London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 30 August 2019(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Stephen Nicholas Murphy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Wolverton Fields Norton Lindsey Warwick CV35 8JN |
Director Name | Mr Peter Mardon Petherbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Kidderminster Road South Hagley Stourbridge West Midlands DY9 0JD |
Director Name | Allan John Mucklow |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Perruque Rue De La Perruque St Martin Jersey JE3 6BQ |
Director Name | Mr Albert Jothan Mucklow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlake Redlake Road Pedmore Stourbridge West Midlands DY9 0RZ |
Director Name | Mr George Clive Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 2 Greenfinch Road Wollescote Stourbridge West Midlands DY9 7HY |
Director Name | Mr Rupert Jeremy Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 July 2019) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Derick Bromley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Secretary Name | Derick Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | David Rampling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(44 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 February 2011) |
Role | Leasing Man |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodbourne Augustus Road Birmingham West Midlands B15 3PH |
Secretary Name | David Ian Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(50 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr David Justin Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(51 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Director Name | Mr David Ian Wooldridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2007(55 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Website | mucklow.com |
---|---|
Telephone | 0121 5501841 |
Telephone region | Birmingham |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.9k at £1 | A & J Mucklow Group PLC 99.98% Ordinary |
---|---|
1 at £1 | A & J Mucklow (Nominees) LTD 0.02% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 June 1988 | Delivered on: 18 July 1988 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: Stirchley trading estate bewdley road, stirchley. Outstanding |
---|---|
24 June 1980 | Delivered on: 27 June 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and premises at waterfall lane trading estate, cradley heath, warley, west midlands. Outstanding |
8 August 1979 | Delivered on: 22 August 1979 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate at waterfall lane trading estate, cradley heath, warley, west midlands as more particularly shown on the plan annexed to the mortgage together with all fixtures whatsoever. Outstanding |
23 March 1999 | Delivered on: 24 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawkley brook trading estate worthington way wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 June 1996 | Delivered on: 8 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining waterfall lane trading estate, cradley heath, warley, west midlands with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Outstanding |
24 September 1965 | Delivered on: 7 October 1965 Persons entitled: Pearl Assurance Company LTD. Classification: Trust deed Secured details: £1,000,000 deb. Stock of a & J. mucklow group LTD. Particulars: Properties at wednesbury trading estate,staffs 9 waterfall lane trading estate old hill staffs. See 293 of fourth schedule of trust deed. (See copy of said part with doc. 37.). Outstanding |
30 June 1988 | Delivered on: 18 July 1988 Satisfied on: 1 July 1999 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: Hawkley brook trading estate, worthington way, wigan. Fully Satisfied |
30 June 1988 | Delivered on: 18 July 1988 Satisfied on: 24 July 1992 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: Bordesley trading estate bordesley green, birmingham. Fully Satisfied |
5 December 1979 | Delivered on: 5 December 1979 Satisfied on: 7 February 2007 Persons entitled: Pearl Assurance Company Limited Classification: Trust deed Secured details: Debenture stock of a & j mucklow group limuted amounting to £5,000,000. Particulars: Blocks 1-5 wednesbury trading estate, darlston rd, wednesbury, west midlands. Mucklow hill trading estate, mucklow hill halesowen, west midlands. Federation rd trading estate, federation rd, burslem, stoke on trent, staffs. Fully Satisfied |
16 October 1979 | Delivered on: 19 October 1979 Satisfied on: 7 February 2007 Persons entitled: Pearl Assurance Company Limited Classification: Evidencing creation of a general equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wednesbury west trading estate, darleston road, wednesbury, west midlands. Mucklow hill trading estate mucklow hill, halesowen west midlands. Federation road trading estate, federation road, burslem, stoke-on-trent, staffs. Fully Satisfied |
9 October 1979 | Delivered on: 15 October 1979 Satisfied on: 24 July 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land situate at coleshill trading estate, coleshill county of warwick, together with all fixture. Fully Satisfied |
2 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
14 December 2019 | Accounts for a dormant company made up to 27 June 2019 (3 pages) |
3 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
1 October 2019 | Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
4 September 2019 | Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page) |
3 July 2019 | Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page) |
28 June 2019 | Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew Marc Jones as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages) |
7 January 2019 | Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Auditor's resignation (1 page) |
14 September 2011 | Auditor's resignation (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
8 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for David Rampling on 29 September 2010 (2 pages) |
14 October 2010 | Director's details changed for David Rampling on 29 September 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (9 pages) |
29 October 2009 | Memorandum and Articles of Association (9 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
13 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 60 whitehall road halesowen west midlands B63 3JS (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 60 whitehall road halesowen west midlands B63 3JS (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members
|
29 October 1997 | Return made up to 29/09/97; full list of members
|
3 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
20 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
20 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |