Tugu Building 83-85 Mansell Street
London
E1 8AN
Secretary Name | Mr Robert David Burkeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2002(51 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
Director Name | Cornelis Hendrik Hage |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2010(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Meester Van Coothstraat 7a Waalwijk North Brabant 5141 Ep |
Director Name | Murad Al-Katib |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 November 2010(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6200 Primrose E Green Drive Regina Saskatchewan S4v 3l7 |
Director Name | Gaetan Bourassa |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 November 2010(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6200 Primrose E Green Drive Regina Saskatchewan S4v 3l7 |
Director Name | Daniel Holben |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
Director Name | Heinz Frederick Astor |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Barnsnape Farm Broxmead Lane Cuckfield Sussex |
Director Name | Mr Andrew Joseph Jacobs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
Secretary Name | Mr Andrew Joseph Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Muswell Avenue London N10 2EG |
Director Name | Mrs Anita Astor |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(49 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsnape Farm Broxmead Lane Cuckfield Sussex |
Director Name | Carl Hartman |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2001(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
Director Name | Gary Peters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2001(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
Director Name | Huseyin Arslan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 November 2010(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 February 2020) |
Role | President Of Arbel Group |
Country of Residence | Turkey |
Correspondence Address | 7314 Yeni Mah Cumhuriyet Blvd Mersin 33281 Turkey |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(50 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Website | poortman.com |
---|---|
Telephone | 020 74812110 |
Telephone region | London |
Registered Address | 5th Floor Tugu Building 83-85 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
306k at £1 | Alliance Pulse Processors Inc 91.75% Ordinary A |
---|---|
27.5k at £1 | Alliance Pulse Processors Inc 8.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £60,895,000 |
Gross Profit | £7,169,000 |
Net Worth | £10,747,000 |
Cash | £59,000 |
Current Liabilities | £12,371,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
2 August 2016 | Delivered on: 3 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2019 | Delivered on: 24 April 2019 Persons entitled: Fairfax Finanical Holdings Limited (The Agent) Classification: A registered charge Outstanding |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: The Bank of Nova Scotia as Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
18 September 2012 | Delivered on: 29 September 2012 Satisfied on: 12 March 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 September 2012 | Delivered on: 22 September 2012 Satisfied on: 12 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 June 2009 | Delivered on: 16 July 2009 Satisfied on: 31 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods 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: Any documents and the goods to which they relate, see image for full details. Fully Satisfied |
21 October 2005 | Delivered on: 26 October 2005 Satisfied on: 31 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Memorandum of deposit relating to goods and negotiable instruments and other documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description all bills of lading combined other transport documents dock warrents delivery orders warehouse warrants and receipt and all other documents of title to and documents relating to goods and all goods thereby represented or to which such documents relate, policies of insurance,. See the mortgage charge document for full details. Fully Satisfied |
28 April 1994 | Delivered on: 3 May 1994 Satisfied on: 4 September 2010 Persons entitled: Bank of China Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory notes and negotiable instruments of any description. See the mortgage charge document for full details. Fully Satisfied |
1 October 1992 | Delivered on: 8 October 1992 Satisfied on: 28 March 1997 Persons entitled: Banca Di Roma Classification: General letter of hypothecation and pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exeeding £500,000. Particulars: All documents relating to goods,carriage,possession, insurance etc. deposited or held by banca di roma (see form 395). Fully Satisfied |
26 July 1978 | Delivered on: 31 July 1978 Satisfied on: 31 January 2013 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD. Fully Satisfied |
24 November 2020 | Termination of appointment of Andrew Joseph Jacobs as a director on 31 October 2020 (1 page) |
---|---|
29 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
6 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Daniel Holben on 1 January 2020 (2 pages) |
5 March 2020 | Termination of appointment of Huseyin Arslan as a director on 24 February 2020 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 May 2019 | Resolutions
|
14 May 2019 | Memorandum and Articles of Association (44 pages) |
24 April 2019 | Registration of charge 004858900011, created on 17 April 2019 (45 pages) |
18 April 2019 | Registration of charge 004858900010, created on 17 April 2019 (41 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Cornelis Hendrik Hage on 1 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Gaetan Bourassa on 1 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Murad Al-Katib on 1 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Gaetan Bourassa on 1 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Murad Al-Katib on 1 March 2019 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 February 2017 | Appointment of Daniel Holben as a director on 7 February 2017 (2 pages) |
23 February 2017 | Appointment of Daniel Holben as a director on 7 February 2017 (2 pages) |
3 August 2016 | Registration of charge 004858900009, created on 2 August 2016 (23 pages) |
3 August 2016 | Registration of charge 004858900009, created on 2 August 2016 (23 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Murad Al-Katib on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Murad Al-Katib on 24 April 2014 (2 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (21 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (21 pages) |
27 March 2013 | Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (11 pages) |
21 March 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (11 pages) |
21 March 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
6 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
6 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
29 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (21 pages) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Register inspection address has been changed (1 page) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
12 April 2011 | Accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
23 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 December 2010 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
23 December 2010 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
7 December 2010 | Termination of appointment of Carl Hartman as a director (1 page) |
7 December 2010 | Termination of appointment of Gary Peters as a director (1 page) |
7 December 2010 | Termination of appointment of Carl Hartman as a director (1 page) |
7 December 2010 | Termination of appointment of Gary Peters as a director (1 page) |
29 November 2010 | Appointment of Murad Al-Katib as a director (3 pages) |
29 November 2010 | Appointment of Cornelis Hendrik Hage as a director (3 pages) |
29 November 2010 | Appointment of Huseyin Arslan as a director (3 pages) |
29 November 2010 | Appointment of Gaetan Bourassa as a director (3 pages) |
29 November 2010 | Appointment of Huseyin Arslan as a director (3 pages) |
29 November 2010 | Appointment of Cornelis Hendrik Hage as a director (3 pages) |
29 November 2010 | Appointment of Gaetan Bourassa as a director (3 pages) |
29 November 2010 | Appointment of Murad Al-Katib as a director (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
17 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
3 December 2009 | Director's details changed for Mr Andrew Joseph Jacobs on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Carl Hartman on 12 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Robert David Burkeman on 12 November 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Robert David Burkeman on 12 November 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Andrew Joseph Jacobs on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert David Burkeman on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Robert David Burkeman on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Peters on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Carl Hartman on 12 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gary Peters on 12 November 2009 (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
29 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
28 April 2009 | Accounts made up to 30 June 2008 (23 pages) |
28 April 2009 | Accounts made up to 30 June 2008 (23 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
11 March 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
11 March 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (21 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (21 pages) |
5 May 2006 | Accounts made up to 30 June 2005 (20 pages) |
5 May 2006 | Accounts made up to 30 June 2005 (20 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Accounts made up to 30 June 2004 (21 pages) |
31 August 2005 | Accounts made up to 30 June 2004 (21 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 5TH floor tugu building 83-85 mansell street london E1 8AN (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 5TH floor tugu building 83-85 mansell street london E1 8AN (1 page) |
27 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Return made up to 12/03/05; full list of members; amend
|
20 April 2005 | Return made up to 12/03/05; full list of members; amend
|
9 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
9 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: prescot house prescot street london E1 8BB (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: prescot house prescot street london E1 8BB (1 page) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
26 March 2004 | Accounts made up to 30 June 2003 (20 pages) |
26 March 2004 | Accounts made up to 30 June 2003 (20 pages) |
12 February 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
12 February 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
19 March 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
19 March 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
9 May 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
9 May 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | £ nc 500000/1000000 11/01/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | £ nc 500000/1000000 11/01/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | New secretary appointed (2 pages) |
27 June 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
27 June 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 12/03/01; full list of members (9 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (9 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/03/00; full list of members (8 pages) |
14 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2000 | Return made up to 12/03/00; full list of members (8 pages) |
14 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
8 June 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
31 August 1999 | Return made up to 12/03/99; full list of members (7 pages) |
31 August 1999 | Return made up to 12/03/99; full list of members (7 pages) |
6 May 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
6 May 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
11 April 1998 | Return made up to 12/03/98; full list of members (7 pages) |
11 April 1998 | Return made up to 12/03/98; full list of members (7 pages) |
6 February 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
6 February 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
16 May 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
16 May 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
10 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
10 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Return made up to 12/03/96; no change of members (5 pages) |
16 April 1996 | Return made up to 12/03/96; no change of members (5 pages) |
11 January 1996 | Full group accounts made up to 31 August 1995 (17 pages) |
11 January 1996 | Full group accounts made up to 31 August 1995 (17 pages) |
17 March 1995 | Return made up to 12/03/95; no change of members (10 pages) |
17 March 1995 | Return made up to 12/03/95; no change of members (10 pages) |
1 June 1994 | Full group accounts made up to 31 August 1993 (16 pages) |
1 June 1994 | Full group accounts made up to 31 August 1993 (16 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Full group accounts made up to 31 August 1992 (14 pages) |
20 May 1993 | Full group accounts made up to 31 August 1992 (14 pages) |
8 October 1992 | Particulars of mortgage/charge (4 pages) |
8 October 1992 | Particulars of mortgage/charge (4 pages) |
30 April 1992 | Full group accounts made up to 31 August 1991 (13 pages) |
30 April 1992 | Full group accounts made up to 31 August 1991 (13 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
6 August 1991 | Full group accounts made up to 31 August 1990 (13 pages) |
6 August 1991 | Full group accounts made up to 31 August 1990 (13 pages) |
25 January 1991 | £ ic 333333/306000 17/12/90 £ sr 27333@1=27333 (1 page) |
25 January 1991 | £ ic 333333/306000 17/12/90 £ sr 27333@1=27333 (1 page) |
24 January 1991 | Resolutions
|
24 January 1991 | Memorandum and Articles of Association (14 pages) |
24 January 1991 | Memorandum and Articles of Association (14 pages) |
24 January 1991 | Resolutions
|
30 April 1988 | Accounts made up to 31 August 1987 (15 pages) |
30 April 1988 | Accounts made up to 31 August 1987 (15 pages) |
24 July 1987 | Accounts made up to 31 August 1986 (12 pages) |
24 July 1987 | Accounts made up to 31 August 1986 (12 pages) |
24 May 1985 | Accounts made up to 31 August 1984 (10 pages) |
24 May 1985 | Accounts made up to 31 August 1984 (10 pages) |
14 June 1984 | Accounts made up to 31 August 1982 (8 pages) |
14 June 1984 | Accounts made up to 31 August 1982 (8 pages) |
12 November 1982 | Accounts made up to 31 August 1979 (9 pages) |
12 November 1982 | Accounts made up to 31 August 1981 (8 pages) |
12 November 1982 | Accounts made up to 31 August 1981 (8 pages) |
12 November 1982 | Accounts made up to 31 August 1979 (9 pages) |
8 February 1979 | Memorandum and Articles of Association (17 pages) |
8 February 1979 | Memorandum and Articles of Association (17 pages) |
1 September 1950 | Certificate of incorporation (1 page) |
1 September 1950 | Incorporation (20 pages) |
1 September 1950 | Certificate of incorporation (1 page) |
1 September 1950 | Incorporation (20 pages) |