Wimborne
Dorset
BH21 7HJ
Director Name | Jean Marie Schwyn |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(46 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dulsie Road Talbot Woods Bournemouth Dorset BH3 7DZ |
Secretary Name | Jean Marie Schwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(46 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dulsie Road Talbot Woods Bournemouth Dorset BH3 7DZ |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
999 at £1 | Fws Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Derek George Gordon 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,296,407 |
Cash | £464 |
Current Liabilities | £421,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
6 March 1980 | Delivered on: 17 March 1980 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 little forest road, talbot woods,bournemouth, dorset together with all fixtures tno dt 51931. Fully Satisfied |
---|---|
1 February 1980 | Delivered on: 8 February 1980 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: By deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 15 little forest road, talbot woods bournemouth dorset. Fully Satisfied |
24 March 1972 | Delivered on: 30 March 1972 Satisfied on: 10 February 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises the har combe estate, chudleigh, devon with all fixtures now or at any time attached. Fully Satisfied |
25 February 1971 | Delivered on: 8 March 1970 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The down wood near blandford dorset with all fixtures. Fully Satisfied |
2 February 1970 | Delivered on: 11 February 1970 Satisfied on: 22 February 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Doveshill caravan park, ensbury park bournemouth with all fixtures. Fully Satisfied |
1 August 1966 | Delivered on: 10 August 1966 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. from frederick william schwyn. Particulars: Land off victoria road, hampreston, ferndown dorset with all fixtures, title dt 14449. Fully Satisfied |
14 December 1964 | Delivered on: 29 December 1964 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises on east side of victoria road, hampreston, dorset, with all fixtures, title no. Dt 11905. Fully Satisfied |
30 July 1948 | Delivered on: 4 August 1948 Persons entitled: Luk & Morlands Bldg Soty Classification: Mortgage Secured details: £5,000 and any other money that may be or become due to the chargee from the company not being moneys secured by mortgage of other property. Particulars: Leasehold:- "tregew" 7, gerris road east bouremouth hants. Fully Satisfied |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 3 February 2010 Persons entitled: Capital Bank PLC Classification: Mortgage 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: 64 shares in the vessel and in her boats and appurtenances being beneteau oceanis 50 fr-BEYF5004B606. Fully Satisfied |
22 June 2005 | Delivered on: 23 June 2005 Satisfied on: 3 February 2010 Persons entitled: National Westminster 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: 741, 743 and 745 wimborne road winton bournemouth dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 1995 | Delivered on: 23 May 1995 Satisfied on: 10 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (the principal) to the chargee on any account whatsoever and from the company and frederick william schwyn (the mortgagor) under the terms of the legal charge. Particulars: Property k/a the beach house, 9 the horseshoe, sandbanks, poole, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 August 1994 | Delivered on: 24 August 1994 Satisfied on: 3 February 2010 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: By way of legal mortgage all that property k/a 1 doveshill crescent ensbury park bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 October 1993 | Delivered on: 29 October 1993 Satisfied on: 3 February 2010 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 3A doveshill crescent ensbury park bournemouth dorset with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 October 1993 | Delivered on: 29 October 1993 Satisfied on: 3 February 2010 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 741 and 743,745 wimborne road bournemouth dorset with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 August 1989 | Delivered on: 17 August 1989 Satisfied on: 3 February 2010 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: Freehold hereditaments and premises k/a land on the south east side of nair road (now known as 13 nair road) talbot woods bournemouth dorset t/no dt 51362. Fully Satisfied |
25 March 1946 | Delivered on: 27 March 1946 Satisfied on: 3 February 2010 Persons entitled: Luk & Morlands Bldg Soty Classification: Mortgage Secured details: £3750 & any other money. Particulars: L/Hold property K.A.brown gates,gervis rd,bournemouth. Fully Satisfied |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: Doveshill mobile home park, 18 barnes road, ensbury park, bournemouth, BH10 5AJ. Outstanding |
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: Doveshill mobile home park, 18 barnes road, ensbury park, bounremouth, BH10 5AJ. Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: National Westminster 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: Doveshill caravan park t/n DT284460 DT294630 DT57632 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 February 2010 | Delivered on: 26 February 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
1 May 2018 | Notification of F.W.S.Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Frederic Schwyn as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
11 May 2016 | Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Jean Schwyn as a director (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a director (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a secretary (1 page) |
31 October 2011 | Termination of appointment of Jean Schwyn as a secretary (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of company's objects (2 pages) |
26 October 2011 | Statement of company's objects (2 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages) |
13 May 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 May 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 08/04/08; no change of members
|
8 May 2008 | Return made up to 08/04/08; no change of members
|
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 08/04/05; full list of members
|
22 April 2005 | Return made up to 08/04/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members
|
14 April 2003 | Return made up to 08/04/03; full list of members
|
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 olb (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 olb (1 page) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 08/04/96; no change of members
|
23 April 1996 | Return made up to 08/04/96; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |