91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 17 Yewdale 196 Harborne Park Road Harborne Birmingham West Midlands B17 0BP |
Director Name | Mr Alan Charles Hill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 77 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | David Malcolm Nicoll |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Barn House 6 Oakfield Lane Keston Kent BR2 6BY |
Director Name | Roger Bassett Morgan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 October 1992) |
Role | Chartered Engineer |
Correspondence Address | Field View Sharpway Gate Stoke Prior Bromsgrove Worcestershire B60 4AZ |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1995) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | William Nicholas Mason Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Pump House White Pump Lane, Ullenhall Henley In Arden West Midlands B95 5RL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(46 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | David Maurice Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(46 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(52 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(52 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(53 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(67 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(67 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2018(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
35.1k at £1 | Interserve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Gross Profit | £883,000 |
Net Worth | -£14,038,000 |
Cash | £152,000 |
Current Liabilities | £640,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
15 January 1986 | Delivered on: 24 January 1986 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/Hold land forming part of 9 london road, uckfield parish, wealden, E. sussex title no. Esx 108574. Fully Satisfied |
---|---|
10 January 1986 | Delivered on: 14 January 1986 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/Hold land to the west of london road, uckfield parish, wealden, east sussex title no. Sx 145247. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 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/Hold land lying to the west of london road, uckfield parish, wealden, east sussex title no sx 10994. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 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/Hold land & premises & ifieldlodge, london road, uckfield parish, wealden, east sussex. Title no sx 85714. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 Satisfied on: 20 October 2005 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: 1) specific equitable charge over the l/hold property at london road, rushworth road, reigate, surrey. 2) charge by way of legal mortgage over the company's rights under a building agreement dated 22-5-84. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 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/Hold land at the back of houses on west side of london road, uckfield parish, wealden, east sussex title no. P108781. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 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/Hold 1 london road, uckfield parish, wealden, east sussex title no. Sx 99306. Fully Satisfied |
5 October 1967 | Delivered on: 20 October 1967 Satisfied on: 5 October 2004 Persons entitled: Westminster Bank Limited Classification: Memo of deposit Secured details: All monies due etc. Particulars: 2 soar road, quorn. Leicester. Fully Satisfied |
4 July 1989 | Delivered on: 10 July 1989 Satisfied on: 9 February 2005 Persons entitled: The British Railways Board. Classification: Confirmatory conveyance Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Piece of land containing 3 acres, 20.30 square yards at thame park road, thame oxford forming part of the british railways board's former goods yard title no on 118928. Fully Satisfied |
16 February 1987 | Delivered on: 26 February 1987 Satisfied on: 11 June 2004 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: Douglas house numbers 32/40 london road reigate surrey and warehouse building rushworth road reigate surrey. Fully Satisfied |
12 September 1966 | Delivered on: 29 September 1966 Satisfied on: 5 October 2004 Persons entitled: Westminster Bank Limited Classification: Memo. Of deposit Secured details: All monies due etc. Particulars: 4 soar road, quorn (near loughborough), leics. Fully Satisfied |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
21 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
4 December 2020 | Change of details for How Group Limited as a person with significant control on 4 December 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (23 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 July 2018 | Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 July 2014 | Memorandum and Articles of Association (31 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Memorandum and Articles of Association (31 pages) |
30 July 2014 | Resolutions
|
13 June 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Memorandum and Articles of Association (32 pages) |
19 November 2013 | Memorandum and Articles of Association (32 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page) |
27 June 2013 | Appointment of Mr James Thomas Fell as a director on 13 June 2013 (2 pages) |
27 June 2013 | Appointment of Mr James Thomas Fell as a director on 13 June 2013 (2 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members
|
17 October 2001 | Return made up to 01/10/01; full list of members
|
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
15 October 1998 | Company name changed tilbury douglas developments lim ited\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed tilbury douglas developments lim ited\certificate issued on 16/10/98 (2 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 December 1996 | Return made up to 01/10/96; full list of members (10 pages) |
5 December 1996 | Return made up to 01/10/96; full list of members (10 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
2 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (28 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (28 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 January 1992 | Company name changed\certificate issued on 22/01/92 (2 pages) |
22 January 1992 | Company name changed\certificate issued on 22/01/92 (2 pages) |
10 July 1989 | Particulars of mortgage/charge (3 pages) |
10 July 1989 | Particulars of mortgage/charge (3 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
26 February 1987 | Particulars of mortgage/charge (3 pages) |
24 January 1986 | Particulars of mortgage/charge (3 pages) |
24 January 1986 | Particulars of mortgage/charge (3 pages) |
14 January 1986 | Particulars of mortgage/charge (3 pages) |
14 January 1986 | Particulars of mortgage/charge (3 pages) |
20 October 1967 | Particulars of mortgage/charge (4 pages) |
20 October 1967 | Particulars of mortgage/charge (4 pages) |
29 September 1966 | Particulars of mortgage/charge (4 pages) |
29 September 1966 | Particulars of mortgage/charge (4 pages) |