Yiewsley
West Drayton
UB7 8JL
Director Name | Mr Simon John Curry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 2023(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Reliance Worldwide Corporation (Uk) Limited Horton Yiewsley West Drayton UB7 8JL |
Director Name | Anisha Rayat |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2023(80 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reliance Worldwide Corporation (Uk) Limited Horton Yiewsley West Drayton UB7 8JL |
Director Name | Mr John Derek Guest |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(48 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iona Canon Hill Way Bray Maidenhead Berkshire SL6 2EX |
Director Name | Mr Barry John Guest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(48 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Robert Thomas Guest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(48 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Secretary Name | Mr Robert Thomas Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(48 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Timothy Steven Guest |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(50 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Jonathan Blayr Munz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2018(75 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Robert Gerard Bollman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2018(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Heath Graham Sharp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2018(75 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Reliance Worldwide Corporation (Uk) Limited Horton Yiewsley West Drayton UB7 8JL |
Director Name | Ms Pernille Fabricius |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2019(76 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Head Office Horton Road West Drayton Middlesex UB7 8JL |
Director Name | Mr Andrew McBride Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2020(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Reliance Worldwide Corporation (Uk) Limited Horton Yiewsley West Drayton UB7 8JL |
Director Name | Mr Thomas Van De Wiel |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2020(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Reliance Worldwide Corporation (Uk) Limited Horton Yiewsley West Drayton UB7 8JL |
Website | johnguest.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2m at £1 | James Guest 5.00% Ordinary |
---|---|
1.2m at £1 | Tom Guest 5.00% Ordinary |
1.2m at £1 | Tristan Guest 5.00% Ordinary |
7.8m at £1 | R.t. Guest 33.33% Ordinary |
7.8m at £1 | T.s. Guest 33.33% Ordinary |
4.3m at £1 | B.j. Guest 18.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £127,499,493 |
Gross Profit | £71,046,481 |
Net Worth | £94,649,466 |
Cash | £38,252,839 |
Current Liabilities | £20,338,072 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
28 September 2007 | Delivered on: 4 October 2007 Satisfied on: 4 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of oldfield road maidenhead t/no BK96502. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
28 September 2007 | Delivered on: 4 October 2007 Satisfied on: 4 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Deed of charge and assignment 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: First fixed charge the benefit of the lease dated 28 september 2007 between (1) a w wickens limited and (2) john guest limited. See the mortgage charge document for full details. Fully Satisfied |
29 November 2002 | Delivered on: 13 December 2002 Satisfied on: 4 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land and buildings at horton road, west drayton, t/n NGL233132. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2002 | Delivered on: 13 December 2002 Satisfied on: 4 April 2013 Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a land and buildings on the west side of oldfield road, maidenhead, t/n BK114651. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 November 2002 | Delivered on: 13 December 2002 Satisfied on: 22 February 2008 Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a land and buildings on the west side of horton bridge road, west drayton, t/n AGL45415. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 September 2002 | Delivered on: 25 September 2002 Satisfied on: 22 February 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1997 | Delivered on: 10 January 1997 Satisfied on: 11 December 2002 Persons entitled: Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Yeates Limited Royscot Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at reform road maidenhead berkshire t/n BK114651 with all buildings trade and other fixtures. Fully Satisfied |
31 January 1995 | Delivered on: 3 February 1995 Satisfied on: 30 April 2003 Persons entitled: Royscot Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings fronting horton bridge road west drayton middx forming part of the horton road industrial estate west drayton with buildings fixtures plant machinery & equipment. Fully Satisfied |
31 January 1995 | Delivered on: 3 February 1995 Satisfied on: 24 November 2006 Persons entitled: Royscot Trust PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets including uncalled capital & the proceeds & products thereof. Fully Satisfied |
16 July 2018 | Delivered on: 24 July 2018 Persons entitled: Ribay Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Director's details changed for Anisha Rayat on 21 December 2023 (2 pages) |
---|---|
20 December 2023 | Appointment of Anisha Rayat as a director on 18 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Thomas Van De Wiel as a director on 18 December 2023 (1 page) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
3 April 2023 | Full accounts made up to 30 June 2022 (154 pages) |
6 March 2023 | Termination of appointment of Heath Graham Sharp as a director on 3 March 2023 (1 page) |
6 March 2023 | Appointment of Mrs Sarah Jane Brook as a director on 3 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Andrew Mcbride Johnson as a director on 3 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Simon John Curry as a director on 3 March 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
18 February 2022 | Full accounts made up to 30 June 2021 (25 pages) |
22 December 2021 | Director's details changed for Mr. Andrew Mcbride Johnson on 1 December 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 30 June 2020 (104 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from Head Office Horton Road West Drayton Middlesex UB7 8JL to Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL on 12 October 2020 (1 page) |
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (13 pages) |
27 March 2020 | Appointment of Mr. Andrew Mcbride Johnson as a director on 20 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Pernille Fabricius as a director on 20 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page) |
2 March 2020 | Group of companies' accounts made up to 30 June 2019 (129 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
16 July 2019 | Company name changed john guest holdings LIMITED\certificate issued on 16/07/19
|
26 June 2019 | Appointment of Ms Pernille Fabricius as a director on 25 June 2019 (2 pages) |
19 March 2019 | Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
24 July 2018 | Registration of charge 003813930010, created on 16 July 2018 (37 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Appointment of Mr Robert Gerard Bollman as a director on 12 June 2018 (2 pages) |
19 June 2018 | Cessation of Barry John Guest as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Cessation of Robert Thomas Guest as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Robert Thomas Guest as a director on 12 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Jonathan Blayr Munz as a director on 12 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Barry John Guest as a director on 12 June 2018 (1 page) |
19 June 2018 | Cessation of Timothy Steven Guest as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Robert Thomas Guest as a secretary on 12 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Timothy Steven Guest as a director on 12 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Heath Graham Sharp as a director on 12 June 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Barry John Guest on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Robert Thomas Guest on 13 February 2018 (2 pages) |
13 February 2018 | Secretary's details changed for Mr Robert Thomas Guest on 13 February 2018 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
3 October 2013 | Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Memorandum and Articles of Association (15 pages) |
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Memorandum and Articles of Association (15 pages) |
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
13 May 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
20 April 2011 | Section 519 (1 page) |
20 April 2011 | Section 519 (1 page) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Termination of appointment of John Guest as a director (1 page) |
26 August 2010 | Termination of appointment of John Guest as a director (1 page) |
9 June 2010 | Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page) |
3 June 2010 | Memorandum and Articles of Association (11 pages) |
3 June 2010 | Memorandum and Articles of Association (11 pages) |
27 May 2010 | Company name changed A.W.wickens LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed A.W.wickens LIMITED\certificate issued on 27/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Resolutions
|
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
21 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
3 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
26 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
25 September 2002 | Particulars of mortgage/charge (5 pages) |
25 September 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members
|
20 October 1999 | Return made up to 01/10/99; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members
|
28 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 December 1991 | Memorandum and Articles of Association (9 pages) |
18 December 1991 | Memorandum and Articles of Association (9 pages) |