Portsmouth
Hampshire
PO6 3EN
Director Name | Mr Frederick Cecil Barrett |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Park Cottage Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Mrs Mary Josephine Barrett |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 August 2006) |
Role | Married Woman |
Correspondence Address | 16 Manor Place Bridge Street Walton On Thames Surrey KT12 1AB |
Secretary Name | Mrs Mary Josephine Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | Park Cottage Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Mr Hugh Cecil Barrett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road Chiswick London W4 2DR |
Director Name | Mr Noel Frederick Barrett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Ms Maureen Delores Watkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2013) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | William Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Red Roofs Deepdene Park Road Dorking RH5 4AL |
Secretary Name | Mr Hugh Cecil Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(48 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road Chiswick London W4 2DR |
Director Name | Mrs Anne Muriel Barrett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Molesey Park Road West Molesey Surrey KT8 2LB |
Director Name | Mrs Charlotte McGowan Barrett |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Mr Hugo Barrett |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Charlotte McGowan Barrett |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(56 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Hetty McGowan Barrett |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(56 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2015) |
Role | Diirector |
Country of Residence | United Kingdom |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Ms Charlotte Rose Barrett McGowan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(57 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Ms Hetty McGowan Barrett |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(57 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Chiswick High Road London W4 2DR |
Director Name | Mr Hugh Cecil Barrett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN |
Director Name | Mr Sead Haxhijaha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(58 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Oaklands House Flat 46 Belsize Road London NW6 4BE |
Secretary Name | Mr Sead Haxhijaha |
---|---|
Status | Resigned |
Appointed | 18 March 2016(58 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 59-65 Flat 46 Belsize Road London NW6 4BE |
Website | carvossosat210.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89959121 |
Telephone region | London |
Registered Address | 43 Molesey Park Road West Molesey KT8 2LB |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
2.3k at £1 | Charlotte Mcgowan-barrett 3.12% Ordinary |
---|---|
2.3k at £1 | Hetty Mcgowan-barrett 3.12% Ordinary |
2.3k at £1 | Hogo Barrett 3.12% Ordinary |
18.3k at £1 | Anne Muriel Barrett 25.00% Ordinary |
18.3k at £1 | Mrs Maureen Delores Watkins 25.00% Ordinary |
18.3k at £1 | Noel Frederick Barrett 25.00% Ordinary |
11.4k at £1 | Hugh Cecil Barrett 15.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,137 |
Cash | £55,266 |
Current Liabilities | £227,339 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 January 2016 | Delivered on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 210 chiswick high road, london. Hm land registry title number(s) AGL141291. Outstanding |
---|---|
28 January 2016 | Delivered on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 171 chiswick high road, chiswick, london. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 210 chiswick high road, chiswick, london. Notification of addition to or amendment of charge. Outstanding |
3 October 2005 | Delivered on: 18 October 2005 Satisfied on: 1 July 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
3 October 2005 | Delivered on: 18 October 2005 Satisfied on: 1 July 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 chiswick high road london t/n AGL141291. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 May 1980 | Delivered on: 12 June 1980 Satisfied on: 29 November 1990 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: F/H property 6 north pale road, london W10 title no: ln 102983. Fully Satisfied |
27 May 1980 | Delivered on: 12 June 1980 Satisfied on: 29 November 1990 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: F/H property 37 and 39 the parade bourne lend, bucks. Fully Satisfied |
23 October 2023 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
16 February 2023 | Cessation of Thomas David Chadwick Straw as a person with significant control on 25 August 2022 (1 page) |
16 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
16 February 2023 | Cessation of Simon Robert Thomas as a person with significant control on 25 August 2022 (1 page) |
16 February 2023 | Notification of Richard Keley as a person with significant control on 25 August 2022 (2 pages) |
16 February 2023 | Notification of Milan Vuceljic as a person with significant control on 25 August 2022 (2 pages) |
14 February 2023 | Registered office address changed from Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN to 43 Molesey Park Road West Molesey KT8 2LB on 14 February 2023 (1 page) |
25 May 2022 | Notification of Thomas David Chadwick Straw as a person with significant control on 6 April 2022 (2 pages) |
24 May 2022 | Withdrawal of a person with significant control statement on 24 May 2022 (2 pages) |
24 May 2022 | Notification of Simon Robert Thomas as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Resolutions
|
7 April 2022 | Resolutions
|
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
2 February 2022 | Satisfaction of charge 005948510009 in full (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2018 (5 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2016 (4 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2019 (3 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2014 (4 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2017 (5 pages) |
23 July 2021 | Amended total exemption full accounts made up to 31 May 2015 (4 pages) |
23 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
20 May 2021 | Termination of appointment of Hugh Cecil Barrett as a director on 25 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
24 January 2020 | Confirmation statement made on 18 May 2018 with no updates (5 pages) |
24 January 2020 | Restoration by order of the court (3 pages) |
24 January 2020 | Confirmation statement made on 18 May 2019 with no updates (2 pages) |
24 January 2020 | Registered office address changed from 210 Chiswick High Road Chiswick London W4 1PD England to Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN on 24 January 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 January 2020 | Director's details changed for Mrs Anne Muriel Barrett on 30 October 2019 (3 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Satisfaction of charge 005948510005 in full (1 page) |
12 July 2017 | Satisfaction of charge 005948510007 in full (1 page) |
12 July 2017 | Satisfaction of charge 005948510006 in full (1 page) |
12 July 2017 | Satisfaction of charge 005948510006 in full (1 page) |
12 July 2017 | Satisfaction of charge 005948510007 in full (1 page) |
12 July 2017 | Satisfaction of charge 005948510005 in full (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 March 2017 | Termination of appointment of Sead Haxhijaha as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Sead Haxhijaha as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Sead Haxhijaha as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Sead Haxhijaha as a secretary on 17 March 2017 (1 page) |
10 November 2016 | Director's details changed for Mr Hugh Cecil Barrett on 1 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from , 171 Chiswick High Road, London, W4 2DR to 210 Chiswick High Road Chiswick London W4 1PD on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 171 Chiswick High Road London W4 2DR to 210 Chiswick High Road Chiswick London W4 1PD on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Hugh Cecil Barrett on 1 November 2016 (2 pages) |
8 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
5 August 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 March 2016 | Appointment of Mr Sead Haxhijaha as a director on 18 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Sead Haxhijaha as a director on 18 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Sead Haxhijaha as a secretary on 18 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Sead Haxhijaha as a secretary on 18 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Charlotte Mcgowan Barrett as a director on 22 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Charlotte Mcgowan Barrett as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Hetty Mcgowan Barrett as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Hetty Mcgowan Barrett as a director on 22 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Anne Muriel Barrett as a director on 1 January 2014 (2 pages) |
1 February 2016 | Appointment of Ms Hetty Mcgowan Barrett as a director on 1 January 2014 (2 pages) |
1 February 2016 | Appointment of Ms Hetty Mcgowan Barrett as a director on 1 January 2014 (2 pages) |
1 February 2016 | Appointment of Mrs Anne Muriel Barrett as a director on 1 January 2014 (2 pages) |
29 January 2016 | Appointment of Mrs Charlotte Mcgowan Barrett as a director on 1 January 2014 (2 pages) |
29 January 2016 | Appointment of Mrs Charlotte Mcgowan Barrett as a director on 1 January 2014 (2 pages) |
28 January 2016 | Registration of charge 005948510008, created on 28 January 2016 (23 pages) |
28 January 2016 | Registration of charge 005948510009, created on 20 January 2016 (6 pages) |
28 January 2016 | Registration of charge 005948510008, created on 28 January 2016 (23 pages) |
28 January 2016 | Registration of charge 005948510009, created on 20 January 2016 (6 pages) |
26 January 2016 | Termination of appointment of Charlotte Rose Barrett Mcgowan as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hetty Mcgowan Barrett as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hetty Mcgowan Barrett as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Charlotte Rose Barrett Mcgowan as a director on 26 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Anne Muriel Barrett as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Anne Muriel Barrett as a director on 25 January 2016 (1 page) |
5 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 June 2015 | Appointment of Mr Hugh Cecil Barrett as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Hugh Cecil Barrett as a director on 17 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of Andrew Ross as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Andrew Ross as a director on 20 May 2015 (1 page) |
5 May 2015 | Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Hugo Barrett as a director on 28 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Hugo Barrett as a director on 28 April 2015 (1 page) |
5 May 2015 | Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Charlotte Rose Barrett Mcgowan as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Hetty Mcgowan Barrett as a director on 1 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 January 2015 | Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Hetty Mcgowan Barrett as a director on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Charlotte Mcgowan Barrett as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Charlotte Mcgowan Barrett as a director on 16 January 2015 (1 page) |
6 January 2015 | Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Hetty Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
6 January 2015 | Appointment of Charlotte Mcgowan Barrett as a director on 1 July 2014 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Appointment of Mrs Anne Muriel Barrett as a director (2 pages) |
19 May 2014 | Appointment of Mrs Anne Muriel Barrett as a director (2 pages) |
12 May 2014 | Termination of appointment of Hugh Barrett as a secretary (1 page) |
12 May 2014 | Termination of appointment of Hugh Barrett as a secretary (1 page) |
20 March 2014 | Director's details changed for Mr Anrew Ross on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Anrew Ross on 20 March 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Appointment of Mr Hugo Barrett as a director (2 pages) |
24 February 2014 | Appointment of Mr Anrew Ross as a director (2 pages) |
24 February 2014 | Appointment of Mr Hugo Barrett as a director (2 pages) |
24 February 2014 | Termination of appointment of Hugh Barrett as a director (1 page) |
24 February 2014 | Appointment of Mr Anrew Ross as a director (2 pages) |
24 February 2014 | Termination of appointment of Hugh Barrett as a director (1 page) |
17 February 2014 | Termination of appointment of Anne Barrett as a director (1 page) |
17 February 2014 | Termination of appointment of Anne Barrett as a director (1 page) |
17 February 2014 | Termination of appointment of Noel Barrett as a director (1 page) |
17 February 2014 | Termination of appointment of Maureen Watkins as a director (1 page) |
17 February 2014 | Termination of appointment of Noel Barrett as a director (1 page) |
17 February 2014 | Termination of appointment of Maureen Watkins as a director (1 page) |
24 December 2013 | Registration of charge 005948510005 (16 pages) |
24 December 2013 | Registration of charge 005948510007 (16 pages) |
24 December 2013 | Registration of charge 005948510006 (17 pages) |
24 December 2013 | Registration of charge 005948510006 (17 pages) |
24 December 2013 | Registration of charge 005948510005 (16 pages) |
24 December 2013 | Registration of charge 005948510007 (16 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Satisfaction of charge 4 in full (1 page) |
1 July 2013 | Satisfaction of charge 3 in full (2 pages) |
1 July 2013 | Satisfaction of charge 4 in full (1 page) |
1 July 2013 | Satisfaction of charge 3 in full (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Maureen Delores Watkins on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mrs Anne Muriel Barrett on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Noel Frederick Barrett on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
24 February 2009 | Return made up to 15/11/08; full list of members (5 pages) |
24 February 2009 | Return made up to 15/11/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 October 2008 | Director appointed mrs anne barrett (1 page) |
27 October 2008 | Director appointed mrs anne barrett (1 page) |
19 December 2007 | Return made up to 15/11/07; no change of members
|
19 December 2007 | Return made up to 15/11/07; no change of members
|
31 July 2007 | Return made up to 15/11/06; no change of members
|
31 July 2007 | Return made up to 15/11/06; no change of members
|
25 June 2007 | Accounts made up to 31 May 2006 (10 pages) |
25 June 2007 | Accounts made up to 31 May 2006 (10 pages) |
15 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
15 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
17 May 2006 | Return made up to 15/11/05; full list of members
|
17 May 2006 | Return made up to 15/11/05; full list of members
|
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Accounts made up to 30 November 2004 (10 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounts made up to 30 November 2004 (10 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
24 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: lawford house, leacroft, staines, middlesex TW18 4NN (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: lawford house leacroft staines middlesex TW18 4NN (1 page) |
7 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
7 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
3 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 December 2000 | Return made up to 15/11/00; full list of members
|
14 December 2000 | Return made up to 15/11/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
7 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: halfway house 171 chiswick high road london W4 2DR (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: halfway house, 171 chiswick high road, london, W4 2DR (1 page) |
16 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
16 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
26 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
5 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 February 1998 | Return made up to 15/11/97; full list of members
|
26 February 1998 | Return made up to 15/11/97; full list of members
|
4 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
29 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
23 November 1995 | Return made up to 15/11/95; full list of members
|
23 November 1995 | Return made up to 15/11/95; full list of members
|
21 November 1995 | Accounts for a small company made up to 30 November 1993 (5 pages) |
21 November 1995 | Accounts for a small company made up to 30 November 1993 (5 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 4 arthur court arthur street ampthill bedfordshire MK45 2QG (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 4 arthur court, arthur street, ampthill, bedfordshire MK45 2QG (1 page) |
3 April 1995 | Accounts for a small company made up to 30 November 1992 (16 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1992 (16 pages) |
17 March 1995 | Return made up to 15/11/94; no change of members
|
17 March 1995 | Return made up to 15/11/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 January 1978 | Company name changed\certificate issued on 26/01/78 (2 pages) |
26 January 1978 | Company name changed\certificate issued on 26/01/78 (2 pages) |
5 December 1957 | Incorporation (16 pages) |
5 December 1957 | Incorporation (16 pages) |