Twickenham
Middlesex
TW1 1RY
Director Name | Mr Peter Anthony Grime |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Mr Simon David Grime |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Mrs Purdey Nathalie Marie Wildey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Secretary Name | Mrs Purdey Nathalie Marie Wildey |
---|---|
Status | Current |
Appointed | 20 December 2018(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Howard Winn Moon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Dewhurst Road London W14 0ES |
Director Name | Mr Ronald Hubert Haydon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Campden Street Kensington London W8 7EN |
Director Name | Mrs Ann Grace Wigzell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe Farm Nunney Frome Somerset BA11 4LQ |
Director Name | Lord Charles Lyell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 11 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Petersham Mews London SW7 5NR |
Director Name | Mr Peter Knowles Wigzell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2001) |
Role | Company Director |
Correspondence Address | Combe Farm Nunney Frome Somerset BA11 4LQ |
Director Name | Mr Shaun Patrick Rogers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eversfield 55 Harestone Hill Caterham Surrey CR3 6DX |
Director Name | Mr Timothy Miles Manderson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 December 2002) |
Role | Chairman |
Correspondence Address | 87 Lonsdale Road Barnes London SW13 9DA |
Director Name | Mrs Marguerite Anne Manderson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 87 Lonsdale Road Barnes London SW13 9DA |
Director Name | Hon Henry Leoline Thornhill Lumley-Savile |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Walshaw Hebden Bridge West Yorkshire HX7 7AX |
Director Name | Mr Gerald David Leuw |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 22 Elm Tree Road London NW8 9JP |
Director Name | Mr Philip Archer Fyfe Cooper |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 48 Maisemore Gardens Emsworth Hampshire PO10 7JX |
Secretary Name | Mr Eric Goodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | Beauly 37 Runnemede Road Egham Surrey TW20 9BE |
Director Name | Daphne Gertrude Cooper |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | 48 Maisemore Gardens Emsworth Hampshire PO10 7JX |
Secretary Name | Jeremy Dominic Somerscales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 15 Japan Crescent London N4 4BB |
Director Name | Cecil Alfred George Redfern |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Fulmer Buckinghamshire SL3 6JR |
Director Name | Philip Leslie Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(50 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Secretary Name | Philip Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(51 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Website | avis.co.uk |
---|---|
Telephone | 0808 2840013 |
Telephone region | Freephone |
Registered Address | 18 Petersham Mews London SW7 5NR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
558.7k at £1 | Miles & Miles Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,652,997 |
Cash | £11,063 |
Current Liabilities | £492,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
4 March 1993 | Delivered on: 5 March 1993 Satisfied on: 14 September 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment & charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements & the benefit of all guarantees indemnities etc (for full details refer to doc M395). Fully Satisfied |
---|---|
14 September 1989 | Delivered on: 3 October 1989 Satisfied on: 14 September 2004 Persons entitled: National Westminster 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: 32 queens gate mews, london SW7 title no ln 235425 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 10 September 2015 Persons entitled: Motor Industry Pension Plan Trustees Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being 15 and 15A petersham mews london t/n NGL127042, 13 petersham mews london t/n LN231134, 21 petersham mews london t/n NGL98472, goodwill buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 23 April 2004 Satisfied on: 19 July 2012 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof and the proceeds being items of real or personal property, tangible or intangible. See the mortgage charge document for full details. Fully Satisfied |
27 June 2003 | Delivered on: 2 July 2003 Satisfied on: 19 July 2012 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The fixed assets together with any and all assets acquired the proceeds of sale and any products resulting from such assets. Fully Satisfied |
31 May 2002 | Delivered on: 15 June 2002 Satisfied on: 2 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the fixed assets. Fully Satisfied |
31 May 2002 | Delivered on: 5 June 2002 Satisfied on: 2 September 2004 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in sub-hire agreements relating to goods and any hire purchase contract; see form 395 for details. Fully Satisfied |
28 April 2000 | Delivered on: 6 May 2000 Satisfied on: 14 August 2012 Persons entitled: Hsbc 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: The property at land at 24 commerce road brentford middlesex.. 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. Fully Satisfied |
28 April 2000 | Delivered on: 6 May 2000 Satisfied on: 19 July 2012 Persons entitled: Hsbc 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: The property at capital house commerce road brentford middlesex.. 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. Fully Satisfied |
23 April 1999 | Delivered on: 24 April 1999 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997 Secured details: All sums due and to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment. Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees,indemnities,negotiable instruments and securities taken by the company in connection with the assignment agreement.. See the mortgage charge document for full details. Fully Satisfied |
14 September 1989 | Delivered on: 3 October 1989 Satisfied on: 14 September 2004 Persons entitled: National Westminster 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: 31 queens gate mews, london SW7 title no 122050 and/or the proceeds of sale thereof, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1998 | Delivered on: 15 August 1998 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 9TH december 1997 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All monies due and to become due under the subhire agreements specified in the schedule to form 395 the benefit of all guarantees indemnities negotiable intruments and securities in connection with the assigned agreement. Fully Satisfied |
8 May 1998 | Delivered on: 16 May 1998 Satisfied on: 19 July 2012 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 1998 | Delivered on: 14 May 1998 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997 and Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: Assignment by way of security of:-(1) all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.(2) the benefit of all guarantees,indemnities,negotiable instruments and securities.(3) the master assignment dated 9 december 1997. Fully Satisfied |
15 April 1998 | Delivered on: 25 April 1998 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master assignment dated 9TH december 1997. Particulars: All the company's right title and interest in and to the sub hire agreements in the name of the company dated april 98 under schedule 8. see the mortgage charge document for full details. Fully Satisfied |
12 February 1998 | Delivered on: 20 February 1998 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment. Particulars: Assignment by way of security of:-1.all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.2.the benefit of all guarantees,indemnities,negotiable instruments and securities taken by the company in connection with the assigned agreements.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time and and all monies due in connection with a master assignment dated 8TH july 1997. Particulars: All monies due and to become due to the company under the sub- hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). See the mortgage charge document for full details. Fully Satisfied |
19 November 1997 | Delivered on: 21 November 1997 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 8TH july 1997 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment. Particulars: All monies due or to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). See the mortgage charge document for full details. Fully Satisfied |
3 October 1997 | Delivered on: 8 October 1997 Satisfied on: 7 June 2000 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the benefit of related sub hire contracts. Fully Satisfied |
5 September 1997 | Delivered on: 23 September 1997 Satisfied on: 2 September 2004 Persons entitled: Capital Bank PLC Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and all monies due in connection with a master assignment dated 8TH july 1997. Particulars: All monies due and to become due to the company under the sub-hire agreements (the assigned agreements) and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements. See the mortgage charge document for full details. Fully Satisfied |
1 September 1997 | Delivered on: 2 September 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) the credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof;(b) all monies from time to time payable to the company under the said agreements;(c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturer's warranties relating to the same. See the mortgage charge document for full details. Fully Satisfied |
10 December 1979 | Delivered on: 24 December 1979 Satisfied on: 7 June 2000 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 petersham mews london SW7 a specific equitable charge over the company's estate or interest in all f/h and l/h property all stocks and shaes or other securities all bookdebts and other debts assignment of goodwill. Floating charge over the undertaking and all other property and assets present and future. (See document M68 for full details). Fully Satisfied |
16 June 1997 | Delivered on: 17 June 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreement specified in the schedule to form 395 pleae refer to form 395 for full details all monies payable thereunder the goodw comprised therein the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 3 June 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £81,500 due or to become due from the company to the chargee. Particulars: Fixed charge over the goods being: vehicles: reg numbers P337 tvt, P338 tvt and P339 tvt (and others as defined). See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 3 June 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements (as defined below) and the full benefit and advantage thereof, all monies payable under the said agreements, the goods (if any) comprised therein, benefit of all manufacturer's warranties relating thereto, customer agreement numbers 000870, 000867, 000862 and others as more defined. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 9 May 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £96,600.00 due or to become due from the company to the chargee. Particulars: By way of fixed charge vauxhall omega 2.0 cd auto registration number P331 tvt chassis number 26V1154986,vauxhall omega 2.0 cd auto reg no 9330 tvt chassis no 26V1153971 and various other vehicles please see form 395 for details. Fully Satisfied |
17 April 1997 | Delivered on: 18 April 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreement specified in the block schedule atached to form 395 all monies payable thereunder the goods comprised therein the benefit of all guarantees and other securities in connection with the said agreements. See the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 21 March 1997 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedules being:- ref no's 000797, 000811, 000816, 000815, 000817 and 000818 and the full benefit and advantage thereof, all monies payable thereunder, the goods (if any) comprised in and the subjcet of the said agreements. See the mortgage charge document for full details. Fully Satisfied |
27 December 1996 | Delivered on: 28 December 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements as specified in the schedule and all monies payable therein; the goods comprised and the benefit of all guarantees indemnities and other securities. See the mortgage charge document for full details. Fully Satisfied |
27 November 1996 | Delivered on: 29 November 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the schedule and all monies payable; the goods comprised thereby and all guarantees,indemnities and other securities thereon. See the mortgage charge document for full details. Fully Satisfied |
11 November 1996 | Delivered on: 12 November 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the schedule to the form 395 and the full benefit of all monies payable thereunder and the goods the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
13 November 1996 | Delivered on: 15 November 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or credit agreements as specified in the form 395 and the full benefit and advantage thereof all monies from time to time payable under the said agreements the goods and the benefit of all warranties the benefit of all guarantees indemnities and other securities. See the mortgage charge document for full details. Fully Satisfied |
9 October 1996 | Delivered on: 10 October 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the credit or hire agreements specified in the schedule attached hereto and all monies, goods, guarantees etc. in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
5 September 1996 | Delivered on: 7 September 1996 Satisfied on: 2 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 2 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 6 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 2 September 2004 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 property k/a 31 queen's gate mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 16 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 3 elvaston mews london SW7 (f/h). See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 120 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 18 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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 property k/a 7 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 1 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 21 June 2000 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 property k/a 32 queens gate mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 11 July 2005 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: 15 & 15A petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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: 11 petersham mews london SW7. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 8 April 1998 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: 1 queens gate mews london SW7 (freehold). See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 19 July 2012 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 property k/a 17 petersham mews london SW7 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company for the property goodwill any rental and other money payable under any lease all other patments in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
8 July 1996 | Delivered on: 12 July 1996 Satisfied on: 19 July 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 June 1996 | Delivered on: 28 June 1996 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the credit and/or hire agreements as specified in form 395 relative to this charge all goods comprised in and all monies from time to time payable to the company under the said agreements. See the mortgage charge document for full details. Fully Satisfied |
14 May 1996 | Delivered on: 15 May 1996 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) the credit and/or hire agreements and the full benefit and advantage thereof(b) all monies payable under the said agreements (c) the goods (if any) comprised in the agreements and the benefit of all manufacturers warranties relating to the same (d) the benefit of all guarantees indemnities and other securities taken by the company in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
9 April 1996 | Delivered on: 10 April 1996 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof. See the mortgage charge document for full details. Fully Satisfied |
10 January 1996 | Delivered on: 11 January 1996 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The credit and/or hire agreements specified in the form 395 and the benefit and advantage thereof.. See the mortgage charge document for full details. Fully Satisfied |
14 November 1995 | Delivered on: 15 November 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) the credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof;(b) all monies from time to time payable to the company under the said agreements;(c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturer's warranties relating to the same;(d) the benefit of all guarantees indemnities and other securities. Fully Satisfied |
29 September 1995 | Delivered on: 30 September 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the schedule to form 395 all monies payable thereunder,the goods comprised therein,the benefit of all guarantees indemnities and other securities (see form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
29 August 1995 | Delivered on: 30 August 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedules. See the mortgage charge document for full details. Fully Satisfied |
5 June 1995 | Delivered on: 6 June 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements, all monies from time to time payable under the agreements, the goods & benefit of warranties & guarantees etc. see the mortgage charge document for full details. Fully Satisfied |
1 June 1995 | Delivered on: 5 June 1995 Satisfied on: 14 September 2004 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge the interest from time to time of the company in all goods which are the subject matter of a hiring agreement or a hire purchase agreement from the chargee to the company (the goods) together with the benefit of (I) all contracts for the sub-hire or sub-hire purchase of the goods (ii) all securities guarantees and indemnities enjoyed by the company in respect of any of the contracts and (iii) all proceeds of sale, insurance claims and debts etc. due to the company in relation to any of the goods. See the mortgage charge document for full details. Fully Satisfied |
9 May 1995 | Delivered on: 10 May 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and or hire agreements specified it the block schedules attached to form 395 all monies payable thereunder,the goods comprised therein,the benefit of all guarantees see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
21 March 1995 | Delivered on: 23 March 1995 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the schedule attached to form 395 all monies payable thereunder and the goods comprised therein. See the mortgage charge document for full details. Fully Satisfied |
12 September 1994 | Delivered on: 13 September 1994 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in block schedules and the full benefit and advantage thereof all monies payable under the said agreements the goods comprised in and the said agreements the benefit of all guarantees indemnities and other securities taken by the company. See the mortgage charge document for full details. Fully Satisfied |
2 June 1994 | Delivered on: 4 June 1994 Satisfied on: 14 September 2004 Persons entitled: Ca Industrial Finance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquires by the company from the owner. Fully Satisfied |
1 July 1974 | Delivered on: 8 July 1974 Satisfied on: 14 September 2004 Persons entitled: National Westminster 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: 7, petersham mews london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1994 | Delivered on: 8 April 1994 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in block schedules and the full benefit and advantage thereof all monies payable under the said agreements the goods comprised in the said agreements the benefit of all guarantees indemnities and other securities taken by the company. See the mortgage charge document for full details. Fully Satisfied |
24 March 1994 | Delivered on: 26 March 1994 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements and full benefit and advantage thereof all monies payable under the said agreements. See the mortgage charge document for full details. Fully Satisfied |
24 February 1994 | Delivered on: 25 February 1994 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements & the full benefit of thereof all monies payable under the agreements the goods (if any) the benefit of all guarantees indemnities & other securities. See the mortgage charge document for full details. Fully Satisfied |
22 December 1993 | Delivered on: 23 December 1993 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements all moneys payable the goods the benefit of all guarantees all under the terms of the agreements. Fully Satisfied |
6 December 1993 | Delivered on: 9 December 1993 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the schedule and the full benefit and advantage all monies payable to the company the goods the benefit of all guarantees etc. Fully Satisfied |
1 November 1993 | Delivered on: 15 November 1993 Satisfied on: 14 September 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge). Particulars: All rights and interst of the company under the agreements all monies benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 22 September 1993 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable to the company the goods the benefit of all guarantees the benefit of all warranties all under the credit and/or hire agreements. Fully Satisfied |
8 July 1993 | Delivered on: 9 July 1993 Satisfied on: 14 September 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable to the company the goods the benefit of all guarantees indemnities and other securities under the hire agreements. Fully Satisfied |
4 May 1993 | Delivered on: 11 May 1993 Satisfied on: 24 September 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a hire purchase agreement. Particulars: All rights and interest of the company under each deposit agreements all monies benefit of all guarantees indemnities. See the mortgage charge document for full details. Fully Satisfied |
1 April 1993 | Delivered on: 6 April 1993 Satisfied on: 14 September 2004 Persons entitled: National Westminster 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 property k/a 12 petersham mews london kensington & chelsea title no LN159834 and the proceeds of sale and an assignment of goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1974 | Delivered on: 8 July 1974 Persons entitled: National Westminster 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: 18, petersham mews london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 2012 | Delivered on: 7 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or miles & miles self drive limited to the chargee on any account whatsoever. Particulars: F/H properties k/a 6 7 16 17 and 18 petersham mews kensington london t/no's LN159870 LN159831 NGL156091 NGL19703 and LN245712. Outstanding |
12 December 2011 | Delivered on: 28 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
21 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
23 November 2022 | Notification of Simon Grime as a person with significant control on 23 March 2022 (2 pages) |
23 November 2022 | Termination of appointment of Ronald Hubert Haydon as a director on 14 September 2022 (1 page) |
23 November 2022 | Termination of appointment of Howard Winn Moon as a director on 14 September 2022 (1 page) |
23 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
16 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
4 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 April 2020 | Termination of appointment of Ann Grace Wigzell as a director on 20 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 December 2018 | Appointment of Mrs Purdey Nathalie Marie Wildey as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Philip Leslie Green as a director on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mrs Purdey Nathalie Marie Wildey as a director on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Philip Leslie Green as a secretary on 20 December 2018 (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 April 2017 | Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 September 2015 | Satisfaction of charge 77 in full (1 page) |
10 September 2015 | Satisfaction of charge 77 in full (1 page) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
17 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
17 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
14 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 November 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
11 November 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 February 2013 | Appointment of Mr Simon David Grime as a director (2 pages) |
21 February 2013 | Appointment of Mr Simon David Grime as a director (2 pages) |
16 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 /part /charge no 77 (3 pages) |
16 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 /part /charge no 77 (3 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 78 (10 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 78 (10 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 46 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 39 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 68 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 36 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 68 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 46 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 39 (3 pages) |
14 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 36 (3 pages) |
13 January 2011 | Termination of appointment of Cecil Redfern as a director (1 page) |
13 January 2011 | Termination of appointment of Cecil Redfern as a director (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Memorandum and Articles of Association (11 pages) |
7 January 2011 | Memorandum and Articles of Association (11 pages) |
7 January 2011 | Resolutions
|
8 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages) |
8 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (28 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (28 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
14 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 72 (3 pages) |
14 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 72 (3 pages) |
6 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
19 November 2009 | Director's details changed for Mrs Anne Deirdre Fyfe Nettleton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ronald Hubert Haydon on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Mr Ronald Hubert Haydon on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Ann Grace Wigzell on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Anne Deirdre Fyfe Nettleton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip Leslie Green on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Anthony Grime on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Cecil Alfred George Redfern on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Howard Winn Moon on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Cecil Alfred George Redfern on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Ann Grace Wigzell on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Philip Leslie Green on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Howard Winn Moon on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Lord Charles Lyell on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lord Charles Lyell on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Anthony Grime on 19 November 2009 (2 pages) |
13 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
13 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
16 March 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
16 March 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (9 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (9 pages) |
8 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
8 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 November 2007 | Return made up to 09/11/07; no change of members
|
15 November 2007 | Return made up to 09/11/07; no change of members
|
8 March 2007 | Particulars of mortgage/charge (14 pages) |
8 March 2007 | Particulars of mortgage/charge (14 pages) |
3 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members
|
6 December 2006 | Return made up to 09/11/06; full list of members
|
9 February 2006 | Accounts for a medium company made up to 30 September 2005 (25 pages) |
9 February 2006 | Accounts for a medium company made up to 30 September 2005 (25 pages) |
2 December 2005 | Return made up to 09/11/05; full list of members (13 pages) |
2 December 2005 | Return made up to 09/11/05; full list of members (13 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
2 June 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
6 December 2004 | Return made up to 09/11/04; full list of members
|
6 December 2004 | Return made up to 09/11/04; full list of members
|
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
26 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
23 April 2004 | Particulars of mortgage/charge (4 pages) |
23 April 2004 | Particulars of mortgage/charge (4 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
13 February 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
13 February 2004 | Group of companies' accounts made up to 30 September 2003 (29 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (14 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (14 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
12 February 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 09/11/02; full list of members (13 pages) |
4 December 2002 | Return made up to 09/11/02; full list of members (13 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Ad 06/04/02--------- £ si 74712@1=74712 £ ic 483962/558674 (2 pages) |
13 May 2002 | Ad 06/04/02--------- £ si 74712@1=74712 £ ic 483962/558674 (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
21 February 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
21 February 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
3 December 2001 | Return made up to 09/11/01; full list of members (12 pages) |
3 December 2001 | Return made up to 09/11/01; full list of members (12 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
27 December 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
30 November 2000 | Return made up to 09/11/00; full list of members (13 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (13 pages) |
24 November 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
24 November 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
16 November 2000 | Accounts for a medium company made up to 30 June 2000 (22 pages) |
16 November 2000 | Accounts for a medium company made up to 30 June 2000 (22 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (12 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (12 pages) |
28 October 1999 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
28 October 1999 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
24 April 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Director's particulars changed (1 page) |
24 November 1998 | Return made up to 09/11/98; no change of members (8 pages) |
24 November 1998 | Return made up to 09/11/98; no change of members (8 pages) |
29 October 1998 | Accounts for a medium company made up to 30 June 1998 (23 pages) |
29 October 1998 | Accounts for a medium company made up to 30 June 1998 (23 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (5 pages) |
25 April 1998 | Particulars of mortgage/charge (5 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Accounts for a medium company made up to 30 June 1997 (23 pages) |
18 December 1997 | Accounts for a medium company made up to 30 June 1997 (23 pages) |
9 December 1997 | Return made up to 09/11/97; no change of members (8 pages) |
9 December 1997 | Return made up to 09/11/97; no change of members (8 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
28 December 1996 | Particulars of mortgage/charge (5 pages) |
28 December 1996 | Particulars of mortgage/charge (5 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Return made up to 09/11/96; full list of members (10 pages) |
21 November 1996 | Return made up to 09/11/96; full list of members (10 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Particulars of mortgage/charge (4 pages) |
5 November 1996 | Accounts for a medium company made up to 30 June 1996 (23 pages) |
5 November 1996 | Accounts for a medium company made up to 30 June 1996 (23 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
7 September 1996 | Particulars of mortgage/charge (4 pages) |
7 September 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 09/11/95; full list of members (10 pages) |
28 November 1995 | Return made up to 09/11/95; full list of members (10 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Accounts for a medium company made up to 30 June 1995 (23 pages) |
24 October 1995 | Accounts for a medium company made up to 30 June 1995 (23 pages) |
30 September 1995 | Particulars of mortgage/charge (6 pages) |
30 September 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
10 May 1995 | Particulars of mortgage/charge (8 pages) |
10 May 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 August 1953 | Certificate of incorporation (1 page) |
25 August 1953 | Incorporation (14 pages) |
25 August 1953 | Certificate of incorporation (1 page) |
25 August 1953 | Incorporation (14 pages) |