9AD |
Website | wswright.co.uk |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
2.5k at £1 | Stuart Adrian John Geary 35.00% Ordinary |
---|---|
1.5k at £1 | Mr Keith Herbert James Leaver 21.00% Ordinary |
1000 at £1 | Mr Sylviane Dorothea Mabel Leaver 14.00% Ordinary |
714 at £1 | Greg Gerard Say 10.00% Ordinary |
714 at £1 | Mark Jonathan Swaine 10.00% Ordinary |
714 at £1 | Richard William Apperly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,658 |
Cash | £92,235 |
Current Liabilities | £2,085,159 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 May 2019 | Delivered on: 21 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed and floating charge over all estate or interest in any freehold property, leasehold property, undertakings and or assets of the company. Outstanding |
---|---|
12 December 2014 | Delivered on: 22 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 26 rye industrial park, harbour road, rye, east sussex, TN31 7TE, title number: ESX287395 (leasehold). Outstanding |
5 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb 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. Outstanding |
9 July 2002 | Delivered on: 25 July 2002 Satisfied on: 12 March 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 1984 | Delivered on: 27 April 1984 Satisfied on: 3 November 2012 Persons entitled: Barclays 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/Hold land at british rail goods depot, south end lane, lower sydenham, lewisham, london SE26. Fully Satisfied |
16 August 1976 | Delivered on: 20 August 1976 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. (For all details see doc 48). Fully Satisfied |
30 July 1974 | Delivered on: 7 August 1974 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 1, beverley road bromley kent no k 2217. Fully Satisfied |
15 March 1949 | Delivered on: 22 March 1949 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking goodwill & all property present and future including uncalled capital. Fully Satisfied |
31 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
---|---|
25 June 2020 | Satisfaction of charge 003640260008 in full (1 page) |
25 June 2020 | Satisfaction of charge 6 in full (1 page) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
27 August 2019 | Notification of Keith Herbert James Leaver as a person with significant control on 10 September 2018 (2 pages) |
23 August 2019 | Notification of Stuart Adrian John Geary as a person with significant control on 10 September 2018 (2 pages) |
23 August 2019 | Withdrawal of a person with significant control statement on 23 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 May 2019 | Registration of charge 003640260009, created on 8 May 2019 (19 pages) |
3 May 2019 | Satisfaction of charge 7 in full (1 page) |
30 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
1 November 2016 | Secretary's details changed for Greg Gerard Say on 1 September 2016 (1 page) |
1 November 2016 | Secretary's details changed for Greg Gerard Say on 1 September 2016 (1 page) |
1 November 2016 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Greg Gerard Say on 1 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 November 2015 | Director's details changed for Greg Gerard Say on 12 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Greg Gerard Say on 12 November 2015 (2 pages) |
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 May 2015 | Director's details changed for Mr Richard William Apperly on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Richard William Apperly on 22 May 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 December 2014 | Registration of charge 003640260008, created on 12 December 2014 (31 pages) |
22 December 2014 | Registration of charge 003640260008, created on 12 December 2014 (31 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
11 July 2013 | Termination of appointment of Stuart Geary as a secretary (1 page) |
11 July 2013 | Appointment of Greg Gerard Say as a secretary (2 pages) |
11 July 2013 | Appointment of Mrs Sylviane Dorothea Mabel Leaver as a director (2 pages) |
11 July 2013 | Appointment of Mrs Sylviane Dorothea Mabel Leaver as a director (2 pages) |
11 July 2013 | Termination of appointment of Stuart Geary as a secretary (1 page) |
11 July 2013 | Appointment of Greg Gerard Say as a secretary (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 January 2013 | Director's details changed for Stuart Adrian John Geary on 28 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Stuart Adrian John Geary on 28 December 2012 (2 pages) |
19 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (19 pages) |
19 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (19 pages) |
10 December 2012 | Secretary's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages) |
10 December 2012 | Director's details changed for Greg Gerard Say on 24 July 2012 (2 pages) |
10 December 2012 | Director's details changed for Greg Gerard Say on 24 July 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages) |
10 December 2012 | Director's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages) |
10 December 2012 | Director's details changed for Stuart Adrian John Geary on 24 July 2012 (2 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
27 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders
|
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders
|
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
25 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Stuart Adrian John Geary on 31 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 November 2009 | Termination of appointment of Graham Phillips as a director (1 page) |
6 November 2009 | Appointment of Mr Keith Herbert James Leaver as a director (2 pages) |
6 November 2009 | Appointment of Mr Keith Herbert James Leaver as a director (2 pages) |
6 November 2009 | Termination of appointment of Graham Phillips as a director (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (5 pages) |
13 February 2009 | Return made up to 24/07/08; full list of members (5 pages) |
13 February 2009 | Return made up to 24/07/08; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2008 | Director appointed richard william apperly (1 page) |
2 June 2008 | Director appointed greg gerard say (1 page) |
2 June 2008 | Director appointed mark jonathan swaine (1 page) |
2 June 2008 | Director appointed greg gerard say (1 page) |
2 June 2008 | Director appointed mark jonathan swaine (1 page) |
2 June 2008 | Director appointed richard william apperly (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 November 2006 | Return made up to 24/07/06; full list of members (3 pages) |
27 November 2006 | Return made up to 24/07/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 September 2004 | Return made up to 24/07/04; full list of members (5 pages) |
30 September 2004 | Return made up to 24/07/04; full list of members (5 pages) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (3 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
21 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
21 August 2003 | Location of register of members (1 page) |
21 August 2003 | Location of register of members (1 page) |
21 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1B 1AJ (1 page) |
17 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1B 1AJ (1 page) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
21 August 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
15 August 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
15 August 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
30 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (5 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (5 pages) |
28 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
16 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
16 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (5 pages) |
11 February 1999 | Full accounts made up to 30 November 1997 (11 pages) |
11 February 1999 | Full accounts made up to 30 November 1997 (11 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
22 September 1997 | Return made up to 24/07/97; full list of members (5 pages) |
22 September 1997 | Return made up to 24/07/97; full list of members (5 pages) |
10 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
10 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
20 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1996 | Full accounts made up to 30 November 1995 (11 pages) |
7 August 1995 | Return made up to 24/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 24/07/95; full list of members (12 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 April 1995 | New director appointed (4 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (10 pages) |
11 May 1989 | Resolutions
|
11 May 1989 | Resolutions
|
21 November 1940 | Incorporation (18 pages) |
21 November 1940 | Incorporation (18 pages) |