Fleet
Hampshire
GU51 4EE
Secretary Name | Mr Hugh Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(45 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Tavistock Road Fleet Hampshire GU51 4EE |
Director Name | Raymond Rachamin Hasdai Hasson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 11 Christopherson Road Dunkeld Johannesburg 2196 |
Director Name | Ann Sarah Magson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 38 Whitton Close Greatworth Oxon OX17 2EH |
Director Name | Cecil Jowell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 286 Kloof Road Clifton 8005 South Africa |
Director Name | Neil Ian Jowell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 50 Glencoe Road Higgersvale 8001 Cape Town Foreign |
Secretary Name | Ann Sarah Magson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 38 Whitton Close Greatworth Oxon OX17 2EH |
Director Name | James Ernest Mc Queen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 1998(40 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 August 2017) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 26 Riverton Road Rondebosch 7700 Cape Town Foreign |
Director Name | Iain Edward Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(40 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 17 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfield Place Oxshott Surrey KT22 0LR |
Director Name | Deborah Joy Eve |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2010) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Green Hersham Walton On Thames Surrey KT12 4JA |
Director Name | Alexander Mitchell Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(47 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Director Name | Ms Gillian Ellen Law |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
50.7k at £1 | Trailcon Holdings & Properties LTD 99.50% Deferred Ordinary |
---|---|
25.4k at £0.01 | Trailcon Holdings & Properties LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,224,800 |
Net Worth | £5,152,652 |
Cash | £6,384,093 |
Current Liabilities | £5,341,314 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 1984 | Delivered on: 11 July 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge. Particulars: All the sum of £706,458.80 placed on deposit with hill samuel & co limited on a deposit account no 4340133 0601 4 etc (see doc M71). Fully Satisfied |
---|---|
29 June 1984 | Delivered on: 11 July 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge. Particulars: All the sum of £773,423 placed on deposit with hill samuel & co. Limited on a fixed deposit account no. 2 (5090193 0602 8) & all interest from time to time etc (see doc m 70). Fully Satisfied |
29 June 1984 | Delivered on: 5 July 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 and the charge. Particulars: All the deposit sum of £365,334.70 and interest on the company's deposit account nominated kerby engineering company limited with associates capital corporation limited of associates house p-o box 200 windsor, berks. Fully Satisfied |
29 March 1984 | Delivered on: 3 April 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Indemnity and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: £773,423.00 standing to the credit of the company's deposit account no. 2 (no. 5090193 0602 8) with hill samuel & co. Limited). Fully Satisfied |
11 January 1984 | Delivered on: 12 January 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Co Leasing Limited Classification: Indemnity and charge Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee between the lessers and the mortgagee as defined in the indemnity and charge. Particulars: £706,458.80 standing to the credit of the company's deposit account (no. 43401330601 4) with hill samuel leasing co. Limited. Fully Satisfied |
11 January 1984 | Delivered on: 12 January 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel & Co. Limited Classification: Indemnity and charge Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee between jayar general supplies limited and the mortgagee. Particulars: £198,503.63 standing to the credit of the company's deposit account (no. 5090192 06015) with hill samuel & co. Limited. Fully Satisfied |
18 November 1983 | Delivered on: 25 November 1983 Satisfied on: 15 May 1991 Persons entitled: Robert Benson, Lonsdale & Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 18TH november 1983. Particulars: All monies due or owing to the company by virtue of the kerby engineering secured deposit account no 2 £DEF103 with kleinwort, benson limited, including sums deposited and interest (please see doc M65). Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 5 July 2005 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit numbered tsymd 423377 (for full details refer to doc M395 ref M302C). Fully Satisfied |
9 September 1991 | Delivered on: 11 September 1991 Satisfied on: 5 July 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest due or to become due in respect thereof. The account re: kerby engineering company limited. Fully Satisfied |
15 May 1991 | Delivered on: 24 May 1991 Satisfied on: 6 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit B5, telford road, bicester, oxfordshire, title no. On 100054; together with all fixtures and buildings thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1989 | Delivered on: 14 November 1989 Satisfied on: 15 May 1991 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with lloyds bank designated lloyds bank PLC re kerby engineering co LTD. Fully Satisfied |
30 September 1983 | Delivered on: 19 October 1983 Satisfied on: 15 May 1991 Persons entitled: Robert Benson, Lonsdale & Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a lease master agreement dated 30 sept 1983. Particulars: All monies owing or from time to time owing under the kerby engineering secured deposit account £DEF102 with kleinwort, benson limited, including interest (see doc M64). Fully Satisfied |
21 August 1989 | Delivered on: 30 August 1989 Satisfied on: 15 May 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC & all interest due. Fully Satisfied |
13 December 1988 | Delivered on: 21 December 1988 Satisfied on: 15 May 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys to the credit of an account with the bank designated lloyds bank PLC re kerby engineering co. LTD. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge. Particulars: The sum of £198,503.63 deposited with hill samuel & co limited on a deposit account numbered 5090192 0601 5. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge. Particulars: The sum of £346,129.54 details the same as documents m 74, m 75 & m 76. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of lease of equipment dated 26/9/84 or the charge. Particulars: The sum of £706,458.80 deposited with the chargee on a deposit account numbered 4340133 0601 4. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge. Particulars: The sum of £248,698.80 deposited with hill samuel & co limited on a deposit account numbered 5090192 0501 9. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge. Particulars: The sum of £306,978.20 details same as documents m 74 & m 75. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease equipment dated 26/4/84 on the charge. Particulars: The sum of £388, 980.63 deposited with associates capital corporation limited etc (see doc M75). Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge. Particulars: The sum of £271,654.07 deposited with associates capital corporation limited on a deposit account nominated kerby engineering limited's deposit account opened on 26/9/84. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 or the charge. Particulars: The sum of £773,423.00 deposited with hill samuel & co limited on a fixed deposit account no 2, numbered 5090193 0602 8. Fully Satisfied |
29 June 1984 | Delivered on: 11 July 1984 Satisfied on: 15 May 1991 Persons entitled: Hill Samuel Leasing Co. Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge. Particulars: All the sum of £198,503.63 placed on deposit with hill samuel & co limited on a deposit account no: 5090192 0601 5 etc (see form M72). Fully Satisfied |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 February 2018 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to 52 Ravensfield Gardens Epsom KT19 0SR on 19 February 2018 (2 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Declaration of solvency (5 pages) |
14 February 2018 | Appointment of a voluntary liquidator (3 pages) |
17 January 2018 | Termination of appointment of Gillian Ellen Law as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Iain Edward Brown as a director on 17 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of James Ernest Mc Queen as a director on 7 August 2017 (1 page) |
21 September 2017 | Termination of appointment of James Ernest Mc Queen as a director on 7 August 2017 (1 page) |
16 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Cecil Jowell as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Cecil Jowell as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Neil Ian Jowell as a director on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Neil Ian Jowell as a director on 5 August 2016 (1 page) |
18 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 January 2015 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 (2 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Appointment of Ms Gillian Ellen Law as a director (2 pages) |
25 October 2012 | Appointment of Ms Gillian Ellen Law as a director (2 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Termination of appointment of Deborah Eve as a director (1 page) |
18 October 2010 | Termination of appointment of Deborah Eve as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 January 2010 | Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Cecil Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr Hugh Cooksey on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Cecil Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Neil Ian Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Cecil Jowell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deborah Joy Eve on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Ernest Mc Queen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Iain Edward Brown on 5 January 2010 (2 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Return made up to 31/12/04; no change of members
|
9 May 2005 | Return made up to 31/12/04; no change of members
|
21 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (9 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
8 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 July 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
21 July 2002 | Amended full accounts made up to 31 December 2001 (18 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
16 January 2001 | Return made up to 31/12/00; no change of members
|
16 January 2001 | Return made up to 31/12/00; no change of members
|
11 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
11 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
19 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 21/12/95; full list of members (8 pages) |
27 February 1996 | Return made up to 21/12/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |