Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director Name | Mr John Andrew Try |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Wood Lane House Wood Lane Iver Heath Iver Buckinghamshire SL0 0LD |
Director Name | Mr Richard Thomas Try |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(44 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Eastlyn Bourne Lane Hook Norton Banbury Oxfordshire OX15 5PQ |
Director Name | Mr Nicholas William Try |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite 1, The Grove, West Clayton Business Centre B Chorleywood Rickmansworth WD3 5EX |
Director Name | Mr Michael Francis Joseph Wheeler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marlyns Close Guildford Surrey GU4 7LR |
Director Name | Edwin Frank Try |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Builder |
Correspondence Address | Roselands Gossmore Lane Marlow Bucks SL7 1QF |
Director Name | Mr Thomas Harry Try |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 January 2000) |
Role | Builder |
Correspondence Address | Laneside Chandlers Hill Iver Heath Bucks SL0 0DZ |
Director Name | William Leslie Try |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1995) |
Role | Builder |
Correspondence Address | Hedgerows Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Gordon Stanley Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Old Hall Farm House The Street, Foxley Dereham Norfolk NR20 4QP |
Secretary Name | Hugh William Try |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(43 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 October 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Telephone | 01895 855226 |
---|---|
Telephone region | Uxbridge |
Registered Address | Suite 1, The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
1.1k at £1 | Mrs Christine Mary Normand 21.52% Ordinary |
---|---|
1.1k at £1 | John Andrew Try 21.06% Ordinary |
634 at £1 | Elizabeth Mary Try 12.68% Ordinary |
583 at £1 | Christopher William Try 11.66% Ordinary |
583 at £1 | Richard Thomas Try 11.66% Ordinary |
536 at £1 | Hugh William Try 10.72% Ordinary |
535 at £1 | Mrs Joy Try 10.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,042,553 |
Cash | £37,200 |
Current Liabilities | £89,413 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
2 August 1961 | Delivered on: 15 August 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 44, iver lane, iver, bucks title no p 164852. Fully Satisfied |
---|---|
26 June 1933 | Delivered on: 20 June 1961 Satisfied on: 30 November 2007 Persons entitled: Midland Bank PLC Classification: Acquistion of property Secured details: £47008-1-11 (owing). Particulars: 1 field waye, cowley. Middlesex and 8 & 12 hamilton road, cowley. Fully Satisfied |
25 January 1937 | Delivered on: 17 January 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £35,908:10:7 (owing). Particulars: 8, 10, 31 & 33 newcroft close, hillingdon, middlesex title no. Mx 33893. Fully Satisfied |
22 September 1936 | Delivered on: 17 January 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £35,908:10:7 (owing). Particulars: 44 iver lane, iver, bucks. Title no. P.164852. Fully Satisfied |
12 May 1930 | Delivered on: 17 January 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £35,908:10:7 (owing). Particulars: 17, clammas way, cowley, uxbridge, middlesex. Fully Satisfied |
26 June 1933 | Delivered on: 17 January 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £35,908:10:7 (owing). Particulars: 3 & 22 hamilton road, cowley, uxbridge, middlesex. Fully Satisfied |
25 March 1954 | Delivered on: 24 July 1958 Satisfied on: 30 November 2007 Persons entitled: Miss E.M. Tompson Classification: Legal charge registered pursuant to an order of court dated 16/7/58 Secured details: £500. Particulars: "The haven", no, 5 breakspeare road, ruislip, middlesex. Fully Satisfied |
28 January 2007 | Delivered on: 31 January 2007 Satisfied on: 30 November 2007 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. Fully Satisfied |
7 September 1933 | Delivered on: 3 December 1962 Satisfied on: 30 November 2007 Persons entitled: The Uxbridge Permanent Benefit Bldg. Soc. Classification: Mortgage Secured details: £1,500 (owing). Particulars: 9, 11 & 17, clayton waye, cowley, middx. (See doc. 29 for further details). Fully Satisfied |
14 June 1952 | Delivered on: 24 July 1958 Satisfied on: 30 November 2007 Persons entitled: Mrs Z. Lucas Classification: Mortgage registered pursuant to an order of court dated 16/7/58 Secured details: £1500. Particulars: "Dunure" grove road, uxbridge, middlesex. Fully Satisfied |
14 June 1952 | Delivered on: 22 November 1962 Satisfied on: 30 November 2007 Persons entitled: A. W. Philp. Classification: Mortgage Secured details: £1,500 (owing). Particulars: 2. hamilton road, cowley middx. Fully Satisfied |
17 March 1933 | Delivered on: 22 November 1962 Satisfied on: 30 November 2007 Persons entitled: E. Goddard Classification: Legal charge Secured details: £1.700 (owing). Particulars: (See doc 27 for details). Fully Satisfied |
22 December 1932 | Delivered on: 22 November 1962 Satisfied on: 30 November 2007 Persons entitled: A. W. Philp Classification: Legal charge Secured details: £800 (owing). Particulars: Bakers shop etc. high road. Iver. Bucks. Fully Satisfied |
8 May 1962 | Delivered on: 18 May 1962 Satisfied on: 30 November 2007 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: 1. field waye, cowley, middx. Fully Satisfied |
8 May 1962 | Delivered on: 18 May 1962 Satisfied on: 30 November 2007 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: 8 and 21, hamilton road, cowley, middx. Fully Satisfied |
30 December 1961 | Delivered on: 3 January 1962 Satisfied on: 30 November 2007 Persons entitled: Mrs M. C Teek Classification: Legal charge Secured details: £2,000. Particulars: Dalegarth, 38 orchard view cowley, uxbridge, middx. Fully Satisfied |
30 December 1961 | Delivered on: 3 January 1962 Satisfied on: 30 November 2007 Persons entitled: A. H. Teek Classification: Legal charge Secured details: £1,450. Particulars: 4 cowley parade, cowley, uxbridge, middx. Fully Satisfied |
2 August 1961 | Delivered on: 15 August 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 17, clammas waye, cowley, middx. Title no mx 421789. Fully Satisfied |
2 August 1961 | Delivered on: 15 August 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 8, 10, 31 & 33, newcroft close, hillingdon, middx. Title no mx 33893. Fully Satisfied |
2 August 1961 | Delivered on: 15 August 1961 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: No's 3 & 22, hamilton road, cowley, middx. Title no mx 421787. Fully Satisfied |
29 February 1952 | Delivered on: 24 July 1958 Satisfied on: 30 November 2007 Persons entitled: S.W.W. Philp Classification: Mortgage registered pursuant to an order of court dated 16/7/58 Secured details: £1500. Particulars: "Crawford", no,34 (formerly 18) clammas waye an "fairside", no,36 (formerly 19.) clammas waye, cowley, middlesex. Fully Satisfied |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
2 March 2022 | Resolutions
|
2 March 2022 | Memorandum and Articles of Association (23 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 November 2021 | Register inspection address has been changed from Favershams Meadow Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ England to The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX (1 page) |
3 November 2021 | Register(s) moved to registered office address Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX (1 page) |
1 November 2021 | Appointment of Mr Nicholas William Try as a director on 1 November 2021 (2 pages) |
1 November 2021 | Appointment of Mr Michael Francis Joseph Wheeler as a director on 1 November 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Richard Thomas Try on 24 September 2020 (2 pages) |
29 October 2021 | Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB England to Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Hugh William Try as a secretary on 28 October 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from Hill House 118 High Street Uxbridge Middlesex UB8 1JT to Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 26 April 2018 (1 page) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
24 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Richard Thomas Try on 15 January 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Richard Thomas Try on 15 January 2013 (2 pages) |
10 October 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
10 October 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
16 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
16 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
16 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
10 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
9 November 2011 | Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages) |
9 November 2011 | Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (14 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (14 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
21 April 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
21 April 2010 | Resolutions
|
31 January 2010 | Director's details changed for Hugh William Try on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Hugh William Try on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
31 January 2010 | Director's details changed for Mr John Andrew Try on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Richard Thomas Try on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr John Andrew Try on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
31 January 2010 | Director's details changed for Richard Thomas Try on 31 January 2010 (2 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 December 2008 | Return made up to 02/11/08; full list of members (6 pages) |
17 December 2008 | Return made up to 02/11/08; full list of members (6 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
20 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
12 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
17 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 March 2005 | Return made up to 02/11/04; full list of members (9 pages) |
7 March 2005 | Return made up to 02/11/04; full list of members (9 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members
|
12 November 2003 | Return made up to 02/11/03; full list of members
|
23 July 2003 | Registered office changed on 23/07/03 from: cowley business park high street cowley uxbridge, middlesex UB8 2AL (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: cowley business park high street cowley uxbridge, middlesex UB8 2AL (1 page) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (3 pages) |
17 July 2001 | New secretary appointed (3 pages) |
17 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2000 | Return made up to 02/11/00; full list of members
|
11 December 2000 | Return made up to 02/11/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 December 1999 | Return made up to 02/11/99; full list of members (8 pages) |
23 December 1999 | Return made up to 02/11/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
16 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | Return made up to 02/11/97; full list of members
|
9 January 1998 | Return made up to 02/11/97; full list of members
|
17 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
2 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 August 1957 | Incorporation (12 pages) |
12 August 1957 | Incorporation (12 pages) |