St. Helier
Jersey
JE4 8PW
Director Name | Mr Peter Richard Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(67 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Ordnance House 31 Pier Road St Helier JE4 8PW |
Director Name | R&H Corporate Services (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Secretary Name | Woodbourne Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Director Name | Doris Margaret Bush |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 26 St Ives End Lane St Ives Ringwood Hants BH24 2PB |
Director Name | Jack Henry Harris |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Lilliput Poole BH14 8JG |
Secretary Name | Jack Henry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 4 Branksome Hill Road Bournemouth Dorset BH4 9LD |
Director Name | Mr Peter John Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(39 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Secretary Name | Colleen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | 90 Jewell Road Bournemouth Dorset BH8 0JR |
Director Name | Mary Stewart Harris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(54 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Director Name | Hilda Harris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Poole Dorset BH14 8JG |
Director Name | Paul Dennis Pirouet |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ordnance House 31 Pier Road St. Helier Jersey JE4 8PW |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,266,709 |
Cash | £69,070 |
Current Liabilities | £4,182,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
30 July 2010 | Delivered on: 11 August 2010 Satisfied on: 9 April 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106-108 poole road, westbourne, bournemouth by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
---|---|
30 July 2010 | Delivered on: 11 August 2010 Satisfied on: 9 April 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 putney high street, london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Fully Satisfied |
3 April 2006 | Delivered on: 5 April 2006 Satisfied on: 31 July 2010 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: F/H 106 and 108 poole road westbourne t/no dt 289490. 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 |
11 December 2000 | Delivered on: 14 December 2000 Satisfied on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 711,713,713A,715 christchurch, boscombe bournemouth dorset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 June 2000 | Delivered on: 8 June 2000 Satisfied on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 high street salsibury. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 1996 | Delivered on: 19 December 1996 Satisfied on: 31 July 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 408 holloway road, islington london t/no: 395239 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 July 2009 | Delivered on: 25 July 2009 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: F/H unit 1 20 wharfdale road bournemouth dorset t/no DT144198 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 Persons entitled: Hsbc 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. Outstanding |
24 January 2024 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
---|---|
15 December 2023 | Appointment of Mr Peter Richard Hall as a director on 11 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Paul Dennis Pirouet as a director on 11 December 2023 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
24 January 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 February 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
30 August 2019 | Cessation of Andrew Quentin Schofield Green as a person with significant control on 10 October 2018 (1 page) |
30 August 2019 | Notification of R & H Trust Co. (Jersey) Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 April 2015 | Satisfaction of charge 7 in full (4 pages) |
9 April 2015 | Satisfaction of charge 7 in full (4 pages) |
9 April 2015 | Satisfaction of charge 8 in full (4 pages) |
9 April 2015 | Satisfaction of charge 8 in full (4 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Harris on 6 January 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 September 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 January 2008 | Return made up to 22/12/07; no change of members
|
18 January 2008 | Return made up to 22/12/07; no change of members
|
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 April 2007 | Auditor's resignation (1 page) |
17 April 2007 | Auditor's resignation (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members
|
18 January 2007 | Return made up to 22/12/06; full list of members
|
6 December 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
6 December 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
1 December 2006 | Auditor's resignation (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: c/o trent raymond and co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: c/o trent raymond and co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 February 2003 | Return made up to 22/12/02; full list of members
|
21 February 2003 | Return made up to 22/12/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members
|
7 February 2001 | Return made up to 22/12/00; full list of members
|
14 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Particulars of mortgage/charge (5 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members
|
24 December 1999 | Return made up to 22/12/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond and co 81 piccadilly london W1V 9HF (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond and co 81 piccadilly london W1V 9HF (1 page) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (5 pages) |
15 January 1998 | Return made up to 22/12/97; full list of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (5 pages) |
19 December 1996 | Particulars of mortgage/charge (4 pages) |
19 December 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (5 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (5 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 July 1982 | Accounts made up to 30 June 1979 (8 pages) |
26 July 1982 | Accounts made up to 30 June 1979 (8 pages) |
20 July 1982 | Accounts made up to 30 June 1981 (4 pages) |
20 July 1982 | Accounts made up to 30 June 1981 (4 pages) |
19 July 1982 | Accounts made up to 30 June 1980 (4 pages) |
19 July 1982 | Accounts made up to 30 June 1980 (4 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (6 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (6 pages) |
8 December 1978 | Accounts made up to 30 June 1977 (3 pages) |
8 December 1978 | Accounts made up to 30 June 1977 (3 pages) |