Watford
Hertfordshire
WD25 8JJ
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mrs Iris Gibbor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1998(40 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(48 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(55 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Mark Adam Gibbor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(56 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Michael Barry Hirst Obe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(57 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Mark Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2015(57 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Andrew Paul Sheridan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Ms Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | Lady Lilly Schreier |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Secretary Name | Mr Alexander George Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(34 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 60 Lewgars Avenue London NW9 8AS |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(41 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Mr Robert Glatter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(41 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Mr Andrew Robert Fowell Buxton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 59 Cadogan Lane London SW1X 9DT |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
Director Name | Siegfried Remigius Ramseyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2002(45 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Website | lentabusinesscentre.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford Hertfordshire WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7m at £1 | Lady Lilly Schreier 98.59% Preference |
---|---|
30k at £1 | Alexei James Schreier & Lady Lilly Schreier & M.w. Wreschner & R. Glatter 0.42% Ordinary |
30k at £1 | Iris Gibbor & Lady Lilly Schreier & Michael Wreschner 0.42% Ordinary |
25k at £1 | Iris Gibbor 0.35% Ordinary |
10k at £1 | Alexei James Schreier & Anna Ruzena Schreier 0.14% Ordinary |
5k at £1 | Lady Lilly Schreier 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £451,033,000 |
Gross Profit | £161,402,000 |
Net Worth | £274,572,000 |
Cash | £37,721,000 |
Current Liabilities | £174,196,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
29 May 1990 | Delivered on: 13 June 1990 Satisfied on: 5 October 2006 Persons entitled: British Coal Corporation Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1/5/90. Particulars: Property at barlborough chesterfield derbyshire. Fully Satisfied |
---|---|
5 December 1989 | Delivered on: 23 December 1989 Satisfied on: 5 October 2006 Persons entitled: John Anthony William Jenningssettlementas Trustees of the Fifth Marquis of Bute's 1929 Kenneth Robert Grimston Classification: Standard security Secured details: £100,000 due from the company to the chargee. Particulars: Farm and lands of nether wellwood,parish of muirkirk and cumnock and doon valley district of strathclyde extending to 1,439.63 acres approx.k/as nether wellwood farm muirkirk,ayrshire. Fully Satisfied |
12 November 1987 | Delivered on: 24 November 1987 Satisfied on: 8 August 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various pieces of machinery see doc M1 for fuller details. Fully Satisfied |
11 November 1983 | Delivered on: 22 November 1983 Satisfied on: 8 August 1997 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: L/H land at gunnels wood road, stevenage herts. Fully Satisfied |
28 April 1977 | Delivered on: 6 May 1977 Satisfied on: 8 August 1997 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 & buildings at gunnels wood road stevenage, hertfordshire title no:- hd 973439. Fully Satisfied |
30 May 1975 | Delivered on: 5 June 1975 Satisfied on: 4 December 1991 Persons entitled: Byndhart Limited. Classification: Debenture Secured details: For securing all monies which the chargee may be called upon to pay under any contract of guarantee surety or indemnity in respect of the liabilities on the company. Particulars: By way of present and floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital. (See doc. 62). Fully Satisfied |
22 November 1973 | Delivered on: 28 November 1973 Satisfied on: 5 February 1999 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: Bell lane works, london colney, hertfordshire. Fully Satisfied |
14 March 1973 | Delivered on: 29 March 1973 Satisfied on: 5 February 1999 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 known as bell lane works london colney hertfordshire more particularly described in a conveyance d/D. 22-5-70 (see doc 52 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2009 | Delivered on: 29 October 2009 Satisfied on: 29 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, any stocks shares bonds warrants or securities (certificated or uncertificated) see image for full details. Fully Satisfied |
2 August 2006 | Delivered on: 21 August 2006 Satisfied on: 26 April 2012 Persons entitled: Bank of Leumi Le-Israel B.M. Classification: Deed of pledge 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: First degree pledge all the securities,all the other property. See the mortgage charge document for full details. Fully Satisfied |
2 August 2006 | Delivered on: 21 August 2006 Satisfied on: 26 April 2012 Persons entitled: Bank of Leumi Le-Israel B.M. Classification: Deed of pledge 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: All the rights and monies in the deposits and accounts in an amount at all times of at least us$23,400,000 and all monies standing or which will stand from time to time to the credit of the pledgor. See the mortgage charge document for full details. Fully Satisfied |
2 August 2006 | Delivered on: 21 August 2006 Satisfied on: 26 April 2012 Persons entitled: Bank of Leumi Le-Israel B.M. Classification: Share pledge agreement 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: First ranking lump-sum pledge up to the maximum amount of usd 84,000.000 in favour of the bank over the shares. See the mortgage charge document for full details. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank PLC Classification: Subordination deed Secured details: All monies due or to become due from the subordinated debtors to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights of the subordinated creditor in respect of the subordinated liabilities. See the mortgage charge document for full details. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: First equitable charge,all of its present and future rights,title and interest in and to the scheduled securities. See the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered on: 28 July 2004 Satisfied on: 12 August 2010 Persons entitled: Magyal Kulkereskedelmi Bank Reszvenytarsag Classification: Deed 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: 994 ordinary shares of £1.00 each in obuda investment limited. Fully Satisfied |
25 March 1992 | Delivered on: 27 March 1992 Satisfied on: 6 May 2000 Persons entitled: Bank Hapoalim B.M. Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and securities (see form 395 for full details). Fully Satisfied |
21 May 1991 | Delivered on: 22 May 1991 Satisfied on: 8 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Freehold wingate house, shaftesbury avenue and 31 frith street london W1 title no ngl 265101. Fully Satisfied |
23 July 1970 | Delivered on: 30 July 1970 Satisfied on: 5 October 2006 Persons entitled: Wintex Securities Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at bell lane, london colney, herts. Fully Satisfied |
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 5 August 2022 Persons entitled: Catesby Strategic Land Limited Classification: A registered charge Particulars: Land at windridge farm, potterscrouch lane, st albans, hertfordshire edged red on the plan attached to the legal charge and being part of title number HD157756. Outstanding |
26 July 2016 | Delivered on: 2 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 July 2016 | Delivered on: 2 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Derbyshire County Council Classification: A registered charge Outstanding |
8 May 2012 | Delivered on: 11 May 2012 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from cp regents park two limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights see image for full details. Outstanding |
30 October 2023 | Group of companies' accounts made up to 31 December 2022 (81 pages) |
---|---|
31 July 2023 | Director's details changed for Mr Mark Adam Gibbor on 28 July 2023 (2 pages) |
19 June 2023 | Registration of charge 005804710024, created on 16 June 2023 (34 pages) |
17 May 2023 | Notification of Robert Michael Levy as a person with significant control on 20 March 2023 (2 pages) |
17 May 2023 | Cessation of Robert Glatter as a person with significant control on 20 March 2023 (1 page) |
17 May 2023 | Change of details for Mr Richard Mark Denton as a person with significant control on 6 February 2020 (2 pages) |
17 May 2023 | Change of details for Mr Michael Montague Wreschner as a person with significant control on 7 February 2020 (2 pages) |
17 May 2023 | Change of details for Mr Alexei James Schreier as a person with significant control on 6 April 2016 (2 pages) |
17 May 2023 | Change of details for Mr Mark Adam Gibbor as a person with significant control on 6 April 2016 (2 pages) |
17 May 2023 | Change of details for Mrs Iris Gibbor as a person with significant control on 6 April 2016 (2 pages) |
17 May 2023 | Change of details for Mrs Catherine Anne Gorey as a person with significant control on 6 February 2020 (2 pages) |
24 April 2023 | Statement of capital on 30 December 2022
|
13 April 2023 | Confirmation statement made on 7 February 2023 with updates (7 pages) |
5 August 2022 | Registration of charge 005804710023, created on 22 July 2022 (17 pages) |
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (80 pages) |
1 June 2022 | Memorandum and Articles of Association (28 pages) |
30 May 2022 | Termination of appointment of Robert Glatter as a director on 26 May 2022 (1 page) |
20 April 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
5 April 2022 | Confirmation statement made on 4 April 2022 with updates (7 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
2 April 2022 | Resolutions
|
24 March 2022 | Resolutions
|
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page) |
26 August 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 26 August 2021 (2 pages) |
16 August 2021 | Group of companies' accounts made up to 31 December 2020 (73 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (6 pages) |
22 December 2020 | Appointment of Mr Andrew Paul Sheridan as a director on 22 December 2020 (2 pages) |
9 November 2020 | Group of companies' accounts made up to 31 December 2019 (74 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (6 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (6 pages) |
26 February 2020 | Notification of Richard Denton as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Change of details for Mr Michael Montague Wreschner as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Notification of Catherine Anne Gorey as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Cessation of Lilly Schreier as a person with significant control on 10 March 2019 (1 page) |
6 August 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
26 April 2019 | Termination of appointment of Lilly Schreier as a director on 10 March 2019 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 August 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
29 March 2018 | Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (10 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (10 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (66 pages) |
25 August 2016 | Satisfaction of charge 19 in full (1 page) |
25 August 2016 | Satisfaction of charge 19 in full (1 page) |
2 August 2016 | Registration of charge 005804710021, created on 26 July 2016 (25 pages) |
2 August 2016 | Registration of charge 005804710022, created on 26 July 2016 (26 pages) |
2 August 2016 | Registration of charge 005804710021, created on 26 July 2016 (25 pages) |
2 August 2016 | Registration of charge 005804710022, created on 26 July 2016 (26 pages) |
4 May 2016 | Registration of charge 005804710020, created on 3 May 2016 (34 pages) |
4 May 2016 | Registration of charge 005804710020, created on 3 May 2016 (34 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
2 October 2015 | Director's details changed for Mr Michael Barry Hirst on 23 January 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Michael Barry Hirst on 23 January 2015 (2 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
4 September 2015 | Appointment of Mr Mark Hennebry as a director on 4 March 2015
|
4 September 2015 | Appointment of Mr Mark Hennebry as a director on 4 March 2015
|
4 September 2015 | Appointment of Mr Mark Hennebry as a director on 4 March 2015
|
23 January 2015 | Appointment of Mr Michael Barry Hirst as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael Barry Hirst as a director on 22 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 December 2014 (1 page) |
10 November 2014 | Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page) |
7 November 2014 | Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 16 November 2012
|
6 May 2014 | Statement of capital following an allotment of shares on 16 November 2012
|
3 February 2014 | Director's details changed for Mr Mark Gibbor on 23 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Mark Gibbor on 23 January 2014 (2 pages) |
27 January 2014 | Appointment of Mr Mark Gibbor as a director (2 pages) |
27 January 2014 | Appointment of Mr Mark Gibbor as a director (2 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
16 August 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
16 August 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Director's details changed for Mr Philip Hoffbrand on 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
20 November 2012 | Director's details changed for Mr Philip Hoffbrand on 31 October 2012 (2 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
6 September 2012 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
6 September 2012 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (46 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Director's details changed for Siegfried Remigius Ramseyer on 31 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Siegfried Remigius Ramseyer on 31 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Director's details changed for Sir Bernard Schreier on 31 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Sir Bernard Schreier on 31 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Robert Glatter on 31 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Robert Glatter on 31 October 2010 (2 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2009 | Director's details changed for Siegfried Ramseyer on 16 April 2009 (1 page) |
22 December 2009 | Director's details changed for Siegfried Ramseyer on 16 April 2009 (1 page) |
21 December 2009 | Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page) |
21 December 2009 | Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Robert Glatter on 14 April 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Robert Glatter on 14 April 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Siegfried Ramseyer on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Siegfried Ramseyer on 31 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Lady Lilly Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Ernest Smith on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Andrew Filer on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Ernest Smith on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sir Bernard Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Andrew Filer on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Director's details changed for Alexei James Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alexei James Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Iris Gibbor on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Michael Levy on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Iris Gibbor on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Michael Levy on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Eric Lewis on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lady Lilly Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Eric Lewis on 31 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Sir Bernard Schreier on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 October 2009 | Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page) |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members; amend (13 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members; amend (13 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
6 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
16 November 2006 | Location of debenture register (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 7 bishopsthorpe road london SE26 4NY (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 7 bishopsthorpe road london SE26 4NY (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: cp house, otterspool way watford bypass watford herts NW1 4QS (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: cp house, otterspool way watford bypass watford herts NW1 4QS (1 page) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Particulars of mortgage/charge (6 pages) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Particulars of mortgage/charge (6 pages) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 12 york gate london NW1 4QS (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 12 york gate london NW1 4QS (1 page) |
8 December 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
8 December 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
16 February 2005 | Particulars of mortgage/charge (6 pages) |
16 February 2005 | Particulars of mortgage/charge (6 pages) |
16 February 2005 | Particulars of mortgage/charge (6 pages) |
16 February 2005 | Particulars of mortgage/charge (6 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Return made up to 31/10/03; full list of members
|
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 December 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
10 December 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
6 November 2002 | Return made up to 31/10/02; full list of members
|
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (45 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (45 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 January 2001 | New director appointed (4 pages) |
16 January 2001 | New director appointed (4 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
16 October 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (11 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
21 August 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
21 August 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members
|
31 October 1995 | Return made up to 31/10/95; no change of members
|
5 October 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
31 October 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
31 October 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
23 August 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
23 August 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (32 pages) |
16 June 1991 | Full group accounts made up to 31 July 1990 (26 pages) |
16 June 1991 | Full group accounts made up to 31 July 1990 (26 pages) |
18 June 1990 | Accounts made up to 31 July 1989 (25 pages) |
18 June 1990 | Full group accounts made up to 31 July 1989 (25 pages) |
27 July 1989 | Full accounts made up to 31 July 1988 (24 pages) |
27 July 1989 | Accounts made up to 31 July 1988 (24 pages) |
1 March 1989 | Full group accounts made up to 31 July 1987 (23 pages) |
1 March 1989 | Full group accounts made up to 31 July 1987 (23 pages) |
9 February 1988 | Full group accounts made up to 31 July 1986 (24 pages) |
9 February 1988 | Full group accounts made up to 31 July 1986 (24 pages) |
17 July 1987 | Accounts made up to 31 July 1985 (24 pages) |
17 July 1987 | Full accounts made up to 31 July 1985 (24 pages) |
23 October 1985 | Accounts made up to 31 July 1984 (20 pages) |
23 October 1985 | Accounts made up to 31 July 1984 (20 pages) |
15 February 1985 | Company name changed\certificate issued on 15/02/85 (2 pages) |
15 February 1985 | Company name changed\certificate issued on 15/02/85 (2 pages) |
22 June 1984 | Accounts made up to 31 July 1983 (19 pages) |
22 June 1984 | Accounts made up to 31 July 1983 (19 pages) |
19 August 1981 | Accounts made up to 31 July 1980 (15 pages) |
19 August 1981 | Accounts made up to 31 July 1980 (15 pages) |
26 June 1973 | Memorandum of association (6 pages) |
26 June 1973 | Memorandum of association (6 pages) |
22 March 1957 | Incorporation (17 pages) |
22 March 1957 | Certificate of incorporation (1 page) |
22 March 1957 | Incorporation (17 pages) |
22 March 1957 | Certificate of incorporation (1 page) |