Park Royal
London
NW10 7ST
Director Name | Mr Chariton Platon Georgiou |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Director Name | Miss Isabella Ava Georgiou |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Director Name | Keith Edwin Hale |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 June 2011) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 3 Lazenby Court Cheltenham Gloucestershire GL51 0GF Wales |
Director Name | David John Perry |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 March 2007) |
Role | Sales Director |
Correspondence Address | 712 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Ronald William Vincent Wyles |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 1997) |
Role | Wine Merchant |
Correspondence Address | 164 Kenilworth Road Coventry West Midlands CV4 7AP |
Director Name | Shelia Aline Wyles |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 November 2001) |
Role | Administrator |
Correspondence Address | 8/9 The Close Saffron Meadow Stratford Upon Avon Warwickshire CV37 6GD |
Director Name | Vivienne Mary Perry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 712 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Mr Martin Rolfe Wyles |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 7 Sketchley Lane Ratcliffe Culey Atherstone Warwickshire CV9 3NZ |
Director Name | Rupert Vincent Wyles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Front Street Ilmington Shipston On Stour CV36 4LN |
Secretary Name | Vivienne Mary Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 712 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Warren Charles Adams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(56 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Director Name | Mr John Frederick Yardy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Bablake House Kingfield Road Coventry CV1 4LD |
Director Name | Mr Joby Daniel Mortimer |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(63 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Secretary Name | Mr Warren Charles Adams |
---|---|
Status | Resigned |
Appointed | 30 September 2014(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Director Name | Dale Wharton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 309 Elveden Road Park Royal London NW10 7ST |
Website | www.bablake-wines.co.uk |
---|---|
Telephone | 024 76228272 |
Telephone region | Coventry |
Registered Address | 309 Elveden Road Park Royal London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Amathus Drinks PLC 75.00% Ordinary |
---|---|
3k at £1 | Chariton Platon Georgiou 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,956,639 |
Gross Profit | £3,611,598 |
Net Worth | £1,700,454 |
Cash | £119,404 |
Current Liabilities | £3,891,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
7 October 2014 | Delivered on: 11 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at bablake house, kingfield road, coventry t/no WM60487. Outstanding |
---|---|
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 September 2012 | Delivered on: 17 September 2012 Satisfied on: 14 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 October 1999 | Delivered on: 11 October 1999 Satisfied on: 14 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a bablake house kingfield road coventry t/n WM60487. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 October 1987 | Delivered on: 6 November 1987 Satisfied on: 14 February 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property & assets in scotland). 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 |
29 April 1977 | Delivered on: 18 May 1977 Satisfied on: 14 February 2015 Persons entitled: Lloyds 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 warehouse premises having frontage to kingfield road, coventry. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
8 December 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
1 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Termination of appointment of Warren Charles Adams as a secretary on 9 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Warren Charles Adams as a director on 9 August 2019 (1 page) |
14 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 December 2017 | Satisfaction of charge 004779350007 in full (4 pages) |
4 December 2017 | Satisfaction of charge 004779350006 in full (4 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
10 November 2017 | Notification of Amathus Drinks Plc as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
10 November 2017 | Notification of Amathus Drinks Plc as a person with significant control on 28 September 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
7 February 2016 | Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Isabella Ava Georgiou on 5 February 2016 (2 pages) |
7 February 2016 | Director's details changed for Isabella Ava Georgiou on 5 February 2016 (2 pages) |
30 November 2015 | Termination of appointment of Joby Daniel Mortimer as a director on 29 October 2015 (1 page) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Joby Daniel Mortimer as a director on 29 October 2015 (1 page) |
28 September 2015 | Appointment of Dale Wharton as a director on 1 August 2015 (2 pages) |
28 September 2015 | Appointment of Dale Wharton as a director on 1 August 2015 (2 pages) |
28 September 2015 | Appointment of Dale Wharton as a director on 1 August 2015 (2 pages) |
9 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Auditor's resignation (1 page) |
7 September 2015 | Appointment of Isabella Ava Georgiou as a director on 31 July 2015 (2 pages) |
7 September 2015 | Appointment of Isabella Ava Georgiou as a director on 31 July 2015 (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
24 August 2015 | Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page) |
24 August 2015 | Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of John Frederick Yardy as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Loucia Machlouzarides as a director on 31 July 2015 (2 pages) |
24 August 2015 | Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page) |
24 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Rupert Vincent Wyles as a director on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Rupert Vincent Wyles as a director on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of John Frederick Yardy as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages) |
24 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Loucia Machlouzarides as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 3 in full (4 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 2 in full (4 pages) |
14 February 2015 | Satisfaction of charge 2 in full (4 pages) |
14 February 2015 | Satisfaction of charge 4 in full (4 pages) |
14 February 2015 | Satisfaction of charge 4 in full (4 pages) |
14 February 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
8 December 2014 | Termination of appointment of Vivienne Mary Perry as a secretary on 30 September 2014 (1 page) |
8 December 2014 | Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages) |
8 December 2014 | Appointment of Mr Warren Charles Adams as a secretary on 30 September 2014 (2 pages) |
8 December 2014 | Termination of appointment of Vivienne Mary Perry as a director on 30 September 2014 (1 page) |
8 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Warren Charles Adams as a secretary on 30 September 2014 (2 pages) |
8 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Vivienne Mary Perry as a director on 30 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Vivienne Mary Perry as a secretary on 30 September 2014 (1 page) |
8 December 2014 | Director's details changed for Warren Charles Adams on 8 October 2014 (2 pages) |
11 October 2014 | Registration of charge 004779350007, created on 7 October 2014 (12 pages) |
11 October 2014 | Registration of charge 004779350007, created on 7 October 2014 (12 pages) |
11 October 2014 | Registration of charge 004779350007, created on 7 October 2014 (12 pages) |
10 October 2014 | Registration of charge 004779350006, created on 8 October 2014 (13 pages) |
10 October 2014 | Registration of charge 004779350006, created on 8 October 2014 (13 pages) |
10 October 2014 | Registration of charge 004779350006, created on 8 October 2014 (13 pages) |
18 September 2014 | Registration of charge 004779350005, created on 12 September 2014 (18 pages) |
18 September 2014 | Registration of charge 004779350005, created on 12 September 2014 (18 pages) |
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
6 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
5 September 2013 | Appointment of Mr Joby Daniel Mortimer as a director (2 pages) |
5 September 2013 | Appointment of Mr Joby Daniel Mortimer as a director (2 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Termination of appointment of Keith Hale as a director (1 page) |
5 August 2011 | Termination of appointment of Keith Hale as a director (1 page) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Appointment of Mr John Frederick Yardy as a director (2 pages) |
31 August 2010 | Appointment of Mr John Frederick Yardy as a director (2 pages) |
22 July 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
22 July 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
21 December 2009 | Director's details changed for Rupert Vincent Wyles on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Vivienne Mary Perry on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Warren Charles Adams on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Warren Charles Adams on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Vivienne Mary Perry on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Edwin Hale on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Keith Edwin Hale on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rupert Vincent Wyles on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
25 June 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
25 June 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Return made up to 01/11/07; change of members
|
27 November 2007 | Return made up to 01/11/07; change of members
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
11 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
11 November 2006 | New director appointed (1 page) |
14 November 2005 | Return made up to 01/11/05; full list of members
|
14 November 2005 | Return made up to 01/11/05; full list of members
|
7 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
18 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members
|
15 November 2002 | Return made up to 01/11/02; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
9 November 1999 | Return made up to 01/11/99; full list of members
|
9 November 1999 | Return made up to 01/11/99; full list of members
|
5 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
11 October 1999 | Particulars of mortgage/charge (5 pages) |
11 October 1999 | Particulars of mortgage/charge (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
17 November 1998 | Return made up to 01/11/98; full list of members
|
17 November 1998 | Return made up to 01/11/98; full list of members
|
5 November 1997 | Return made up to 01/11/97; no change of members
|
5 November 1997 | Return made up to 01/11/97; no change of members
|
22 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
19 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
19 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
21 December 1995 | Return made up to 01/11/95; full list of members (8 pages) |
21 December 1995 | Return made up to 01/11/95; full list of members (8 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (20 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (20 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
23 May 1983 | Accounts made up to 31 March 1982 (11 pages) |
23 May 1983 | Accounts made up to 31 March 1982 (11 pages) |
23 May 1983 | Annual return made up to 31/12/81 (5 pages) |
23 May 1983 | Annual return made up to 31/12/81 (5 pages) |
3 February 1950 | Incorporation (12 pages) |
3 February 1950 | Incorporation (12 pages) |