London
W1W 8DH
Director Name | Simon James Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(38 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Solicitor |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Amanda Isabella Kavanagh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Michael Herschel Kavanagh |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 29 Edwardes Square London W8 6HH |
Director Name | Amanda Isabella Kavanagh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 7 Reckitt Road London W4 2BT |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Executors Of Estate Of Michael Herschel Kavanagh 66.67% Ordinary |
---|---|
3k at £1 | Susan Kavanagh 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,500 |
Gross Profit | £23,500 |
Net Worth | £856,024 |
Cash | £381,653 |
Current Liabilities | £35,867 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
21 July 1978 | Delivered on: 3 August 1978 Satisfied on: 19 March 2004 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: 30 york street, city of westminster title no ln 106759. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 July 1978 | Delivered on: 3 August 1978 Satisfied on: 19 March 2004 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: 108 gloucester place city of westminster title no ln 116582. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1975 | Delivered on: 29 May 1975 Satisfied on: 19 March 2004 Persons entitled: Lloyds 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: Park lawn church rd, farnham royal buckinghamshire. Fully Satisfied |
4 May 1972 | Delivered on: 5 May 1972 Satisfied on: 19 March 2004 Persons entitled: National Westminster 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: 41/49 ladbroke grove london W.11.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1972 | Delivered on: 5 May 1972 Satisfied on: 9 April 1993 Persons entitled: National Westminster 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: Stanford court, cornwall gdns and 1-7 (inclusive) kingsley mews, stanford road kensington, london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1972 | Delivered on: 4 May 1972 Satisfied on: 19 March 2004 Persons entitled: National Westminster 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: "Oaklands" argyle road ealing london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2004 | Delivered on: 6 February 2004 Satisfied on: 30 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 2, 20 cadogan gardens chelsea london SW3 2RP. Fully Satisfied |
22 January 2004 | Delivered on: 6 February 2004 Satisfied on: 30 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Stanford court cornwall gardens south kensington london SW7 4AP. Fully Satisfied |
28 January 1972 | Delivered on: 11 February 1972 Satisfied on: 19 March 2004 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: Flats 1/24 mulgrave manor mulgrave rd. Sutton (inc) surrey. Title no sy 69128. Fully Satisfied |
17 November 2003 | Delivered on: 20 November 2003 Satisfied on: 30 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 19 March 2004 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: 2ND floor flat, 20 cadogan gardens, london borough of kensington and chelsea. T/no. BGL28749. Fully Satisfied |
28 July 1997 | Delivered on: 8 August 1997 Satisfied on: 19 March 2004 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: Bell court kingston road tolworth t/no P45041. Fully Satisfied |
3 April 1997 | Delivered on: 4 April 1997 Satisfied on: 19 March 2004 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: Top floor flat 31 elgin crescent london W11. Fully Satisfied |
13 June 1994 | Delivered on: 16 June 1994 Satisfied on: 19 March 2004 Persons entitled: Zinc Development Association Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date. Particulars: The interest of the company in the deposit account together with all interest credited to the deposit account from time to time. See the mortgage charge document for full details. Fully Satisfied |
8 April 1993 | Delivered on: 22 April 1993 Satisfied on: 19 March 2004 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: 31 elgin crescent l/b of kensington and chelsea t/no ngl 677967. Fully Satisfied |
1 March 1993 | Delivered on: 18 March 1993 Satisfied on: 19 March 2004 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: Bell court kingston road tolworth surrey t/NOSY177907. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: 45 ladbroke grove l/b of kensington and chelsea NGL548963. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: 47, ladbroke grove l/b of kensington and chelsea t/no NGL548964. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: 49 ladbroke grove l/b of kensington and chelsea t/no ngl 548965. Fully Satisfied |
28 January 1972 | Delivered on: 11 February 1972 Satisfied on: 19 March 2004 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: Bell court kingston rd tolworth surrey title sy 177987. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: Stanford court 46 cornwall gardens l/b of kensington t/no ngl 135942. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: Oaklands argyle road ealing l/b of ealing tn NGL544846. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: Mulgrave manor mulgrave road sutton l/b of sutton tn SGL553464. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: 41 ladbroke grove l/b of kensington and chelsea t/no NGL548961. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 19 March 2004 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: 43 ladbroke grove l/b of kensington and chelsea t/no ngl 548962. Fully Satisfied |
21 September 1987 | Delivered on: 5 October 1987 Satisfied on: 9 April 1993 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: Oaklands, cleveland road, london W.13. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1986 | Delivered on: 23 May 1986 Satisfied on: 19 March 2004 Persons entitled: National Westminster 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: F/Hold, riverbank estate lakeham rd, staines, spelthorne, title no sy 3403035. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1983 | Delivered on: 2 February 1983 Satisfied on: 19 March 2004 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: 140 blagdon road kingston upon thames. Title no sgl 226134 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1983 | Delivered on: 2 February 1983 Satisfied on: 19 March 2004 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: 1) 24 cavendish avenue, merton title number sgl 226134.title no sgl 226134 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1971 | Delivered on: 1 September 1971 Satisfied on: 19 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malvern court onslow sq, 41 pelham st london sw 7 title no 421543. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 January 2007 | Delivered on: 29 January 2007 Persons entitled: National Westminster 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: The f/h land known as stanford court cornwall gardens london t/n NGL135942,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2007 | Delivered on: 29 January 2007 Persons entitled: National Westminster 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: The l/h land known as flat 2 20 cadogan gardens london t/n BGL28749,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2007 | Delivered on: 23 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 June 2022 | Total exemption full accounts made up to 29 June 2021 (7 pages) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Total exemption full accounts made up to 29 June 2020 (7 pages) |
8 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 June 2021 | Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 29 June 2019 (8 pages) |
31 March 2020 | Satisfaction of charge 34 in full (2 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Director's details changed for Julian Gavin Kavanagh on 1 May 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2018 | Registered office address changed from Grant Thornton House 22 Melton Street London NW1 2EP to 27/28 Eastcastle Street London W1W 8DH on 9 March 2018 (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Notification of Susan Kavanagh as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Susan Kavanagh as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
15 December 2016 | Appointment of Julian Gavin Kavanagh as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Julian Gavin Kavanagh as a director on 12 December 2016 (2 pages) |
15 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 February 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 February 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
18 August 2014 | Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House 22 Melton Street London NW1 2EP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House 22 Melton Street London NW1 2EP on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
1 May 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Simon James Kavanagh on 13 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Simon James Kavanagh on 13 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Susan Kavanagh on 14 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Susan Kavanagh on 14 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Susan Kavanagh on 13 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Susan Kavanagh on 13 June 2011 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
25 June 2009 | Appointment terminated director amanda kavanagh (1 page) |
25 June 2009 | Appointment terminated director amanda kavanagh (1 page) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 April 2009 | Appointment terminated director julian kavanagh (1 page) |
6 April 2009 | Appointment terminated director julian kavanagh (1 page) |
30 January 2009 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2007 (15 pages) |
4 August 2008 | Return made up to 13/06/08; full list of members (7 pages) |
4 August 2008 | Return made up to 13/06/08; full list of members (7 pages) |
25 January 2008 | Full accounts made up to 31 March 2006 (15 pages) |
25 January 2008 | Full accounts made up to 31 March 2006 (15 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
21 June 2005 | Location of register of members (1 page) |
21 June 2005 | Location of register of members (1 page) |
21 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
7 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 September 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 September 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (6 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (6 pages) |
12 November 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 November 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (10 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (10 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 November 1998 | Return made up to 13/06/98; full list of members (7 pages) |
12 November 1998 | Return made up to 13/06/98; full list of members (7 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 October 1997 | Return made up to 13/06/97; full list of members (7 pages) |
3 October 1997 | Return made up to 13/06/97; full list of members (7 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
18 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 March 1996 | Return made up to 13/06/95; full list of members (7 pages) |
12 March 1996 | Return made up to 13/06/95; full list of members (7 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (141 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
31 October 1958 | Incorporation (10 pages) |
31 October 1958 | Incorporation (10 pages) |
2 August 1958 | Certificate of incorporation (1 page) |
2 August 1958 | Certificate of incorporation (1 page) |