London
W5 1DR
Director Name | Mr Clive Robert Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Joseph Alexander Lewis |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(67 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate Ealing London W5 1DR |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | David Lewis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 7 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Director Name | Mr Simon Gabriel Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(42 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Julian Harley Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(43 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 07 July 2020(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Website | ukandeuropean.com |
---|---|
Email address | [email protected] |
Telephone | 020 75182400 |
Telephone region | London |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £0.1 | Lewis (Ayr) LTD 90.91% Redeemable Cumulative Preference |
---|---|
1000 at £0.1 | Lewis (Ayr) LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £869,528 |
Net Worth | £13,014,320 |
Cash | £225,285 |
Current Liabilities | £2,362,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
25 November 1966 | Delivered on: 7 December 1966 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on n/w side of kings rd., Haslemere, surrey. Fully Satisfied |
---|---|
25 November 1966 | Delivered on: 7 December 1966 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 & 16 princes mews, london. W2. Fully Satisfied |
25 November 1966 | Delivered on: 7 December 1966 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, dorset street, london, W.1. Fully Satisfied |
25 November 1966 | Delivered on: 7 December 1966 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the west of rotten row, raunds, northamptonshire. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instru of charge Secured details: All monies due etc. Particulars: Land and garage on the north eastern side of ferncroft london. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 449 kingston road ewell surrey. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 palace gardens place london W8. Fully Satisfied |
16 August 1999 | Delivered on: 28 August 1999 Satisfied on: 22 December 2000 Persons entitled: The Royal Bank of Scotland 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 |
14 June 1979 | Delivered on: 4 July 1979 Satisfied on: 14 September 1999 Persons entitled: Consolidated Credits & Discounts Limited. Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 35/53, westbourne terrace, london W2. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 150/16 princes hews. London W2. Title no. Ln 250457. Fully Satisfied |
14 June 1979 | Delivered on: 4 July 1979 Satisfied on: 14 September 1999 Persons entitled: Consolidated Credits & Discounts Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on north west side of kings road, hazlemere, surrey. Fully Satisfied |
14 June 1979 | Delivered on: 4 July 1979 Satisfied on: 14 September 1999 Persons entitled: Consolidated Credits & Discounts Limited. Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 27 ladbroke gardens, london W11. Fully Satisfied |
14 June 1979 | Delivered on: 4 July 1979 Satisfied on: 14 September 1999 Persons entitled: Consolidated Credits & Discounts Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 ladbroke gardens, london W11. Fully Satisfied |
10 March 1978 | Delivered on: 16 March 1978 Satisfied on: 14 September 1999 Persons entitled: Consolidated Credits & Discounts Limited Classification: Memorandum of deposit by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises, known as units 1,2 & 3 cody road, london E16. Fully Satisfied |
31 December 1974 | Delivered on: 17 January 1975 Satisfied on: 14 September 1999 Persons entitled: Northern Commercial Trust LTD Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or UK & europeon property developments LTD and/or courtlands developments LTD to northern commercial trust LTD. Particulars: Leasehold property at 23 dorset st, london, W1. Fully Satisfied |
29 March 1974 | Delivered on: 17 January 1975 Satisfied on: 14 September 1999 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: £1,203,961.01. Particulars: 23 dorset st, london W1. Fully Satisfied |
29 March 1974 | Delivered on: 9 April 1974 Satisfied on: 14 September 1999 Persons entitled: Northern Commercial Trust LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or courtlands developments LTD. To the chargee. Particulars: 23 dorset st london W1. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 8 mason street reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 30,32 and 34 george street reading. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 44,50, and 52 francis street reading. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: Alol moneys due etc. Particulars: 44 ferncroft ave, london, NG13 and land adjoining. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 81 york road reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 59 and 61 beecham road readind berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 9,11,13, and 17 derby street reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 102 donington gardens reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 90 brighton road reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 blenheim gardens reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 11 and 13 cambridge street reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 77 and 79 amity road reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 67 and 77 de-beauvior road reading berkshire. Fully Satisfied |
6 December 1973 | Delivered on: 18 December 1973 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 2 cholmeley terrace reading berkshire. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 10 surbiton hill park, surbiton, surrey. Fully Satisfied |
31 August 1972 | Delivered on: 6 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 27 ladbroke garden, london W.11. title no. 62353. Fully Satisfied |
31 August 1972 | Delivered on: 6 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 26 ladbroke gardens london W.11 title no 24079. Fully Satisfied |
31 August 1972 | Delivered on: 6 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 14,16,18,30,23,24,29,33 kings cote rd. And 73,75 elm rd, new maldew surrey. Fully Satisfied |
31 August 1972 | Delivered on: 5 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: Land on north-west side of kings rd. Haslemere, surrey. Fully Satisfied |
31 August 1972 | Delivered on: 5 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 34,36,42,44,48, canbury ave. And 65 york rd. Kingston, surrey. Fully Satisfied |
31 August 1972 | Delivered on: 5 September 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 79, canbury avenue, kingston, surrey. Fully Satisfied |
18 July 1972 | Delivered on: 28 July 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 35/53 westbourne terrace (odd nos) and 3 chilworth-mews, paddington. Title no ngl 92154. Fully Satisfied |
18 July 1972 | Delivered on: 28 July 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/25 inc. (Odd) 29,33,35. 39/51 inc. (Odd) 55,81,101/109 inc. 85/95 inc. (Odd) 123/131 inclusive (odd) 137,143/147 inclusive (odd) addison way hampstead garden suburb, barnet. Title no ngl 196847. Fully Satisfied |
18 July 1972 | Delivered on: 28 July 1972 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park road, hampton hill. T.no. Mx 204317. Fully Satisfied |
25 November 1966 | Delivered on: 7 December 1966 Satisfied on: 14 September 1999 Persons entitled: Barclays 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: 100, palace gardens terrace london W.8. Fully Satisfied |
13 December 1965 | Delivered on: 30 December 1965 Satisfied on: 14 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 61 high st., Barnet, herts. Fully Satisfied |
8 December 2000 | Delivered on: 21 December 2000 Persons entitled: Zinfandel Britannia Inc. 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. Outstanding |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
7 July 2020 | Appointment of Mr Michael Henry Rosehill as a director on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (38 pages) |
16 May 2019 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
30 November 2017 | Cessation of Lewis (Ayr) Limited as a person with significant control on 22 November 2017 (1 page) |
30 November 2017 | Notification of U.K.& European Investments Limited as a person with significant control on 22 November 2017 (2 pages) |
30 November 2017 | Cessation of Lewis (Ayr) Limited as a person with significant control on 22 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Notification of U.K.& European Investments Limited as a person with significant control on 22 November 2017 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 January 2017 | Statement of capital on 24 November 2016
|
12 January 2017 | Statement of capital on 24 November 2016
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
18 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members
|
2 January 2001 | Return made up to 30/11/00; full list of members
|
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members
|
17 January 2000 | Return made up to 15/12/99; full list of members
|
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1999 | Particulars of mortgage/charge (11 pages) |
28 August 1999 | Particulars of mortgage/charge (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
29 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 March 1998 | New director appointed (4 pages) |
5 March 1998 | New director appointed (4 pages) |
19 January 1998 | Return made up to 15/12/97; no change of members (9 pages) |
19 January 1998 | Return made up to 15/12/97; no change of members (9 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 May 1997 | New director appointed (1 page) |
1 May 1997 | New director appointed (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
15 December 1996 | Return made up to 15/12/96; full list of members (11 pages) |
15 December 1996 | Return made up to 15/12/96; full list of members (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (9 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 June 1954 | Incorporation (13 pages) |
3 June 1954 | Incorporation (13 pages) |
3 June 1954 | Certificate of incorporation (1 page) |
3 June 1954 | Certificate of incorporation (1 page) |