Kingston Upon Thames
Surrey
KT2 7HS
Director Name | Mr Arnold Edward |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 23 Cheyne Row London SW3 5HW |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Director Name | Mr Paul Edward |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(48 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Stedwood House Church Lane, Worplesdon Guildford Surrey GU3 3RU |
Director Name | Mrs Amanda Marsden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Mrs Shelley Harris |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Derek Moore |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 1995) |
Role | Non-Executive Director |
Correspondence Address | 31 The Martlet Hove East Sussex BN3 6NT |
Director Name | Mr Ronald Norman Waxman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 January 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Hazel Gardens Edgware Middlesex HA8 8PD |
Director Name | Nicholas Lawson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Sale Director |
Correspondence Address | Morestead Windlesham Road Chobham Woking Surrey GU24 8SW |
Director Name | Anthony Peter Cole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Gardens Hickleton Doncaster South Yorkshire DN5 7AZ |
Director Name | Harvey Cohen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1994) |
Role | Banker |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Secretary Name | Mr Ronald Norman Waxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hazel Gardens Edgware Middlesex HA8 8PD |
Director Name | Mr David Oliver Horne |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(33 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 December 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gardens Esher Surrey KT10 8QF |
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(36 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Astra Court Hythe Marina Southampton Hampshire SO45 6DZ |
Director Name | Zulfikar Hassam |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Avonlea Rise Leamington Spa Warwickshire CV32 6HT |
Director Name | Phillip Greenfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(38 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | Penn House The Cross Little Milton Oxford OX44 7PS |
Director Name | Roy James Pelham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchington Villa Bag Lane Marchington Uttoxeter Staffordshire ST14 8LB |
Director Name | Mr Simon Geoffrey Lake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(59 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Website | logic-office.co.uk |
---|---|
Telephone | 020 37941200 |
Telephone region | London |
Registered Address | 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,258,153 |
Cash | £5,174,678 |
Current Liabilities | £1,246,124 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2023 | Termination of appointment of David Oliver Horne as a director on 31 December 2022 (1 page) |
---|---|
22 September 2023 | Appointment of Mrs Amanda Marsden as a director on 31 December 2022 (2 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
18 January 2022 | Second filing of Confirmation Statement dated 26 October 2021 (22 pages) |
28 October 2021 | Confirmation statement made on 26 October 2021 with no updates
|
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
5 February 2020 | Termination of appointment of Simon Geoffrey Lake as a director on 29 January 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Ronald Norman Waxman as a director on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Ronald Norman Waxman as a secretary on 16 January 2019 (1 page) |
16 January 2019 | Appointment of Mr Simon Geoffrey Lake as a director on 16 January 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 26 October 2017 with updates (22 pages) |
2 November 2017 | Register inspection address has been changed from Norther House Norther House Woodsome Park Huddersfield HH8 0GA United Kingdom to 17 West Street Farnham GU9 7DR (1 page) |
2 November 2017 | Register inspection address has been changed from Norther House Norther House Woodsome Park Huddersfield HH8 0GA United Kingdom to 17 West Street Farnham GU9 7DR (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 December 2016 | Notification of Arnold Edward as a person with significant control on 29 November 2016 (4 pages) |
12 December 2016 | Notification of Maurice Edward as a person with significant control on 29 November 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (60 pages) |
12 December 2016 | Confirmation statement made on 26 October 2016 with updates (60 pages) |
12 December 2016 | Notification of Arnold Edward as a person with significant control on 29 November 2016 (4 pages) |
12 December 2016 | Notification of Maurice Edward as a person with significant control on 29 November 2016 (3 pages) |
28 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
28 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Register inspection address has been changed to Norther House Norther House Woodsome Park Huddersfield HH8 0GA (1 page) |
11 November 2016 | Register inspection address has been changed to Norther House Norther House Woodsome Park Huddersfield HH8 0GA (1 page) |
10 November 2016 | Satisfaction of charge 006271590001 in full (1 page) |
10 November 2016 | Satisfaction of charge 006271590001 in full (1 page) |
9 March 2016 | Registration of charge 006271590001, created on 8 March 2016 (33 pages) |
9 March 2016 | Registration of charge 006271590001, created on 8 March 2016 (33 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with bulk list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with bulk list of shareholders Statement of capital on 2015-11-16
|
11 June 2015 | Registered office address changed from , 155-157 Staines Road, Hounslow, Middlesex, TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages) |
24 November 2014 | Register inspection address has been changed to Norther House Woodsome Park Fenay Bridge Huddlesfield HH8 0GA (2 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with bulk list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register inspection address has been changed to Norther House Woodsome Park Fenay Bridge Huddlesfield HH8 0GA (2 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with bulk list of shareholders Statement of capital on 2014-11-24
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with bulk list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with bulk list of shareholders Statement of capital on 2013-11-05
|
22 October 2013 | Memorandum and Articles of Association (19 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (19 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Auditor's resignation (2 pages) |
11 April 2013 | Auditor's resignation (2 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with bulk list of shareholders (17 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with bulk list of shareholders (17 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
11 November 2011 | Annual return made up to 26 October 2011 with bulk list of shareholders (19 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with bulk list of shareholders (19 pages) |
22 August 2011 | Group of companies' accounts made up to 31 March 2011 (65 pages) |
22 August 2011 | Group of companies' accounts made up to 31 March 2011 (65 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with bulk list of shareholders (19 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with bulk list of shareholders (19 pages) |
18 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 2010 | Resolutions
|
18 February 2010 | Re-registration of Memorandum and Articles (19 pages) |
18 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Re-registration of Memorandum and Articles (19 pages) |
18 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 2010 | Re-registration from a public company to a private limited company (2 pages) |
26 January 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Purchase of own shares. (3 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with bulk list of shareholders (19 pages) |
18 November 2009 | Termination of appointment of Roy Pelham as a director (2 pages) |
18 November 2009 | Termination of appointment of Roy Pelham as a director (2 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with bulk list of shareholders (19 pages) |
23 September 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
23 September 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of register of members (1 page) |
12 November 2008 | Return made up to 26/10/08; bulk list available separately (9 pages) |
12 November 2008 | Return made up to 26/10/08; bulk list available separately (9 pages) |
6 November 2008 | Gbp ic 3758665.6/3744165.6\22/10/08\gbp sr [email protected]=14500\ (1 page) |
6 November 2008 | Gbp ic 3758665.6/3744165.6\22/10/08\gbp sr [email protected]=14500\ (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (52 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (52 pages) |
12 September 2008 | Gbp ic 3759665.6/3758665.6\01/09/08\gbp sr [email protected]=1000\ (1 page) |
12 September 2008 | Gbp ic 3759665.6/3758665.6\01/09/08\gbp sr [email protected]=1000\ (1 page) |
25 June 2008 | Gbp ic 3818918/3759665.6\29/04/08\gbp sr [email protected]=59252.4\ (1 page) |
25 June 2008 | Gbp ic 3818918/3759665.6\29/04/08\gbp sr [email protected]=59252.4\ (1 page) |
5 June 2008 | Director appointed paul edward (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 748 london road houndslow middlesex TW3 1PD (1 page) |
5 June 2008 | Director appointed roy pelham (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 748 london road houndslow middlesex TW3 1PD (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 748 london road, houndslow, middlesex, TW3 1PD (1 page) |
5 June 2008 | Director appointed roy pelham (2 pages) |
5 June 2008 | Director appointed paul edward (2 pages) |
24 January 2008 | £ ic 3882683/3818918 20/12/07 £ sr [email protected]=63765 (1 page) |
24 January 2008 | £ ic 3882683/3818918 20/12/07 £ sr [email protected]=63765 (1 page) |
9 January 2008 | £ ic 3890467/3882683 14/12/07 £ sr [email protected]=7784 (1 page) |
9 January 2008 | £ ic 3890467/3882683 14/12/07 £ sr [email protected]=7784 (1 page) |
3 November 2007 | Return made up to 26/10/07; bulk list available separately (9 pages) |
3 November 2007 | Return made up to 26/10/07; bulk list available separately (9 pages) |
12 September 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
12 September 2007 | Group of companies' accounts made up to 31 March 2007 (39 pages) |
27 June 2007 | £ ic 3899040/3890467 29/05/07 £ sr [email protected]=8573 (1 page) |
27 June 2007 | £ ic 3899040/3890467 29/05/07 £ sr [email protected]=8573 (1 page) |
28 November 2006 | Return made up to 26/10/06; bulk list available separately (9 pages) |
28 November 2006 | Return made up to 26/10/06; bulk list available separately (9 pages) |
28 September 2006 | £ ic 3923040/3899040 11/09/06 £ sr [email protected]=24000 (1 page) |
28 September 2006 | £ ic 3923040/3899040 11/09/06 £ sr [email protected]=24000 (1 page) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
29 August 2006 | Ad 21/08/06--------- £ si [email protected]=21100 £ ic 3901940/3923040 (2 pages) |
29 August 2006 | Ad 21/08/06--------- £ si [email protected]=21100 £ ic 3901940/3923040 (2 pages) |
28 December 2005 | £ ic 3903140/3901940 02/12/05 £ sr [email protected]=1200 (1 page) |
28 December 2005 | £ ic 3903140/3901940 02/12/05 £ sr [email protected]=1200 (1 page) |
10 November 2005 | Return made up to 26/10/05; bulk list available separately (9 pages) |
10 November 2005 | Return made up to 26/10/05; bulk list available separately (9 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (36 pages) |
15 September 2005 | Group of companies' accounts made up to 31 March 2005 (36 pages) |
4 May 2005 | £ ic 3911140/3903140 18/04/05 £ sr [email protected]=8000 (1 page) |
4 May 2005 | £ ic 3911140/3903140 18/04/05 £ sr [email protected]=8000 (1 page) |
17 March 2005 | £ ic 3914563/3911140 28/02/05 £ sr [email protected]=3423 (1 page) |
17 March 2005 | £ ic 3914563/3911140 28/02/05 £ sr [email protected]=3423 (1 page) |
6 January 2005 | £ ic 3924563/3914563 17/12/04 £ sr [email protected]=10000 (1 page) |
6 January 2005 | £ ic 3924563/3914563 17/12/04 £ sr [email protected]=10000 (1 page) |
12 November 2004 | Return made up to 26/10/04; bulk list available separately
|
12 November 2004 | Return made up to 26/10/04; bulk list available separately
|
21 September 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
21 September 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
17 September 2004 | £ ic 3911563/3889563 25/08/04 £ sr [email protected]=22000 (1 page) |
17 September 2004 | £ ic 3918563/3911563 10/08/04 £ sr [email protected]=7000 (1 page) |
17 September 2004 | £ ic 3918563/3911563 10/08/04 £ sr [email protected]=7000 (1 page) |
17 September 2004 | £ ic 3911563/3889563 25/08/04 £ sr [email protected]=22000 (1 page) |
7 June 2004 | £ ic 3924563/3918563 14/05/04 £ sr [email protected]=6000 (1 page) |
7 June 2004 | £ ic 3924563/3918563 14/05/04 £ sr [email protected]=6000 (1 page) |
16 January 2004 | £ ic 3974563/3924563 18/12/03 £ sr [email protected]=50000 (1 page) |
16 January 2004 | £ ic 3974563/3924563 18/12/03 £ sr [email protected]=50000 (1 page) |
9 January 2004 | £ ic 3991563/3974563 01/12/03 £ sr [email protected]=17000 (2 pages) |
9 January 2004 | £ ic 3991563/3974563 01/12/03 £ sr [email protected]=17000 (2 pages) |
21 November 2003 | Return made up to 26/10/03; bulk list available separately (9 pages) |
21 November 2003 | Return made up to 26/10/03; bulk list available separately (9 pages) |
23 October 2003 | £ ic 3990563/3984313 06/10/03 £ sr [email protected]=6250 (1 page) |
23 October 2003 | £ ic 3990563/3984313 06/10/03 £ sr [email protected]=6250 (1 page) |
9 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
9 October 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
23 September 2003 | £ ic 3995563/3990563 28/08/03 £ sr [email protected]=5000 (1 page) |
23 September 2003 | £ ic 3995563/3990563 28/08/03 £ sr [email protected]=5000 (1 page) |
31 May 2003 | £ ic 4002563/3997563 06/05/03 £ sr [email protected]=5000 (1 page) |
31 May 2003 | £ ic 3997563/3995563 25/04/03 £ sr [email protected]=2000 (1 page) |
31 May 2003 | £ ic 4002563/3997563 06/05/03 £ sr [email protected]=5000 (1 page) |
31 May 2003 | £ ic 3997563/3995563 25/04/03 £ sr [email protected]=2000 (1 page) |
16 May 2003 | £ ic 4017563/4002563 24/04/03 £ sr [email protected]=15000 (1 page) |
16 May 2003 | £ ic 4017563/4002563 24/04/03 £ sr [email protected]=15000 (1 page) |
15 May 2003 | £ ic 4019563/4017563 16/04/03 £ sr [email protected]=2000 (1 page) |
15 May 2003 | £ ic 4019563/4017563 16/04/03 £ sr [email protected]=2000 (1 page) |
15 May 2003 | £ ic 4024563/4019563 28/03/03 £ sr [email protected]=5000 (1 page) |
15 May 2003 | £ ic 4024563/4019563 28/03/03 £ sr [email protected]=5000 (1 page) |
30 April 2003 | £ ic 4028563/4024563 02/04/03 £ sr [email protected]=4000 (1 page) |
30 April 2003 | £ ic 4028563/4024563 02/04/03 £ sr [email protected]=4000 (1 page) |
14 April 2003 | £ ic 4052563/4042563 25/03/03 £ sr [email protected]=10000 (1 page) |
14 April 2003 | £ ic 4042563/4028563 28/03/03 £ sr [email protected]=14000 (1 page) |
14 April 2003 | £ ic 4067563/4052563 26/03/03 £ sr [email protected]=15000 (1 page) |
14 April 2003 | £ ic 4075563/4067563 24/03/03 £ sr [email protected]=8000 (1 page) |
14 April 2003 | £ ic 4075563/4067563 24/03/03 £ sr [email protected]=8000 (1 page) |
14 April 2003 | £ ic 4067563/4052563 26/03/03 £ sr [email protected]=15000 (1 page) |
14 April 2003 | £ ic 4042563/4028563 28/03/03 £ sr [email protected]=14000 (1 page) |
14 April 2003 | £ ic 4052563/4042563 25/03/03 £ sr [email protected]=10000 (1 page) |
6 April 2003 | £ ic 4111963/4106963 12/03/03 £ sr [email protected]=5000 (1 page) |
6 April 2003 | £ ic 4111963/4106963 12/03/03 £ sr [email protected]=5000 (1 page) |
6 April 2003 | £ ic 4106963/4075563 20/03/03 £ sr [email protected]=31400 (1 page) |
6 April 2003 | £ ic 4106963/4075563 20/03/03 £ sr [email protected]=31400 (1 page) |
31 March 2003 | £ ic 4115963/4111963 03/03/03 £ sr [email protected]=4000 (1 page) |
31 March 2003 | £ ic 4115963/4111963 03/03/03 £ sr [email protected]=4000 (1 page) |
8 February 2003 | £ ic 4120963/4115963 28/01/03 £ sr [email protected]=5000 (1 page) |
8 February 2003 | £ ic 4120963/4115963 28/01/03 £ sr [email protected]=5000 (1 page) |
31 January 2003 | £ ic 4124963/4120963 20/01/03 £ sr [email protected]=4000 (1 page) |
31 January 2003 | £ ic 4124963/4120963 20/01/03 £ sr [email protected]=4000 (1 page) |
10 January 2003 | £ sr [email protected] 17/09/02 (1 page) |
10 January 2003 | £ sr [email protected] 17/09/02 (1 page) |
24 December 2002 | £ ic 4127763/4124963 13/12/02 £ sr [email protected]=2800 (1 page) |
24 December 2002 | £ ic 4127763/4124963 13/12/02 £ sr [email protected]=2800 (1 page) |
2 December 2002 | Return made up to 26/10/02; bulk list available separately (9 pages) |
2 December 2002 | Return made up to 26/10/02; bulk list available separately (9 pages) |
29 October 2002 | £ ic 4147763/4132763 06/09/02 £ sr [email protected]=15000 (1 page) |
29 October 2002 | £ ic 4147763/4132763 06/09/02 £ sr [email protected]=15000 (1 page) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (34 pages) |
6 March 2002 | £ ic 4278883/4147763 20/02/02 £ sr [email protected]=131120 (1 page) |
6 March 2002 | £ ic 4278883/4147763 20/02/02 £ sr [email protected]=131120 (1 page) |
5 December 2001 | Return made up to 26/10/01; bulk list available separately (9 pages) |
5 December 2001 | Return made up to 26/10/01; bulk list available separately (9 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
11 June 2001 | £ ic 4298884/4288884 01/05/01 £ sr [email protected]=10000 (1 page) |
11 June 2001 | £ ic 4298884/4288884 01/05/01 £ sr [email protected]=10000 (1 page) |
8 May 2001 | £ ic 4318884/4298884 30/03/01 £ sr [email protected]=20000 (1 page) |
8 May 2001 | £ ic 4318884/4298884 30/03/01 £ sr [email protected]=20000 (1 page) |
24 April 2001 | £ ic 4348884/4323884 05/03/01 £ sr 25000@1=25000 (1 page) |
24 April 2001 | £ ic 4323884/4318884 28/02/01 £ sr [email protected]=5000 (1 page) |
24 April 2001 | £ ic 4323884/4318884 28/02/01 £ sr [email protected]=5000 (1 page) |
24 April 2001 | £ ic 4348884/4323884 05/03/01 £ sr 25000@1=25000 (1 page) |
30 November 2000 | Return made up to 26/10/00; bulk list available separately (9 pages) |
30 November 2000 | Return made up to 26/10/00; bulk list available separately (9 pages) |
18 October 2000 | £ ic 4348883/4318883 21/09/00 £ sr [email protected]=30000 (1 page) |
18 October 2000 | £ ic 4358883/4348883 17/09/00 £ sr [email protected]=10000 (1 page) |
18 October 2000 | £ ic 4348883/4318883 21/09/00 £ sr [email protected]=30000 (1 page) |
18 October 2000 | £ ic 4358883/4348883 17/09/00 £ sr [email protected]=10000 (1 page) |
12 October 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
18 September 2000 | £ ic 4598883/4558883 25/08/00 £ sr [email protected]=40000 (1 page) |
18 September 2000 | £ ic 4598883/4558883 25/08/00 £ sr [email protected]=40000 (1 page) |
18 September 2000 | £ ic 4558883/4358883 29/08/00 £ sr [email protected]=200000 (1 page) |
18 September 2000 | £ ic 4558883/4358883 29/08/00 £ sr [email protected]=200000 (1 page) |
7 September 2000 | £ ic 4638883/4598883 23/08/00 £ sr [email protected]=40000 (1 page) |
7 September 2000 | £ ic 4658883/4638883 18/08/00 £ sr [email protected]=20000 (1 page) |
7 September 2000 | £ ic 4658883/4638883 18/08/00 £ sr [email protected]=20000 (1 page) |
7 September 2000 | £ ic 4638883/4598883 23/08/00 £ sr [email protected]=40000 (1 page) |
26 November 1999 | Return made up to 26/10/99; bulk list available separately (9 pages) |
26 November 1999 | Return made up to 26/10/99; bulk list available separately (9 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
30 September 1999 | £ ic 4675883/4665883 15/09/99 £ sr [email protected]=10000 (1 page) |
30 September 1999 | £ ic 4665883/4658883 17/09/99 £ sr [email protected]=7000 (1 page) |
30 September 1999 | £ ic 4665883/4658883 17/09/99 £ sr [email protected]=7000 (1 page) |
30 September 1999 | £ ic 4675883/4665883 15/09/99 £ sr [email protected]=10000 (1 page) |
1 September 1999 | £ ic 4695883/4675883 18/08/99 £ sr [email protected]=20000 (1 page) |
1 September 1999 | £ ic 4695883/4675883 18/08/99 £ sr [email protected]=20000 (1 page) |
27 April 1999 | £ ic 4720883/4705883 14/04/99 £ sr [email protected]=15000 (1 page) |
27 April 1999 | £ ic 4720883/4705883 14/04/99 £ sr [email protected]=15000 (1 page) |
27 April 1999 | £ ic 4705883/4695883 06/04/99 £ sr [email protected]=10000 (1 page) |
27 April 1999 | £ ic 4705883/4695883 06/04/99 £ sr [email protected]=10000 (1 page) |
8 April 1999 | £ ic 4727883/4720883 25/03/99 £ sr [email protected]=7000 (1 page) |
8 April 1999 | £ ic 4727883/4720883 25/03/99 £ sr [email protected]=7000 (1 page) |
7 April 1999 | £ ic 4737883/4727883 12/03/99 £ sr [email protected]=10000 (1 page) |
7 April 1999 | £ ic 4737883/4727883 12/03/99 £ sr [email protected]=10000 (1 page) |
26 March 1999 | £ ic 4759883/4737883 10/03/99 £ sr [email protected]=22000 (1 page) |
26 March 1999 | £ ic 4759883/4737883 10/03/99 £ sr [email protected]=22000 (1 page) |
18 March 1999 | £ ic 4774883/4759883 08/03/99 £ sr [email protected]=15000 (1 page) |
18 March 1999 | £ ic 4794883/4774883 03/03/99 £ sr [email protected]=20000 (1 page) |
18 March 1999 | £ ic 4794883/4774883 03/03/99 £ sr [email protected]=20000 (1 page) |
18 March 1999 | £ ic 4774883/4759883 08/03/99 £ sr [email protected]=15000 (1 page) |
11 March 1999 | £ ic 4814883/4804883 23/02/99 £ sr [email protected]=10000 (1 page) |
11 March 1999 | £ ic 4804883/4794883 26/02/99 £ sr [email protected]=10000 (1 page) |
11 March 1999 | £ ic 4814883/4804883 23/02/99 £ sr [email protected]=10000 (1 page) |
11 March 1999 | £ ic 4804883/4794883 26/02/99 £ sr [email protected]=10000 (1 page) |
26 February 1999 | £ ic 4834883/4814883 17/02/99 £ sr [email protected]=20000 (1 page) |
26 February 1999 | £ ic 4834883/4814883 17/02/99 £ sr [email protected]=20000 (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
19 November 1998 | Return made up to 26/10/98; bulk list available separately (11 pages) |
19 November 1998 | Return made up to 26/10/98; bulk list available separately (11 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
23 June 1998 | £ ic 4854883/4834883 03/06/98 £ sr [email protected]=20000 (1 page) |
23 June 1998 | £ ic 4854883/4834883 03/06/98 £ sr [email protected]=20000 (1 page) |
9 June 1998 | £ ic 4879883/4854883 30/04/98 £ sr [email protected]=25000 (1 page) |
9 June 1998 | £ ic 4879883/4854883 30/04/98 £ sr [email protected]=25000 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | £ ic 4889883/4879883 18/05/98 £ sr [email protected]=10000 (1 page) |
4 June 1998 | £ ic 4889883/4879883 18/05/98 £ sr [email protected]=10000 (1 page) |
4 June 1998 | Director resigned (1 page) |
29 May 1998 | £ ic 4909883/4889883 21/04/98 £ sr [email protected]=20000 (1 page) |
29 May 1998 | £ ic 4909883/4889883 21/04/98 £ sr [email protected]=20000 (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
19 March 1998 | £ ic 4946483/4941483 06/02/98 £ sr [email protected]=5000 (1 page) |
19 March 1998 | £ ic 4941483/4937283 29/01/98 £ sr [email protected]=4200 (1 page) |
19 March 1998 | £ ic 4937283/4923883 28/01/98 £ sr [email protected]=13400 (1 page) |
19 March 1998 | £ ic 4937283/4923883 28/01/98 £ sr [email protected]=13400 (1 page) |
19 March 1998 | £ ic 4951483/4946483 10/02/98 £ sr [email protected]=5000 (1 page) |
19 March 1998 | £ ic 4960483/4951483 11/02/98 £ sr [email protected]=9000 (1 page) |
19 March 1998 | £ ic 4993883/4973883 04/03/98 £ sr [email protected]=20000 (1 page) |
19 March 1998 | £ ic 4973883/4960483 24/02/98 £ sr [email protected]=13400 (1 page) |
19 March 1998 | £ ic 4993883/4973883 04/03/98 £ sr [email protected]=20000 (1 page) |
19 March 1998 | £ ic 4946483/4941483 06/02/98 £ sr [email protected]=5000 (1 page) |
19 March 1998 | £ ic 4960483/4951483 11/02/98 £ sr [email protected]=9000 (1 page) |
19 March 1998 | £ ic 4951483/4946483 10/02/98 £ sr [email protected]=5000 (1 page) |
19 March 1998 | £ ic 5009883/4993883 05/03/98 £ sr [email protected]=16000 (1 page) |
19 March 1998 | £ ic 5009883/4993883 05/03/98 £ sr [email protected]=16000 (1 page) |
19 March 1998 | £ ic 4941483/4937283 29/01/98 £ sr [email protected]=4200 (1 page) |
19 March 1998 | £ ic 4973883/4960483 24/02/98 £ sr [email protected]=13400 (1 page) |
18 February 1998 | £ ic 4987283/4973283 10/02/98 £ sr [email protected]=14000 (1 page) |
18 February 1998 | £ ic 4987283/4973283 10/02/98 £ sr [email protected]=14000 (1 page) |
11 February 1998 | £ ic 5009883/4987283 06/02/98 £ sr [email protected]=22600 (1 page) |
11 February 1998 | £ ic 5009883/4987283 06/02/98 £ sr [email protected]=22600 (1 page) |
25 November 1997 | Return made up to 26/10/97; bulk list available separately (11 pages) |
25 November 1997 | Return made up to 26/10/97; bulk list available separately (11 pages) |
29 October 1997 | Memorandum and Articles of Association (39 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Memorandum and Articles of Association (41 pages) |
29 October 1997 | Memorandum and Articles of Association (39 pages) |
29 October 1997 | Memorandum and Articles of Association (41 pages) |
29 October 1997 | Resolutions
|
23 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
23 October 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
22 April 1997 | Ad 17/04/97--------- £ si [email protected]=10000 £ ic 4999883/5009883 (2 pages) |
22 April 1997 | Ad 17/04/97--------- £ si [email protected]=10000 £ ic 4999883/5009883 (2 pages) |
19 March 1997 | Ad 06/03/97--------- £ si [email protected]=2000 £ ic 4997883/4999883 (2 pages) |
19 March 1997 | Ad 06/03/97--------- £ si [email protected]=2000 £ ic 4997883/4999883 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=6200 £ ic 4991683/4997883 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=6200 £ ic 4991683/4997883 (2 pages) |
7 February 1997 | Ad 20/12/96--------- £ si [email protected]=1200 £ ic 4990483/4991683 (2 pages) |
7 February 1997 | Ad 20/12/96--------- £ si [email protected]=1200 £ ic 4990483/4991683 (2 pages) |
19 November 1996 | Ad 13/11/96--------- £ si [email protected]=7000 £ ic 4983483/4990483 (2 pages) |
19 November 1996 | Ad 13/11/96--------- £ si [email protected]=7000 £ ic 4983483/4990483 (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=600 £ ic 4982883/4983483 (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si [email protected]=600 £ ic 4982883/4983483 (2 pages) |
7 November 1996 | Return made up to 26/10/96; bulk list available separately
|
7 November 1996 | Return made up to 26/10/96; bulk list available separately
|
23 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
23 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
15 October 1996 | Ad 07/10/96--------- £ si [email protected]=7300 £ ic 4955691/4962991 (2 pages) |
15 October 1996 | Ad 07/10/96--------- £ si [email protected]=7300 £ ic 4955691/4962991 (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
16 April 1996 | Location of register of members (non legible) (1 page) |
16 April 1996 | Location of register of members (non legible) (1 page) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
16 November 1995 | Return made up to 26/10/95; bulk list available separately (16 pages) |
16 November 1995 | Return made up to 26/10/95; bulk list available separately (16 pages) |
9 November 1995 | Ad 20/10/95--------- £ si [email protected]=19892 £ ic 4955691/4975583 (2 pages) |
9 November 1995 | Ad 10/10/95--------- £ si [email protected]=7000 £ ic 4948691/4955691 (2 pages) |
9 November 1995 | Ad 20/10/95--------- £ si [email protected]=19892 £ ic 4955691/4975583 (2 pages) |
9 November 1995 | Ad 10/10/95--------- £ si [email protected]=7000 £ ic 4948691/4955691 (2 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
3 October 1995 | Director resigned (4 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
4 October 1994 | Director resigned (2 pages) |
22 April 1993 | New director appointed (2 pages) |
19 November 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
8 November 1991 | Return made up to 26/10/91; bulk list available separately (15 pages) |
9 July 1991 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 1991 | New director appointed (2 pages) |
19 June 1991 | New director appointed (2 pages) |
28 March 1991 | Location of register of members (non legible) (1 page) |
23 January 1991 | Ad 09/01/91--------- £ si [email protected]=2000 £ ic 4946691/4948691 (2 pages) |
6 November 1990 | Return made up to 26/10/90; bulk list available separately (11 pages) |
6 November 1990 | Full group accounts made up to 31 March 1990 (27 pages) |
9 November 1989 | Ad 27/10/89--------- £ si [email protected]=3000 £ ic 4943691/4946691 (2 pages) |
27 October 1989 | Return made up to 10/10/89; bulk list available separately (9 pages) |
27 October 1989 | Full group accounts made up to 31 March 1989 (26 pages) |
26 September 1989 | Wd 22/09/89 ad 06/09/89--------- £ si [email protected] (2 pages) |
26 September 1989 | Wd 22/09/89 ad 06/09/89--------- £ si [email protected] (2 pages) |
15 June 1989 | Wd 01/06/89 ad 25/05/89--------- £ si [email protected]=6700 (8 pages) |
15 June 1989 | Wd 01/06/89 ad 25/05/89--------- £ si [email protected]=6700 (8 pages) |
26 April 1989 | Wd 18/04/89 ad 06/04/89--------- premium £ si [email protected]=5500 (2 pages) |
26 April 1989 | Wd 18/04/89 ad 06/04/89--------- premium £ si [email protected]=5500 (2 pages) |
5 January 1989 | Wd 08/12/88 ad 12/01/88-20/01/88 £ si [email protected]=4715 (3 pages) |
17 November 1988 | Return made up to 11/10/88; full list of members (12 pages) |
15 November 1988 | Full group accounts made up to 31 March 1988 (20 pages) |
18 October 1988 | Wd 10/10/88 ad 12/08/88--------- premium £ si [email protected]=10000 (2 pages) |
15 September 1988 | Particulars of contract relating to shares (3 pages) |
5 September 1988 | Particulars of contract relating to shares (3 pages) |
1 September 1988 | Wd 25/08/88 ad 08/07/88--------- premium £ si [email protected]=44703 (2 pages) |
28 July 1988 | Wd 14/06/88 ad 13/06/88--------- £ si [email protected]=3000 (4 pages) |
14 July 1988 | Wd 23/06/88 ad 22/06/88--------- £ si [email protected]=180 (2 pages) |
23 June 1988 | Wd 18/05/88 ad 12/05/88--------- premium £ si [email protected]=3500 (4 pages) |
3 June 1988 | Wd 27/05/88 ad 12/05/88--------- £ si [email protected]=80 (4 pages) |
23 May 1988 | Wd 17/05/88 ad 29/04/88--------- £ si [email protected]=690 (2 pages) |
16 May 1988 | Wd 10/05/88 ad 19/04/88--------- £ si [email protected]=4564 (5 pages) |
28 April 1988 | Wd 21/04/88 ad 29/03/88--------- £ si [email protected]=3071 (2 pages) |
28 March 1988 | Wd 23/03/88 ad 14/03/88--------- £ si [email protected]=389 (2 pages) |
16 March 1988 | Wd 16/02/88 ad 04/02/88--------- £ si [email protected]=2000 (2 pages) |
11 March 1988 | Wd 08/03/88 ad 17/02/88--------- £ si [email protected]=1140 (2 pages) |
23 February 1988 | Wd 17/02/88 ad 29/01/88-04/02/88 £ si [email protected]=2880 (2 pages) |
18 February 1988 | Wd 20/01/88 ad 10/12/87--------- £ si [email protected]=3500 (2 pages) |
11 February 1988 | Wd 09/02/88 ad 12/01/88-20/01/88 £ si [email protected]=47151 (2 pages) |
8 December 1987 | Wd 18/11/87 ad 30/09/87--------- £ si [email protected]=1341600 (2 pages) |
8 December 1987 | Particulars of contract relating to shares (3 pages) |
30 November 1987 | Wd 11/11/87 ad 05/11/87--------- £ si [email protected]=2000 (2 pages) |
3 November 1987 | Return made up to 14/10/87; bulk list available separately (5 pages) |
3 November 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
22 October 1987 | Nc inc already adjusted (1 page) |
22 October 1987 | S-div (2 pages) |
22 October 1987 | Resolutions
|
22 October 1987 | Resolutions
|
15 October 1987 | Wd 08/10/87 ad 30/09/87--------- premium £ si [email protected]=10000 (2 pages) |
15 October 1987 | Wd 08/10/87 ad 30/09/87--------- premium £ si [email protected]=10000 (2 pages) |
14 September 1987 | Return of allotments (2 pages) |
14 September 1987 | Return of allotments (2 pages) |
6 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1987 | Return of allotments (2 pages) |
25 October 1986 | Return made up to 14/10/86; full list of members (14 pages) |
25 October 1986 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
25 October 1986 | Return made up to 14/10/86; full list of members (14 pages) |
1 May 1959 | Incorporation (16 pages) |
1 May 1959 | Incorporation (16 pages) |