7-10 Adam Street
London
WC2N 6AA
Secretary Name | Elizabeth Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Elizabeth Briggs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(48 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Susan Elizabeth Pelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(66 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Simon Anthony Briggs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(45 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 January 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Danehill Lodge Tanyard Lane Danehill West Sussex RH17 7JW |
Secretary Name | Mr Syamal Kumar Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 83 Sandringham Gardens London N12 0PA |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1993) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Michael Anthony Briggs 51.00% Ordinary |
---|---|
37 at £1 | Elizabeth Briggs 37.00% Ordinary |
12 at £1 | Susan Pelly Trust 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £945,420 |
Cash | £325,518 |
Current Liabilities | £166,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
10 June 1975 | Delivered on: 16 June 1975 Persons entitled: National Westminster 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: 34/36/38 pembridge villas, london W11 kensington and chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 February 1974 | Delivered on: 15 February 1974 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, 36 & 38 pembridge villas kensington. Outstanding |
11 January 1973 | Delivered on: 16 January 1973 Persons entitled: Rugby Securities Limited Classification: Mortgage Secured details: £90,000. Particulars: Freehold property at 34, 36 & 38 pembridge villas in borough of kensington and chelsea. Outstanding |
12 September 1972 | Delivered on: 14 September 1972 Persons entitled: Lombard North Central LTD Classification: First legal charge Secured details: For securing all monies due or to become due from the company. Particulars: 28, elgin crescent, london W11. Outstanding |
16 July 1971 | Delivered on: 30 July 1971 Persons entitled: Provincial & Northern Finance LTD Classification: Legal charge Secured details: For securing £23,000 due from the company stonehurst properties (kensington) LTD to the chargee. Particulars: 28, elgin crescent, london W11. Outstanding |
2 November 1962 | Delivered on: 15 November 1962 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: South east joinery works bach street herne bay kent. Outstanding |
2 November 1962 | Delivered on: 15 November 1962 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 100 high street, herne bay, kent. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 March 2007 | Delivered on: 17 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 approach road raynes park london t/n SY309104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 2003 | Delivered on: 20 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 4-6 cherry tree avenue dover kent t/n K487812 & K384602. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 January 2003 | Delivered on: 29 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 24 high street rusthall tunbridge wells kent TN4 8RY t/n K73451. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 April 2002 | Delivered on: 26 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4, 5 and 6 gensing road st leonards on sea east sussex t/n ESX4464. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 March 2002 | Delivered on: 9 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the pick building wellington street leicester LE1 6LB t/no;-LT31980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 February 1962 | Delivered on: 5 March 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Singer street chambers, singer street, shoreditch london. Title no ln 212953. Outstanding |
27 October 2000 | Delivered on: 8 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 31/33 bexhill road st leonards on sea east sussex title number HT4734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 April 1999 | Delivered on: 1 May 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 & 34A brighton road surbiton t/no.SGL7701. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 March 1988 | Delivered on: 7 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 stoney street nottingham, nottinghamshire. Outstanding |
22 September 1986 | Delivered on: 23 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 35 palace court bayswater london W2. Outstanding |
16 August 1982 | Delivered on: 27 August 1982 Persons entitled: Barclays Bank LTD 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 34 36 & 38 pembridge villas, kensington, kensington & chelsea T.N. ngl 220735. Outstanding |
16 August 1982 | Delivered on: 25 August 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 elgin crescent kensington, kensington chelsea title no ln 3077. Outstanding |
10 June 1975 | Delivered on: 16 June 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 elgin crescent london W11, kensington and chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 1948 | Delivered on: 1 November 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Singer street chambers singer street shoreditch london title no 102525. Outstanding |
20 August 2001 | Delivered on: 23 August 2001 Satisfied on: 30 May 2013 Persons entitled: Nationwide Building Society 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 property k/a 34 and 34A brighton road surbition t/n SGL7701. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 September 2000 | Delivered on: 3 October 2000 Satisfied on: 30 May 2013 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
29 September 2000 | Delivered on: 3 October 2000 Satisfied on: 30 May 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 london road southborough kent t/no;-K635688. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
3 April 1991 | Delivered on: 16 April 1991 Satisfied on: 26 September 2000 Persons entitled: Barclays Bank 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 and assets of the company whatsoever and wheresoever, present and future. Fully Satisfied |
9 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 June 2022 | Satisfaction of charge 23 in full (2 pages) |
9 June 2022 | Satisfaction of charge 24 in full (2 pages) |
9 June 2022 | Satisfaction of charge 25 in full (2 pages) |
9 June 2022 | Satisfaction of charge 22 in full (2 pages) |
9 June 2022 | Satisfaction of charge 21 in full (2 pages) |
20 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
7 June 2021 | Satisfaction of charge 26 in full (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 November 2020 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 4 November 2020 (1 page) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Change of details for Mr Michael Anthony Briggs as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Change of details for Mr Michael Anthony Briggs as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Elizabeth Briggs as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Elizabeth Briggs as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page) |
20 October 2015 | Secretary's details changed for Elizabeth Briggs on 4 October 2015 (1 page) |
20 October 2015 | Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Susan Elizabeth Pelly on 4 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Elizabeth Briggs on 4 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Michael Anthony Briggs on 4 October 2015 (2 pages) |
20 April 2015 | Change of share class name or designation (3 pages) |
20 April 2015 | Change of share class name or designation (3 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Appointment of Mrs Susan Elizabeth Pelly as a director (2 pages) |
28 January 2014 | Appointment of Mrs Susan Elizabeth Pelly as a director (2 pages) |
10 January 2014 | Termination of appointment of Simon Briggs as a director (1 page) |
10 January 2014 | Termination of appointment of Simon Briggs as a director (1 page) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Satisfaction of charge 18 in full (4 pages) |
30 May 2013 | Satisfaction of charge 20 in full (4 pages) |
30 May 2013 | Satisfaction of charge 18 in full (4 pages) |
30 May 2013 | Satisfaction of charge 20 in full (4 pages) |
30 May 2013 | Satisfaction of charge 17 in full (4 pages) |
30 May 2013 | Satisfaction of charge 17 in full (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 October 2012 | Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Elizabeth Briggs on 4 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Michael Anthony Briggs on 4 October 2012 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elizabeth Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Anthony Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Anthony Briggs on 4 October 2009 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 21 villiers street london WC2N 6NY (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 21 villiers street london WC2N 6NY (1 page) |
26 November 2008 | Return made up to 16/10/08; no change of members (6 pages) |
26 November 2008 | Return made up to 16/10/08; no change of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 February 2006 | Return made up to 04/10/05; full list of members (7 pages) |
17 February 2006 | Return made up to 04/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Return made up to 04/10/02; full list of members
|
20 November 2002 | Return made up to 04/10/02; full list of members
|
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 May 1999 | Particulars of mortgage/charge (6 pages) |
1 May 1999 | Particulars of mortgage/charge (6 pages) |
16 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 December 1997 | Return made up to 04/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 04/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 January 1997 | Return made up to 04/10/96; full list of members
|
30 January 1997 | Return made up to 04/10/96; full list of members
|
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 January 1996 | Secretary resigned (1 page) |
25 January 1996 | Return made up to 04/10/95; no change of members (5 pages) |
25 January 1996 | Secretary resigned (1 page) |
25 January 1996 | Director's particulars changed (1 page) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 04/10/95; no change of members (5 pages) |
25 January 1996 | Director's particulars changed (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 January 1994 | New secretary appointed (2 pages) |
18 January 1994 | New secretary appointed (2 pages) |
9 March 1993 | Secretary resigned;new director appointed (4 pages) |
9 March 1993 | Secretary resigned;new director appointed (4 pages) |
9 March 1993 | New secretary appointed (4 pages) |
9 March 1993 | New secretary appointed (4 pages) |
29 April 1971 | New secretary appointed (3 pages) |
29 April 1971 | New secretary appointed (3 pages) |