Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director Name | Mrs Maria Clazina Charnley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Mountview Road London N4 4JT |
Director Name | Mrs Jennifer Ann Van Stroud |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
Director Name | Mr John Cornelius Van Hage |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
Director Name | Miss Jacqueline Elizabeth Van Hage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
Director Name | Mr William Peter Van Hage |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(63 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
Director Name | Mrs Clazina Linda Van Hage |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(63 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
Director Name | Mr John Cornelius Van Hage |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amwellbury Lodge Amwell Hill Great Amwell Ware Herts SG12 9SP |
Director Name | Mrs Theodora Christina Maria Van Hage |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | Amwell Grove Cautherley Lane Great Amwell Ware Herts SG12 9SP |
Director Name | Miss Jennifer Ann Van Hage |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 25 Rokesly Avenue Crouch End London N8 8NS |
Director Name | Miss Jacqueline Elizabeth Van Hage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chaplins Cottages Great Amwell Ware Hertfordshire SG12 9RF |
Director Name | Mrs Clazina Linda Roberts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | The Forge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HG |
Secretary Name | Mrs Theodora Christina Maria Van Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Amwell Grove Cautherley Lane Great Amwell Ware Herts SG12 9SP |
Director Name | William Peter Van Hage |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Amwell Grove Cautherly Lane Great Amwell Ware Hertfordshire SG12 9SP |
Director Name | David John Ogilvie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(36 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 18 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmbrook Drive Thorley Bishops Stortford Hertfordshire CM23 4JB |
Secretary Name | David John Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(36 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 18 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmbrook Drive Thorley Bishops Stortford Hertfordshire CM23 4JB |
Director Name | David Tudor Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2004) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Website | www.baobabjungle.co.uk |
---|---|
Telephone | 07 152455558 |
Telephone region | Mobile |
Registered Address | C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,155,033 |
Gross Profit | £7,762,594 |
Net Worth | £8,401,220 |
Cash | £240,496 |
Current Liabilities | £3,926,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or van hage & company limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other parties named therein to the chargee on any account whatsoever. Particulars: Part of van hage's garden centre, great amwell, ware, hertfordshire title no hd 227677. Fully Satisfied |
28 June 1996 | Delivered on: 9 July 1996 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other parties named therein to the chargee on any account whatsoever. Particulars: 3 and 4 pepper hill, amwell, hertfordshire t/no part of hd 227667. Fully Satisfied |
15 December 1988 | Delivered on: 4 January 1989 Satisfied on: 13 July 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: Flagstores amwell hill ware hertfordshire title no: hd 196951. Fully Satisfied |
4 June 1987 | Delivered on: 18 June 1987 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or theodora christina van-hage (otherwise k/a theodora christina maria van-hage) to the chargee on any account whatsoever. Particulars: Van hage's nursery and garden centre, nr. Ware, herts. Fully Satisfied |
3 June 1987 | Delivered on: 18 June 1987 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or theodora christina van-hage (otherwise k/a theodora christina maria van-hage) to the chargee on any account whatsoever. Particulars: 1,2,3 and 4, pepper hill (sometime chaplin cottages), amwell, herts. Fully Satisfied |
25 January 1985 | Delivered on: 4 February 1985 Satisfied on: 13 July 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: The hearne, amwell hill, near ware hertfordshire. Fully Satisfied |
25 November 1960 | Delivered on: 1 December 1960 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: "Stranraer" 5, osborne road, broxbourne, herts. Fully Satisfied |
16 February 1999 | Delivered on: 24 February 1999 Satisfied on: 13 July 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: Land lying to the west of bragbury lane stevenage hertfordshire t/no;-HD191385. Fully Satisfied |
11 December 1959 | Delivered on: 16 December 1959 Satisfied on: 13 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: "Stranraer" 5, osborne road, broxbourne, herts. Fully Satisfied |
14 May 2009 | Delivered on: 22 May 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of bragbury lane stevenage hertfordshire t/n HD471399 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 March 2009 | Delivered on: 2 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 and 2 pepper hill amwell t/no HD227667 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 March 2009 | Delivered on: 14 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hearn amwell hill great amwell ware east hertfordshire hertfordshire t/no HD190381 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 October 2002 | Delivered on: 22 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and by the mortgagor to the chargee on any account whatsoever. Particulars: Van hage garden centre and 3 & 4 pepper hill amwell ware east hertfordshire hertfordshire f/h T.nos: HD346389 & HD346392. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 2002 | Delivered on: 22 October 2002 Persons entitled: Hsbc 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: Land lying to the west of bragbury lane bragbury end stevenage hertfordshire l/h t/no: HD191385. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 2002 | Delivered on: 22 October 2002 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. Outstanding |
18 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
13 March 2023 | Appointment of Mrs Clazina Linda Van Hage as a director on 22 December 2022 (2 pages) |
8 February 2023 | Appointment of Mr William Peter Van Hage as a director on 22 December 2022 (2 pages) |
8 November 2022 | Registered office address changed from Great Amwell Nr Ware Herts SG12 9RP to C/O Roberts & Co Ltd, 2 Tower House Tower Centre Hoddesdon EN11 8UR on 8 November 2022 (1 page) |
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
8 February 2022 | Group of companies' accounts made up to 31 July 2021 (40 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 May 2021 | Group of companies' accounts made up to 31 July 2020 (43 pages) |
5 August 2020 | Appointment of Mr John Cornelius Van Hage as a director on 5 August 2020 (2 pages) |
5 August 2020 | Appointment of Miss Jacqueline Elizabeth Van Hage as a director on 5 August 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Jennifer Ann Van Stroud as a director on 5 August 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 July 2019 (38 pages) |
6 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 May 2019 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 May 2018 | Group of companies' accounts made up to 31 July 2017 (30 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
4 April 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
4 April 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
26 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
8 February 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
8 February 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 August 2015 | Redenomination of shares. Statement of capital 29 May 2015
|
11 August 2015 | Redenomination of shares. Statement of capital 29 May 2015
|
30 July 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
20 May 2015 | Termination of appointment of David John Ogilvie as a secretary on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David John Ogilvie as a director on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David John Ogilvie as a secretary on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David John Ogilvie as a director on 18 May 2015 (1 page) |
17 March 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
17 March 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
30 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (26 pages) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (26 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
28 April 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Group of companies' accounts made up to 31 July 2009 (26 pages) |
17 March 2010 | Group of companies' accounts made up to 31 July 2009 (26 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (9 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (9 pages) |
1 June 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
1 June 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 September 2008 | Return made up to 17/07/08; full list of members (9 pages) |
15 September 2008 | Return made up to 17/07/08; full list of members (9 pages) |
30 May 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
30 May 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
13 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 May 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
22 May 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (12 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (12 pages) |
3 June 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
3 June 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 17/07/05; full list of members
|
9 September 2005 | Return made up to 17/07/05; full list of members
|
2 June 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
2 June 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 17/07/04; full list of members
|
12 August 2004 | Return made up to 17/07/04; full list of members
|
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
20 January 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
16 August 2003 | Return made up to 17/07/03; no change of members
|
16 August 2003 | Return made up to 17/07/03; no change of members
|
7 February 2003 | Group of companies' accounts made up to 31 July 2002 (25 pages) |
7 February 2003 | Group of companies' accounts made up to 31 July 2002 (25 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 17/07/02; no change of members
|
22 July 2002 | Return made up to 17/07/02; no change of members
|
12 February 2002 | Return made up to 17/07/01; full list of members; amend
|
12 February 2002 | Return made up to 17/07/01; full list of members; amend
|
11 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
11 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
31 July 2001 | Return made up to 17/07/01; full list of members
|
31 July 2001 | Return made up to 17/07/01; full list of members
|
29 May 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
29 May 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members
|
2 August 2000 | Return made up to 17/07/00; full list of members
|
26 May 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
26 May 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
1 June 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
1 June 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
20 July 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Auditor's resignation (2 pages) |
28 May 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
28 May 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
16 May 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
16 May 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
15 August 1996 | Return made up to 17/07/96; full list of members
|
15 August 1996 | Return made up to 17/07/96; full list of members
|
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (21 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (21 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
7 December 1995 | Ng nc 0/5000 24/11/95 (1 page) |
7 December 1995 | Ad 24/11/95--------- ng si 5000@1=5000 ng ic 0/5000 (2 pages) |
7 December 1995 | Ng nc 0/5000 24/11/95 (1 page) |
7 December 1995 | Ad 24/11/95--------- ng si 5000@1=5000 ng ic 0/5000 (2 pages) |
1 December 1995 | Memorandum and Articles of Association (38 pages) |
1 December 1995 | Memorandum and Articles of Association (38 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
24 November 1995 | Company name changed van hage & company LIMITED\certificate issued on 24/11/95 (8 pages) |
24 November 1995 | Company name changed van hage & company LIMITED\certificate issued on 24/11/95 (8 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
27 July 1995 | Return made up to 17/07/95; no change of members
|
27 July 1995 | Return made up to 17/07/95; no change of members
|
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (20 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Memorandum and Articles of Association (12 pages) |
19 May 1988 | Memorandum and Articles of Association (12 pages) |
19 May 1988 | Resolutions
|
8 January 1959 | Incorporation (15 pages) |
8 January 1959 | Incorporation (15 pages) |