Mill Hill
London
NW7 3SA
Director Name | Mr Graham John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 04 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Mr Kevin Raymond Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Chine Grange Park London N21 2EB |
Secretary Name | Mr Kevin Raymond Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Chine Grange Park London N21 2EB |
Director Name | Mr Steven Wavel Buxton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(56 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 91,High Street Caterham CR3 5UH |
Secretary Name | Mr Mark Alan Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 October 2014) |
Role | Accountant |
Correspondence Address | Cedar House 91,High Street Caterham CR3 5UH |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £813,699 |
Net Worth | -£615,215 |
Cash | £168,962 |
Current Liabilities | £176,510 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 July 1993 | Delivered on: 22 July 1993 Satisfied on: 17 July 2009 Persons entitled: Close Brothers Limited Classification: Credit agreeement Secured details: £44,289 due from the company to the chargee under the terms of the charge. Particulars: All right tile and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 December 1992 | Delivered on: 9 December 1992 Satisfied on: 17 July 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £67651.20 due or to become due from the company to the chargees under theterms of the charge. Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
22 July 1992 | Delivered on: 31 July 1992 Satisfied on: 17 July 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £32,064.37 due from the company to the chargee under the terms of the charge. Particulars: All right title interest in and to all sums payable under the insurance see 395 for full details. Fully Satisfied |
7 November 1991 | Delivered on: 16 November 1991 Satisfied on: 17 July 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £65,490.10 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance see 395 for full details. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 17 July 2009 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £77859 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
21 September 1990 | Delivered on: 25 September 1990 Satisfied on: 17 July 2009 Persons entitled: Midland 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 property k/a 163B ramsden road, wandsworth, london SW12. Fully Satisfied |
9 March 1990 | Delivered on: 13 March 1990 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 2 vaughan way, wapping l/b of tower hamlets. Fully Satisfied |
17 October 1988 | Delivered on: 19 October 1988 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 18 blunt road, croydon. Fully Satisfied |
17 October 1988 | Delivered on: 18 October 1988 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 204 godstone road caterham. Fully Satisfied |
19 September 1988 | Delivered on: 5 October 1988 Satisfied on: 17 July 2009 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company wardtour limited or any associated company or any guarantor (as defined in the debenture) to the chargee on any account whatsoever supplemental to a debenture of even date. Particulars: F/H land k/a land at millmead road, l/b of haringey title no;- ngl 411837 including all rights & interests of the company therein (see form 395 for full details). Fully Satisfied |
6 June 1988 | Delivered on: 21 June 1988 Satisfied on: 17 July 2009 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
6 May 1988 | Delivered on: 11 May 1988 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 19 albert embankment salamanca street, london SE1. Fully Satisfied |
14 December 1987 | Delivered on: 15 December 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 44 roffis lane, chaldon surrey. Fully Satisfied |
11 November 1987 | Delivered on: 12 November 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 22 ensign street, stepney, london. Fully Satisfied |
28 April 1987 | Delivered on: 6 May 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 8 & 10 stanhope road, hornsey and land at the rear of numbers 12 & 14 stanhope road, hornsey l/b of haringey. Fully Satisfied |
30 April 1987 | Delivered on: 1 May 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 133 & 131, haling park road, south croydon surrey. Fully Satisfied |
16 January 1987 | Delivered on: 21 January 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: Argyll works, priory road, hornsey l/b haringley. Fully Satisfied |
16 January 1987 | Delivered on: 21 January 1987 Satisfied on: 17 July 2009 Persons entitled: Eric Walton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of n agreement dated 19/12/86. Particulars: Argyll works, priory road, hormsey, l/b of haringey. Fully Satisfied |
14 January 1987 | Delivered on: 16 January 1987 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 20 ensign street, stepney london E1. Fully Satisfied |
10 November 1986 | Delivered on: 11 November 1986 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 324 to 342 (even numbers) bensham lane, thornton heath, l/b of croydon. Fully Satisfied |
1 October 1986 | Delivered on: 14 October 1986 Satisfied on: 17 July 2009 Persons entitled: Midland 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: Land at 61, belsize lane, belsize park, hampstead in the london borough of camden title no's:- ngl 260814, ngl 307519 ngl 541410 (part) and ngl 515736 (part). Fully Satisfied |
21 March 1986 | Delivered on: 9 April 1986 Satisfied on: 17 July 2009 Persons entitled: Abbey Homesteads (Developments) Limited Classification: Legal charge Secured details: £100,000. Particulars: Land at rear of 12, hornsey lane, highgate london N6. Fully Satisfied |
21 March 1986 | Delivered on: 25 March 1986 Satisfied on: 17 July 2009 Persons entitled: Midland 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: Land at hornsey lane, highgate london N6. Fully Satisfied |
19 February 1986 | Delivered on: 20 February 1986 Satisfied on: 17 July 2009 Persons entitled: Midland 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: Land and buildings at campion close coombe road, croydon london borough of croydon. Fully Satisfied |
15 January 1986 | Delivered on: 17 January 1986 Satisfied on: 17 July 2009 Persons entitled: Midland 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: 10 & 12 leigham avenue streatham 12 & 12A woodleigh gardens streatham london. Fully Satisfied |
23 December 2020 | Liquidators' statement of receipts and payments to 16 October 2020 (14 pages) |
---|---|
18 December 2019 | Liquidators' statement of receipts and payments to 16 October 2019 (15 pages) |
31 December 2018 | Liquidators' statement of receipts and payments to 16 October 2018 (15 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (13 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (13 pages) |
9 November 2016 | Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016 (2 pages) |
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
8 January 2016 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016 (1 page) |
17 November 2015 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
17 November 2015 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
2 March 2015 | Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page) |
28 January 2015 | Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 November 2014 | Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 (1 page) |
24 July 2014 | Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
|
12 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
12 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
11 December 2013 | Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013 (1 page) |
11 December 2013 | Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013 (1 page) |
7 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (14 pages) |
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
30 March 2012 | Full accounts made up to 31 July 2011 (14 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Section 519 (2 pages) |
12 August 2011 | Section 519 (2 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
31 January 2011 | Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages) |
13 October 2010 | Statement of capital on 13 October 2010
|
13 October 2010 | Solvency statement dated 05/10/10 (1 page) |
13 October 2010 | Statement of capital on 13 October 2010
|
13 October 2010 | Statement by directors (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Solvency statement dated 05/10/10 (1 page) |
13 October 2010 | Statement by directors (1 page) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
22 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
22 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 31 July 2007 (18 pages) |
4 March 2008 | Full accounts made up to 31 July 2007 (18 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 31 July 2006 (19 pages) |
28 April 2007 | Full accounts made up to 31 July 2006 (19 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
13 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
13 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
6 May 2004 | £ ic 872000/622000 21/04/04 £ sr 250000@1=250000 (1 page) |
6 May 2004 | £ ic 872000/622000 21/04/04 £ sr 250000@1=250000 (1 page) |
19 April 2004 | Group of companies' accounts made up to 31 July 2003 (34 pages) |
19 April 2004 | Group of companies' accounts made up to 31 July 2003 (34 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Group of companies' accounts made up to 31 July 2002 (31 pages) |
13 January 2003 | Group of companies' accounts made up to 31 July 2002 (31 pages) |
16 May 2002 | Group of companies' accounts made up to 31 July 2001 (28 pages) |
16 May 2002 | Group of companies' accounts made up to 31 July 2001 (28 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
11 April 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
11 April 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 September 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
21 September 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
4 September 2000 | £ ic 1622000/1122000 31/07/00 £ sr 500000@1=500000 (1 page) |
4 September 2000 | £ ic 1622000/1122000 31/07/00 £ sr 500000@1=500000 (1 page) |
2 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
2 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
18 January 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
18 January 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
13 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
17 January 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
17 January 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
31 May 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
31 May 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
25 May 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
25 May 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
28 February 1993 | Return made up to 31/12/92; full list of members
|
28 February 1993 | Return made up to 31/12/92; full list of members
|
16 February 1992 | Return made up to 31/12/91; change of members (11 pages) |
16 February 1992 | Return made up to 31/12/91; change of members (11 pages) |
23 September 1991 | £ ic 1800000/1622000 01/08/91 £ sr 178000@1=178000 (2 pages) |
23 September 1991 | £ ic 1800000/1622000 01/08/91 £ sr 178000@1=178000 (2 pages) |
19 January 1990 | Return made up to 31/12/89; full list of members (7 pages) |
19 January 1990 | Return made up to 31/12/89; full list of members (7 pages) |
5 September 1989 | Memorandum and Articles of Association (11 pages) |
5 September 1989 | Memorandum and Articles of Association (11 pages) |
22 March 1988 | Memorandum and Articles of Association (9 pages) |
22 March 1988 | Memorandum and Articles of Association (9 pages) |
16 March 1985 | Accounts made up to 31 July 1984 (13 pages) |
16 March 1985 | Accounts made up to 31 July 1984 (13 pages) |
23 May 1984 | Accounts made up to 31 July 1983 (12 pages) |
23 May 1984 | Annual return made up to 09/02/83 (6 pages) |
23 May 1984 | Accounts made up to 31 July 1983 (12 pages) |
23 May 1984 | Annual return made up to 09/02/83 (6 pages) |
22 February 1983 | Accounts made up to 31 July 1982 (12 pages) |
22 February 1983 | Accounts made up to 31 July 1982 (12 pages) |
22 February 1983 | Annual return made up to 31/12/82 (7 pages) |
22 February 1983 | Annual return made up to 31/12/82 (7 pages) |
24 November 1981 | Accounts made up to 31 July 1981 (11 pages) |
24 November 1981 | Annual return made up to 18/11/81 (7 pages) |
24 November 1981 | Annual return made up to 18/11/81 (7 pages) |
24 November 1981 | Accounts made up to 31 July 1981 (11 pages) |
17 December 1980 | Accounts made up to 31 July 1980 (10 pages) |
17 December 1980 | Accounts made up to 31 July 1980 (10 pages) |
25 May 1945 | Certificate of incorporation (1 page) |
25 May 1945 | Certificate of incorporation (1 page) |