King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director Name | Mr Neil Charles Foreman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Derek George Wheeler |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 1 New Cottages Green End Dane End Ware Hertfordshire SG12 0NX |
Director Name | Victor James Maundrell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 26 Azalea Way Camberley Surrey GU15 1NY |
Director Name | Robert Sherwood Mason |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 124 Hayes Chase West Wickham Kent BR4 0JB |
Director Name | David Deverell |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Wetherby Close Emmer Green Reading Berkshire RG4 8UD |
Director Name | Brian Owen Kelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Green Roofs Dower House Crescent Southborough Tunbridge Wells Kent TN4 0TT |
Secretary Name | Robert James McBain Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Nonsuch Rushmore Hill Pratts Bottom Orpington Kent BR6 7NQ |
Director Name | Norman Cave |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ferndale Road Chichester West Sussex PO19 6QJ |
Director Name | David Anthony Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Five Farthings 21 Hollington Park Road St Leonards On Sea East Sussex TN38 0SE |
Director Name | Peter John Lax |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Kelty Blackness Lane Keston Kent BR2 6HL |
Secretary Name | Gary Michael Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(47 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 16 Wilmots Close Reigate Surrey RH2 0NP |
Director Name | Brendon Anthony Fahy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 All Saints Road Tunbridge Wells Kent TN4 9JF |
Secretary Name | Mr Ian Victor Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Fawkham Avenue New Barn Kent DA3 7HS |
Director Name | Mrs Elaine Marriner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(51 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 August 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Mr Ian Victor Crawford |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Mr Neil Charles Foreman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Kevin John Oliver |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Treves Road Dorchester Dorset DT1 2HD |
Director Name | Dr Leslie Kevin Howard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(53 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 October 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Secretary Name | Ursula Abiodum Olafisoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2005) |
Role | Accountant |
Correspondence Address | 49a Tweedy Road Bromley Kent BR1 3NH |
Director Name | Mr Stephen Sawle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 April 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Mr Craig Howard Skillicorn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2016) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Sir Colin George Terry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(67 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Ms Catherine Sian Haynes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Director Name | Clayton Edward Manley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
Website | www.centronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 518400 |
Telephone region | Abingdon |
Registered Address | Centronic House King Henry's Drive New Addington Croydon. CR9 0BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
50k at £1 | Centronic Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,687,359 |
Gross Profit | £4,563,642 |
Net Worth | £6,780,691 |
Cash | £1,979,462 |
Current Liabilities | £2,588,576 |
Latest Accounts | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 04 January |
Latest Return | 5 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 September 2000 | Delivered on: 25 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
18 September 1985 | Delivered on: 25 September 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 March 1983 | Delivered on: 23 March 1983 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 undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M100). Fully Satisfied |
11 November 1980 | Delivered on: 19 November 1980 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
14 October 2020 | Full accounts made up to 4 January 2020 (29 pages) |
---|---|
9 September 2020 | Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 4 January 2019 (31 pages) |
15 May 2019 | Termination of appointment of Stephen Sawle as a director on 12 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Clayton Edward Manley as a director on 30 August 2018 (1 page) |
26 September 2018 | Full accounts made up to 4 January 2018 (28 pages) |
18 September 2018 | Appointment of Mr Neil Charles Foreman as a director on 4 September 2018 (2 pages) |
15 August 2018 | Termination of appointment of Colin George Terry as a director on 1 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Catherine Sian Haynes as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Catherine Sian Haynes as a director on 1 December 2017 (1 page) |
2 November 2017 | Termination of appointment of Leslie Kevin Howard as a director on 5 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Leslie Kevin Howard as a director on 5 October 2017 (1 page) |
10 October 2017 | Full accounts made up to 4 January 2017 (27 pages) |
10 October 2017 | Full accounts made up to 4 January 2017 (27 pages) |
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 February 2017 | Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017 (1 page) |
23 January 2017 | Second filing for the termination of Neil Foreman as a director (5 pages) |
23 January 2017 | Second filing for the termination of Neil Foreman as a director (5 pages) |
11 January 2017 | Appointment of Clayton Edward Manley as a director on 9 January 2017 (2 pages) |
11 January 2017 | Appointment of Clayton Edward Manley as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Ian Victor Crawford as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Neil Charles Foreman as a director on 6 January 2016
|
9 January 2017 | Termination of appointment of Ian Victor Crawford as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Neil Charles Foreman as a director on 6 January 2016
|
21 November 2016 | Termination of appointment of Craig Howard Skillicorn as a director on 27 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Craig Howard Skillicorn as a director on 27 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 4 January 2016 (23 pages) |
13 October 2016 | Full accounts made up to 4 January 2016 (23 pages) |
5 October 2016 | Appointment of Ms Catherine Sian Haynes as a director on 8 August 2016 (2 pages) |
5 October 2016 | Appointment of Ms Catherine Sian Haynes as a director on 8 August 2016 (2 pages) |
5 October 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages) |
5 October 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Robert David Mckeag on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
5 April 2016 | Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Robert David Mckeag on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
11 November 2015 | Full accounts made up to 4 January 2015 (19 pages) |
11 November 2015 | Full accounts made up to 4 January 2015 (19 pages) |
11 November 2015 | Full accounts made up to 4 January 2015 (19 pages) |
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 October 2014 | Full accounts made up to 4 January 2014 (19 pages) |
9 October 2014 | Full accounts made up to 4 January 2014 (19 pages) |
9 October 2014 | Full accounts made up to 4 January 2014 (19 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Full accounts made up to 4 January 2013 (17 pages) |
30 September 2013 | Full accounts made up to 4 January 2013 (17 pages) |
30 September 2013 | Full accounts made up to 4 January 2013 (17 pages) |
5 June 2013 | Appointment of Mr Craig Howard Skillicorn as a director (2 pages) |
5 June 2013 | Appointment of Mr Craig Howard Skillicorn as a director (2 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Appointment of Mr Stephen Sawle as a director (2 pages) |
19 February 2013 | Appointment of Mr Stephen Sawle as a director (2 pages) |
8 October 2012 | Full accounts made up to 4 January 2012 (17 pages) |
8 October 2012 | Full accounts made up to 4 January 2012 (17 pages) |
8 October 2012 | Full accounts made up to 4 January 2012 (17 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Full accounts made up to 4 January 2011 (16 pages) |
7 October 2011 | Full accounts made up to 4 January 2011 (16 pages) |
7 October 2011 | Full accounts made up to 4 January 2011 (16 pages) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
5 July 2011 | Consolidation of shares Statement of capital on 26 May 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Solvency statement dated 27/05/11 (1 page) |
5 July 2011 | Consolidation of shares Statement of capital on 26 May 2011
|
5 July 2011 | Solvency statement dated 27/05/11 (1 page) |
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Statement by directors (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 4 January 2010 (23 pages) |
4 October 2010 | Full accounts made up to 4 January 2010 (23 pages) |
4 October 2010 | Full accounts made up to 4 January 2010 (23 pages) |
6 May 2010 | Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (23 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (23 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (23 pages) |
23 June 2009 | Director appointed dr robert david mckeag (1 page) |
23 June 2009 | Director appointed dr robert david mckeag (1 page) |
21 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (17 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (17 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (17 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
27 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
27 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
27 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
3 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (17 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (17 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (17 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
21 October 2005 | Full accounts made up to 4 January 2005 (20 pages) |
21 October 2005 | Full accounts made up to 4 January 2005 (20 pages) |
21 October 2005 | Full accounts made up to 4 January 2005 (20 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 4 January 2004 (21 pages) |
11 May 2004 | Full accounts made up to 4 January 2004 (21 pages) |
11 May 2004 | Full accounts made up to 4 January 2004 (21 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (8 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Full accounts made up to 4 January 2003 (19 pages) |
14 May 2003 | Full accounts made up to 4 January 2003 (19 pages) |
14 May 2003 | Full accounts made up to 4 January 2003 (19 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (17 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (17 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (17 pages) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Full accounts made up to 4 January 2001 (18 pages) |
18 July 2001 | Full accounts made up to 4 January 2001 (18 pages) |
18 July 2001 | Full accounts made up to 4 January 2001 (18 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members
|
3 May 2001 | Return made up to 05/04/01; full list of members
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 4 January 2000 (20 pages) |
2 November 2000 | Full accounts made up to 4 January 2000 (20 pages) |
2 November 2000 | Full accounts made up to 4 January 2000 (20 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 4 January 1999 (20 pages) |
26 August 1999 | Full accounts made up to 4 January 1999 (20 pages) |
26 August 1999 | Full accounts made up to 4 January 1999 (20 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
28 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
6 August 1998 | Full accounts made up to 4 January 1998 (20 pages) |
6 August 1998 | Full accounts made up to 4 January 1998 (20 pages) |
6 August 1998 | Full accounts made up to 4 January 1998 (20 pages) |
23 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 4 January 1997 (20 pages) |
2 November 1997 | Full accounts made up to 4 January 1997 (20 pages) |
2 November 1997 | Full accounts made up to 4 January 1997 (20 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
27 November 1996 | Certificate of reduction of issued capital (1 page) |
27 November 1996 | Certificate of reduction of issued capital (1 page) |
26 November 1996 | Reduction of iss capital and minute (oc) £ ic 8833424/ 2990424 (3 pages) |
26 November 1996 | Reduction of iss capital and minute (oc) £ ic 8833424/ 2990424 (3 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
15 October 1996 | Full accounts made up to 4 January 1996 (17 pages) |
15 October 1996 | Full accounts made up to 4 January 1996 (17 pages) |
15 October 1996 | Full accounts made up to 4 January 1996 (17 pages) |
26 April 1996 | Return made up to 17/04/96; full list of members (8 pages) |
26 April 1996 | Return made up to 17/04/96; full list of members (8 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
6 October 1995 | Full accounts made up to 4 January 1995 (17 pages) |
6 October 1995 | Full accounts made up to 4 January 1995 (17 pages) |
6 October 1995 | Full accounts made up to 4 January 1995 (17 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 17/04/95; no change of members
|
1 May 1995 | Return made up to 17/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (91 pages) |
25 January 1990 | Resolutions
|
24 January 1988 | Memorandum and Articles of Association (20 pages) |
24 January 1988 | Memorandum and Articles of Association (20 pages) |
24 January 1988 | Memorandum and Articles of Association (20 pages) |
1 November 1985 | Memorandum and Articles of Association (28 pages) |
1 November 1985 | Memorandum and Articles of Association (28 pages) |
22 June 1949 | Certificate of incorporation (1 page) |
22 June 1949 | Certificate of incorporation (1 page) |