Esher Close
Esher
Surrey
KT10 9LL
Director Name | Mr Edward John Bodenham |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Perfumer |
Country of Residence | England |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Mrs Emily Clare Botsaris |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Mr Graham Mark Buller |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Anthony John Brunt |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2007) |
Role | Sales And Marketing |
Correspondence Address | 7 Grafton Way West Molesey Surrey KT8 2NW |
Director Name | Christopher Robert Marsh |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 February 2014) |
Role | Perfumier |
Country of Residence | England |
Correspondence Address | Brook House Cadbury Exeter Devon EX5 5QD |
Director Name | John Benedict Ryan |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 March 2006) |
Role | Chartered Accountant |
Correspondence Address | The Moyne Highfield Road West Byfleet Surrey KT14 6QT |
Secretary Name | Mr John Hugh Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malindi Esher Close Esher Surrey KT10 9LL |
Director Name | Mr Mark Alexander Stevens |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Mr Peter Windett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lansdowne Road London W11 2LR |
Secretary Name | Mr Robert Adam Southall Brown |
---|---|
Status | Resigned |
Appointed | 28 March 2013(65 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Mr Philip Kenneth Charles Marsh |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Mr Robert Adam Southall Brown |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Director Name | Mr Jonathan James Graham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2019) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jermyn St London SW1Y 6JH |
Website | florislondon.com |
---|---|
Telephone | 020 79302885 |
Telephone region | London |
Registered Address | 89 Jermyn St London SW1Y 6JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
67.1k at £1 | Jf2009 LTD 50.27% Ordinary A |
---|---|
66.4k at £1 | Jf2009 LTD 49.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,672,690 |
Cash | £296,529 |
Current Liabilities | £1,167,917 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (1 month, 2 weeks from now) |
31 May 1989 | Delivered on: 1 June 1989 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from christopher robert marsh & laura joan marsh on any account whatsoever and from the company under the terms of the charge. Particulars: All the beneficial right title and interest of the company in the f/h property k/a brook house cadeleigh devon. Fully Satisfied |
---|---|
21 February 1989 | Delivered on: 28 February 1989 Satisfied on: 20 November 1998 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: 88, jermyn street, l/b of the city of westminster title no: 148456 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1989 | Delivered on: 24 February 1989 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and from J. floris (properties)limited. Under the terms of the charge. To the chargee on any account whatsoever. Particulars: F/H 89, jermyn street, london SW1. Fully Satisfied |
21 February 1989 | Delivered on: 24 February 1989 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and from J.floris (properties) limited under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H unit E01 broadbridge heath industrial estate guildford road, broadbridge heath west sussex. Fully Satisfied |
6 May 1988 | Delivered on: 19 May 1988 Satisfied on: 2 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due to michael bank PLC from christopher robert marsh and laura joan marsh on any account whatsoever and from the company under the terms of the charge. Particulars: F/H "oakleabes" benfleet close cobham surrey. Fully Satisfied |
17 July 1987 | Delivered on: 29 July 1987 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and john hugh bodenham and janette lynn bodenham to the chargee on any account whatsoever. Particulars: F/H 4, crabtree drive, leatherhead surrey. Fully Satisfied |
17 July 1987 | Delivered on: 29 July 1987 Satisfied on: 20 November 1998 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. 4, crabtree drive, leatherhead surrey. Fully Satisfied |
14 February 2014 | Delivered on: 17 February 2014 Satisfied on: 28 February 2015 Persons entitled: Christopher Marsh as Security Trustee Classification: A registered charge Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge. Fully Satisfied |
27 August 1982 | Delivered on: 11 September 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and j florris (properties) limited to the chargee on any account whatsoever. Particulars: F/H land, hereditaments & premises being:- unit 801 broadbridge & industrial park broadbridge heath horsham, sussex with all fixtures. Fully Satisfied |
17 June 1998 | Delivered on: 26 June 1998 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1994 | Delivered on: 8 January 1994 Satisfied on: 20 November 1998 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 malvern house 4 crabtree drive leatherhead surrey. 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 |
6 January 1994 | Delivered on: 8 January 1994 Satisfied on: 20 November 1998 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 50 elm grove road weybridge surrey. 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 |
28 October 1992 | Delivered on: 31 October 1992 Satisfied on: 20 November 1998 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: L/H land premises and hereditaments being land forming part of tiverton business park, lower moor, tiverton, devon title no. DN263067 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business. Fully Satisfied |
17 January 1992 | Delivered on: 31 January 1992 Satisfied on: 20 November 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc. (see form 395 for full details). Fully Satisfied |
18 July 1991 | Delivered on: 30 July 1991 Satisfied on: 20 November 1998 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 land and premises being 88 jermyn street london SW1 - title no:- 148456. Fully Satisfied |
10 April 1991 | Delivered on: 16 April 1991 Satisfied on: 9 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts uncalled capital. (Except those mentioned above.). Fully Satisfied |
13 September 1990 | Delivered on: 19 September 1990 Satisfied on: 2 July 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from christopher robert marsh & laura joan marsh to the chargee. On any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H lands & premises being land on west side of uppincott lane, cadeleigh, brook house cadbury & land on the west of road, from cadbury to cadleigh title nos:- dn 244294 dn 205366 & dn 221007. Fully Satisfied |
29 June 1989 | Delivered on: 30 June 1989 Satisfied on: 20 November 1998 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, 90 jermyn street, london SW1. Fully Satisfied |
9 January 1952 | Delivered on: 11 January 1952 Satisfied on: 2 July 2013 Persons entitled: D. T. Evans. Mrs. E.G.D. Tinker Classification: Mortgage Secured details: £5,000. Particulars: "Laurel dene", bridgwater rd., Weybridge, surrey. Fully Satisfied |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2012 | Delivered on: 7 June 2012 Persons entitled: Grosvenor Estate Belgravia Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,000 and any other sums paid into the account see image for full details. Outstanding |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
30 March 2021 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
31 July 2020 | Appointment of Mr Graham Mark Buller as a director on 28 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 December 2019 | Audited abridged accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Termination of appointment of Jonathan James Graham as a director on 17 October 2019 (1 page) |
19 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
11 February 2019 | Satisfaction of charge 19 in full (4 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
16 March 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages) |
7 November 2017 | Appointment of Mr Jonathan James Graham as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan James Graham as a director on 26 October 2017 (2 pages) |
18 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
18 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page) |
31 January 2017 | Satisfaction of charge 004515810020 in full (4 pages) |
31 January 2017 | Satisfaction of charge 004515810020 in full (4 pages) |
20 January 2017 | Registration of charge 004515810022, created on 17 January 2017 (53 pages) |
20 January 2017 | Registration of charge 004515810022, created on 17 January 2017 (53 pages) |
7 November 2016 | Unaudited abridged accounts made up to 7 February 2016 (11 pages) |
7 November 2016 | Unaudited abridged accounts made up to 7 February 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 December 2015 | Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015 (1 page) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 February 2015 | Satisfaction of charge 004515810021 in full (4 pages) |
28 February 2015 | Satisfaction of charge 004515810021 in full (4 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 March 2014 | Appointment of Mr Philip Kenneth Charles Marsh as a director (2 pages) |
31 March 2014 | Appointment of Mr Philip Kenneth Charles Marsh as a director (2 pages) |
17 March 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page) |
14 March 2014 | Appointment of Mr Robert Adam Brown as a director (2 pages) |
14 March 2014 | Appointment of Mr Robert Adam Brown as a director (2 pages) |
19 February 2014 | Statement of company's objects (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Statement of company's objects (2 pages) |
19 February 2014 | Resolutions
|
17 February 2014 | Appointment of Ms Emily Clare Botsaris as a director (2 pages) |
17 February 2014 | Appointment of Mr Edward John Bodenham as a director (2 pages) |
17 February 2014 | Termination of appointment of Christopher Marsh as a director (1 page) |
17 February 2014 | Registration of charge 004515810021 (40 pages) |
17 February 2014 | Appointment of Ms Emily Clare Botsaris as a director (2 pages) |
17 February 2014 | Appointment of Mr Edward John Bodenham as a director (2 pages) |
17 February 2014 | Termination of appointment of Christopher Marsh as a director (1 page) |
17 February 2014 | Registration of charge 004515810021 (40 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 July 2013 | Satisfaction of charge 11 in full (4 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Satisfaction of charge 11 in full (4 pages) |
23 May 2013 | Registration of charge 004515810020 (26 pages) |
23 May 2013 | Registration of charge 004515810020 (26 pages) |
24 April 2013 | Termination of appointment of John Bodenham as a secretary (1 page) |
24 April 2013 | Appointment of Mr Robert Adam Southall-Brown as a secretary (1 page) |
24 April 2013 | Termination of appointment of John Bodenham as a secretary (1 page) |
24 April 2013 | Appointment of Mr Robert Adam Southall-Brown as a secretary (1 page) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Auditor's resignation (1 page) |
15 January 2010 | Auditor's resignation (1 page) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
5 November 2009 | Resolutions
|
4 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/07/08; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / john bodenham / 01/04/2008 (1 page) |
9 June 2009 | Return made up to 09/07/08; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / john bodenham / 01/04/2008 (1 page) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
18 February 2008 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
18 February 2008 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
17 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
17 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
30 June 2004 | Return made up to 09/07/04; full list of members (8 pages) |
30 June 2004 | Return made up to 09/07/04; full list of members (8 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
4 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
19 August 2003 | Return made up to 09/07/03; full list of members
|
19 August 2003 | Return made up to 09/07/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
4 December 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 09/07/02; full list of members
|
15 July 2002 | Return made up to 09/07/02; full list of members
|
25 July 2001 | Full accounts made up to 31 January 2001 (18 pages) |
25 July 2001 | Full accounts made up to 31 January 2001 (18 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
14 July 2000 | Return made up to 09/07/00; full list of members
|
14 July 2000 | Return made up to 09/07/00; full list of members
|
6 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
27 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
27 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (19 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (19 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 09/07/98; full list of members
|
20 July 1998 | Return made up to 09/07/98; full list of members
|
15 July 1998 | Full group accounts made up to 31 January 1998 (29 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 09/07/97; change of members
|
7 August 1997 | Return made up to 09/07/97; change of members
|
21 July 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
21 July 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (9 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (9 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
12 June 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
12 June 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
4 October 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
4 October 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
18 October 1994 | Full group accounts made up to 31 January 1994 (25 pages) |
18 October 1994 | Full group accounts made up to 31 January 1994 (25 pages) |
18 August 1994 | New director appointed (2 pages) |
11 August 1994 | Return made up to 13/07/94; no change of members (5 pages) |
8 January 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1993 | Full group accounts made up to 31 January 1993 (23 pages) |
29 November 1993 | Full group accounts made up to 31 January 1993 (23 pages) |
23 August 1993 | Return made up to 13/07/93; full list of members
|
1 December 1992 | Full group accounts made up to 31 January 1992 (23 pages) |
1 December 1992 | Full group accounts made up to 31 January 1992 (23 pages) |
25 November 1992 | Return made up to 13/07/92; no change of members (7 pages) |
31 October 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | New director appointed (2 pages) |
4 February 1992 | Full group accounts made up to 31 January 1991 (24 pages) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |
12 August 1991 | Return made up to 13/07/91; change of members (8 pages) |
12 August 1991 | Return made up to 13/07/91; change of members (8 pages) |
2 August 1991 | New director appointed (2 pages) |
30 July 1991 | Particulars of mortgage/charge (3 pages) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Particulars of contract relating to shares (3 pages) |
24 January 1991 | Ad 28/11/90--------- £ si [email protected] (2 pages) |
15 January 1991 | Ad 28/11/90--------- £ si [email protected]=1034 £ ic 130021/131055 (2 pages) |
4 January 1991 | Full group accounts made up to 31 January 1990 (25 pages) |
21 December 1990 | Return made up to 13/11/90; full list of members (6 pages) |
6 December 1990 | Resolutions
|
26 November 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | £ ic 173388/130021 30/01/90 £ sr [email protected]=43367 (1 page) |
14 February 1990 | Resolutions
|
12 January 1990 | New director appointed (2 pages) |
19 October 1989 | Group accounts for a medium company made up to 31 January 1989 (18 pages) |
19 October 1989 | Group accounts for a medium company made up to 31 January 1989 (18 pages) |
5 October 1989 | Director's particulars changed (2 pages) |
27 September 1989 | Return made up to 13/09/89; full list of members (5 pages) |
2 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
30 March 1989 | Director resigned (2 pages) |
28 February 1989 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1989 | Particulars of mortgage/charge (3 pages) |
30 January 1989 | Group accounts for a medium company made up to 31 January 1988 (19 pages) |
4 December 1988 | Accounts made up to 31 January 1988 (19 pages) |
4 December 1988 | Accounts made up to 31 January 1988 (19 pages) |
24 May 1988 | Particulars of contract relating to shares (2 pages) |
19 May 1988 | Particulars of mortgage/charge (3 pages) |
4 January 1988 | Resolutions
|
4 January 1988 | Resolutions
|
15 December 1987 | Nc inc already adjusted (1 page) |
14 December 1987 | Accounts made up to 31 March 1987 (18 pages) |
14 December 1987 | Return made up to 04/11/87; full list of members (4 pages) |
9 December 1987 | Accounts made up to 31 March 1987 (18 pages) |
9 December 1987 | Accounts made up to 31 March 1987 (18 pages) |
30 October 1987 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
29 July 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1986 | Accounts made up to 31 March 1986 (12 pages) |
14 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
14 October 1986 | Return made up to 05/10/86; full list of members (7 pages) |
14 October 1986 | Accounts made up to 31 March 1986 (12 pages) |
28 July 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 November 1985 | Accounts made up to 31 March 1985 (11 pages) |
14 November 1985 | Accounts made up to 31 March 1985 (11 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (12 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (12 pages) |
7 July 1984 | Memorandum and Articles of Association (12 pages) |
7 July 1984 | Memorandum and Articles of Association (12 pages) |
7 October 1983 | Accounts made up to 31 March 1983 (10 pages) |
7 October 1983 | Accounts made up to 31 March 1983 (10 pages) |
4 February 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 September 1981 | Accounts made up to 31 January 1981 (10 pages) |
26 January 1981 | Accounts made up to 31 January 1980 (9 pages) |
26 January 1981 | Annual return made up to 14/11/80 (7 pages) |
31 March 1948 | Incorporation (16 pages) |
31 March 1948 | Incorporation (16 pages) |