Brixton Road
London
SW9 8EH
Director Name | Mr Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472 - 488 Brixton Road London SW9 8EH |
Secretary Name | Mrs Tanya James |
---|---|
Status | Current |
Appointed | 22 June 2020(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 472 - 488 Brixton Road London SW9 8EH |
Director Name | Mr Paul Douglas Camp |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 March 2003) |
Role | Department Store Director |
Country of Residence | England |
Correspondence Address | 12 Hanyards Lane Cuffley Hertfordshire EN6 4AT |
Director Name | Robert Francis Edward Eilers |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Managing Director |
Correspondence Address | Flat 3 47/48 Cleveland Square London W2 6DA |
Director Name | Carol Anne Henderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northaw View 23a The Ridgeway Cuffley Hertfordshire EN6 4BB |
Director Name | Robert Niall Henderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northaw View 23a The Ridgeway Cuffley Hertfordshire EN6 4BB |
Director Name | Marjorie Joan Doris Pearson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Northaw View 23a The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BB |
Director Name | Jack Reginald Pearson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1994) |
Role | Department Store Director |
Correspondence Address | Northaw View 23a The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4BB |
Secretary Name | Mr John Ashton Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 46 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3DZ |
Secretary Name | Roger Trevor Patient |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(52 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 11 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 November 2010) |
Role | Store Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Walker Grove Hatfield Hertfordshire AL10 9PL |
Director Name | Christine Wendy Morgan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 2010) |
Role | Personnel Management |
Country of Residence | United Kingdom |
Correspondence Address | 14 McAdam Drive Enfield Middlesex EN2 8PS |
Director Name | Mr David John Howard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 2010) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pecks Hill Nazeing Waltham Abbey Essex EN9 2NY |
Director Name | Richard James Henderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(62 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2010) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cassandra Gate Cheshunt Hertfordshire EN8 0XE |
Director Name | Mr Ian Michael Ryden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2007) |
Role | Md Retail Management |
Country of Residence | England |
Correspondence Address | 479a Wellingborough Road Northampton NN3 3HN |
Secretary Name | Mr Paul John Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Pett Close Hornchurch Essex RM11 1FF |
Director Name | Mr Paul John Lanigan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Pett Close Hornchurch Essex RM11 1FF |
Director Name | Mrs Maura Syed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472 - 488 Brixton Road London SW9 8EH |
Director Name | Mr David Francis James |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472 - 488 Brixton Road London SW9 8EH |
Secretary Name | Mrs Maura Syed |
---|---|
Status | Resigned |
Appointed | 05 November 2010(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | 472 - 488 Brixton Road London SW9 8EH |
Director Name | Mr David Ian Hordle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(72 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 St. Georges Road London SW19 4DP |
Website | pearsons-enfield.co.uk |
---|---|
Telephone | 020 83734200 |
Telephone region | London |
Registered Address | 472 - 488 Brixton Road London SW9 8EH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
268k at £1 | Morley Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,233,030 |
Gross Profit | £4,165,988 |
Net Worth | £8,787,845 |
Cash | £1,070,983 |
Current Liabilities | £2,367,942 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
14 January 1999 | Delivered on: 19 January 1999 Satisfied on: 11 November 2010 Persons entitled: Midland 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: Units 12A and 14 sworders yard basbow lane bishops stortford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 October 1996 | Delivered on: 11 October 1996 Satisfied on: 11 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 11 November 2010 Persons entitled: Midland 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: Freehold property k/a 15-17 north street bishops stortford hertfordshire CM23 2LD with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 6 February 2004 Persons entitled: Midland 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: The property at 171-175 high road wood green shopping city london N22 6BA(leasehold) withthe benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 11 November 2010 Persons entitled: Midland 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: Property at 11-14 the town enfield middlesex EN2 6LJ (freehold) with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 3 October 1996 Satisfied on: 11 November 2010 Persons entitled: Midland 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: Property at unit 37 palace gardens shopping centre enfield middlesex EN2 6LJ (leasehold) with the benefit of all rights licences guarantees any goodwill any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
31 January 1996 | Delivered on: 5 February 1996 Satisfied on: 21 August 1998 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: 11-14 the town enfield l/borough of enfield t/n mx 133295. Fully Satisfied |
31 January 1996 | Delivered on: 5 February 1996 Satisfied on: 21 August 1998 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: Unit 37 palace gardens shopping centre l/borough of enfield t/n ngl 470383. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 11 November 2010 Persons entitled: Hsbc 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/H 5-7 church hill road east barnet hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 January 1999 | Delivered on: 19 January 1999 Satisfied on: 11 November 2010 Persons entitled: Midland 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: Units 1-12 ground floor shop sworders yard basbow lane bishops stortford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 August 1955 | Delivered on: 10 August 1955 Satisfied on: 11 December 2000 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 11 to 14 (incl) the town, enfield, middlesex title no mx 133295. Fully Satisfied |
3 November 2014 | Delivered on: 4 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 11 to 14 the town enfield and l/h land being unit 37 palace gardens shopping centre enfield and l/h land being units 1 to 5 hatton walk palace exchange enfield t/no's MX133295,NGL470383 and AGL171583. Outstanding |
11 January 2008 | Delivered on: 29 January 2008 Persons entitled: Brixton (Enfield, Great Cambridge Industrial Estate) 1 Limited Classification: Rent 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: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Full accounts made up to 29 January 2022 (19 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 30 January 2021 (21 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
18 August 2021 | Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page) |
18 August 2021 | Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 1 February 2020 (19 pages) |
23 June 2020 | Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page) |
23 June 2020 | Satisfaction of charge 12 in full (1 page) |
23 June 2020 | Satisfaction of charge 003689370013 in full (1 page) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 26 January 2019 (19 pages) |
30 April 2019 | Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page) |
7 April 2019 | Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 27 January 2018 (16 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 28 January 2017 (16 pages) |
13 July 2017 | Full accounts made up to 28 January 2017 (16 pages) |
4 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (25 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (25 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Company name changed pearsons (enfield) LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed pearsons (enfield) LIMITED\certificate issued on 17/06/15
|
21 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
21 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
4 November 2014 | Registration of charge 003689370013, created on 3 November 2014 (15 pages) |
4 November 2014 | Registration of charge 003689370013, created on 3 November 2014 (15 pages) |
4 November 2014 | Registration of charge 003689370013, created on 3 November 2014 (15 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
17 June 2014 | Termination of appointment of David James as a director (1 page) |
17 June 2014 | Termination of appointment of David James as a director (1 page) |
2 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
2 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
2 May 2014 | Full accounts made up to 1 February 2014 (17 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 April 2013 | Full accounts made up to 26 January 2013 (17 pages) |
30 April 2013 | Full accounts made up to 26 January 2013 (17 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (16 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (16 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
15 July 2011 | Full accounts made up to 29 January 2011 (17 pages) |
15 July 2011 | Full accounts made up to 29 January 2011 (17 pages) |
5 January 2011 | Full accounts made up to 30 January 2010 (21 pages) |
5 January 2011 | Full accounts made up to 30 January 2010 (21 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2010 | Termination of appointment of Robert Henderson as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Henderson as a director (1 page) |
9 November 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
9 November 2010 | Termination of appointment of Christine Morgan as a director (1 page) |
9 November 2010 | Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page) |
9 November 2010 | Appointment of Mrs Maura Syed as a secretary (1 page) |
9 November 2010 | Termination of appointment of Robert Henderson as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Lanigan as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Lanigan as a secretary (1 page) |
9 November 2010 | Termination of appointment of Christine Morgan as a director (1 page) |
9 November 2010 | Termination of appointment of Carol Henderson as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Henderson as a director (1 page) |
9 November 2010 | Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page) |
9 November 2010 | Termination of appointment of David Howard as a director (1 page) |
9 November 2010 | Appointment of Mr Bernard Henry Dreesmann as a director (2 pages) |
9 November 2010 | Termination of appointment of David Howard as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Lanigan as a secretary (1 page) |
9 November 2010 | Appointment of Mr Bernard Henry Dreesmann as a director (2 pages) |
9 November 2010 | Registered office address changed from 11/14 the Town Enfield Town Middx EN2 6LJ on 9 November 2010 (1 page) |
9 November 2010 | Appointment of Mr David Francis James as a director (2 pages) |
9 November 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
9 November 2010 | Appointment of Mrs Maura Syed as a secretary (1 page) |
9 November 2010 | Termination of appointment of Paul Lanigan as a director (1 page) |
9 November 2010 | Appointment of Mrs Maura Syed as a director (2 pages) |
9 November 2010 | Appointment of Mr David Francis James as a director (2 pages) |
9 November 2010 | Appointment of Mrs Maura Syed as a director (2 pages) |
9 November 2010 | Termination of appointment of Carol Henderson as a director (1 page) |
14 September 2010 | Director's details changed for David John Howard on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Carol Anne Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Niall Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul John Lanigan on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Niall Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Carol Anne Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul John Lanigan on 15 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Mr Stuart David Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard James Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David John Howard on 15 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Mr Stuart David Henderson on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard James Henderson on 15 August 2010 (2 pages) |
23 July 2010 | Director's details changed for Stuart David Henderson on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Stuart David Henderson on 23 July 2010 (2 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (23 pages) |
25 August 2009 | Full accounts made up to 31 January 2009 (23 pages) |
27 November 2008 | Full accounts made up to 26 January 2008 (24 pages) |
27 November 2008 | Full accounts made up to 26 January 2008 (24 pages) |
16 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
16 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Full accounts made up to 27 January 2007 (27 pages) |
16 November 2007 | Full accounts made up to 27 January 2007 (27 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
1 December 2006 | Full accounts made up to 28 January 2006 (23 pages) |
1 December 2006 | Full accounts made up to 28 January 2006 (23 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (4 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (4 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (4 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (4 pages) |
22 June 2005 | Full accounts made up to 29 January 2005 (23 pages) |
22 June 2005 | Full accounts made up to 29 January 2005 (23 pages) |
26 November 2004 | Group of companies' accounts made up to 25 January 2004 (25 pages) |
26 November 2004 | Group of companies' accounts made up to 25 January 2004 (25 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members
|
15 September 2004 | Return made up to 15/08/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
6 October 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
6 October 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (10 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (10 pages) |
12 July 2002 | Group of companies' accounts made up to 2 February 2002 (26 pages) |
12 July 2002 | Group of companies' accounts made up to 2 February 2002 (26 pages) |
12 July 2002 | Group of companies' accounts made up to 2 February 2002 (26 pages) |
1 June 2002 | Group of companies' accounts made up to 27 January 2001 (26 pages) |
1 June 2002 | Group of companies' accounts made up to 27 January 2001 (26 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
12 July 2000 | Full group accounts made up to 29 January 2000 (28 pages) |
12 July 2000 | Full group accounts made up to 29 January 2000 (28 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
23 May 1999 | Full accounts made up to 30 January 1999 (25 pages) |
23 May 1999 | Full accounts made up to 30 January 1999 (25 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Memorandum and Articles of Association (12 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Memorandum and Articles of Association (12 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (8 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (8 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Full accounts made up to 31 January 1998 (24 pages) |
14 July 1998 | Full accounts made up to 31 January 1998 (24 pages) |
28 August 1997 | Return made up to 15/08/97; full list of members
|
28 August 1997 | Return made up to 15/08/97; full list of members
|
10 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
10 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
10 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 15/08/96; full list of members (8 pages) |
21 August 1996 | Return made up to 15/08/96; full list of members (8 pages) |
11 July 1996 | Full accounts made up to 3 February 1996 (21 pages) |
11 July 1996 | Full accounts made up to 3 February 1996 (21 pages) |
11 July 1996 | Full accounts made up to 3 February 1996 (21 pages) |
21 April 1996 | Memorandum and Articles of Association (39 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Memorandum and Articles of Association (39 pages) |
21 April 1996 | Resolutions
|
5 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
15 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
16 May 1995 | Full accounts made up to 28 January 1995 (20 pages) |
16 May 1995 | Full accounts made up to 28 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
13 September 1993 | Return made up to 15/08/93; full list of members
|
13 September 1993 | Return made up to 15/08/93; full list of members
|
21 February 1990 | Memorandum and Articles of Association (23 pages) |
21 February 1990 | Memorandum and Articles of Association (23 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
10 September 1986 | Return made up to 21/07/86; full list of members (6 pages) |
10 September 1986 | Return made up to 21/07/86; full list of members (6 pages) |
26 August 1941 | Incorporation (39 pages) |
26 August 1941 | Incorporation (39 pages) |