Romford
Essex
RM7 7DN
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(31 years, 3 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Simon Ansel Blausten |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Cyril Blausten |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 February 1998) |
Role | Surveyor |
Correspondence Address | 5 Linnell Close London NW11 7LN |
Director Name | Mr Peter David William Martin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Porthcothan Cottage Porthcothan Bay Padstow Cornwall PL28 8LN |
Secretary Name | Mr Martin Edward Danbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 43 Vardom Drive Leigh On Sea Essex SS9 3SP |
Director Name | Nicholas Charles Martin Somerville |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1996) |
Role | Corporate Financer |
Correspondence Address | 24a Draycott Place London SW3 2SB |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Mr Brendan Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Vincam Close Whitton Middlesex TW2 7AB |
Director Name | David Edward Rayner |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 124 The Mount York North Yorkshire YO24 1AS |
Director Name | Richard Blausten |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2002) |
Role | Magazine Publisher |
Correspondence Address | 14 Raeburn Close London NW11 6UH |
Director Name | Mr Peter Blausten |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 2003) |
Role | Chief Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wildwood Road London NW11 6UB |
Website | oakburnproperties.com |
---|---|
Telephone | 020 74084635 |
Telephone region | London |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
647.4k at £1 | Oakburn Investment Holdings LTD 68.73% Ordinary |
---|---|
147.3k at £1 | Mr Douglas Blausten 15.64% Ordinary |
147.3k at £1 | Mr Simon Ansel Blausten 15.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £356,061 |
Gross Profit | £299,703 |
Net Worth | £6,171,124 |
Current Liabilities | £5,523,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 October 1988 | Delivered on: 28 October 1988 Persons entitled: The Royal Bank of Scotland 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/H - harvester house 37 peter street manchester greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 July 1987 | Delivered on: 13 August 1987 Persons entitled: The Royal Bank of Scotland 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/H land and buildings known as wooton court wooton mount bournemouth dorset. Title no dt 47526 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
7 May 2013 | Delivered on: 9 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 87-93 (odd numbers) fairfax road and 1 to 6 fairfax court hampstead london t/n LN206635, 7 fairfax court hampstead london t/n NGL895847, 8 fairfax court hampstead london t/n NGL895848 and 9 fairfax court hampstead london t/n NGL895849. Notification of addition to or amendment of charge. Outstanding |
17 August 2005 | Delivered on: 19 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 gilbert street london W1K 5EJ. 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 |
4 May 1998 | Delivered on: 13 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 st james terrace newcastle upon tyne t/n TY103239 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 April 1998 | Delivered on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grainger house 81-83 westgate road 123-127 clayton street west and 47 pink lane newcastle upon tyne t/n TY334662 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
16 December 1997 | Delivered on: 30 December 1997 Persons entitled: The Royal Bank of Scotland 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 property k/a 4, 6 and 8 regent street nottingham t/n NT387521 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 March 1997 | Delivered on: 25 March 1997 Persons entitled: The Royal Bank of Scotland 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 legal mortgage 4/5 best lane, canterbury, kent all covenants and rights of the property and any share held by the company in any landlord or management company of the property. Fixed charge over the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of the business and the proceeds of any insurance. Outstanding |
27 April 1989 | Delivered on: 12 May 1989 Persons entitled: Brown, Shipley & Co Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 12-1-88. Particulars: Woodland point, wooton mount bournemouth. Title no. Dt 47526. Outstanding |
14 January 1983 | Delivered on: 25 January 1983 Persons entitled: Williams & Glyn's 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: Leasehold land and premises known as 87-93 fairfax road, swiss cottage and 1-6 fairfax place camden, london. Title number ln 206635 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 January 1988 | Delivered on: 15 January 1988 Satisfied on: 4 September 1990 Persons entitled: Brown Shipley & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £805,000 on any account whatsoever. Particulars: National house, cross street and st. Ann street, manchester. With all buildings fixtures plant & machinery. Fully Satisfied |
29 July 1987 | Delivered on: 13 August 1987 Persons entitled: The Royal Bank of Scotland 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/H land and buildings forming part of the beaver industrial estate liphook east-hampshire hampshire fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
29 July 1987 | Delivered on: 13 August 1987 Persons entitled: The Royal Bank of Scotland 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/H land and buildings known as barnham nurseries barnham road west barnham arun west sussex title no wsx 12. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Fully Satisfied |
29 July 1987 | Delivered on: 13 August 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at the industrial estate terminus road road chichester west sussex. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
5 July 1987 | Delivered on: 13 June 1987 Satisfied on: 4 September 1990 Persons entitled: Charter House Bank Limited Classification: Subordination agreement Secured details: All monies due or to become due from the company and plymouth and exeter properties limited to the chargee. Particulars: All sums in respect of any obligation, present or future (see form M395 for full details). Fully Satisfied |
24 March 1983 | Delivered on: 30 March 1983 Satisfied on: 4 September 1990 Persons entitled: Williams & Glyn's 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 albert close trading estate, bury, greater manchester. Title no. La 188626. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 July 1962 | Delivered on: 4 July 1962 Satisfied on: 6 December 1997 Persons entitled: Singer & Friedlander Limited Classification: Charge Secured details: £45000 due from the company to the chargee. Particulars: 87/93 fairfax road 1A,2,4 and 6 fairfax place st john's wood london. Fully Satisfied |
24 August 1990 | Delivered on: 4 September 1990 Satisfied on: 30 July 2013 Persons entitled: The Royal Bank of Scotland 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 & fixtures fixed plant and machinery. Fully Satisfied |
17 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 February 2016 | Secretary's details changed for Mr Simon Ansel Blausten on 11 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Mr Simon Ansel Blausten on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 February 2016 (1 page) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 July 2014 | Registered office address changed from 2Nd Floor C/O Ch London Limited 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 2Nd Floor C/O Ch London Limited 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page) |
13 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Satisfaction of charge 11 in full (4 pages) |
30 July 2013 | Satisfaction of charge 11 in full (4 pages) |
9 May 2013 | Registration of charge 006340630018 (41 pages) |
9 May 2013 | Registration of charge 006340630018 (41 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 November 2011 | Director's details changed for Mr Douglas Blausten on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Simon Ansel Blausten on 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Mr Simon Ansel Blausten on 31 October 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Mr Simon Ansel Blausten on 31 October 2011 (1 page) |
8 November 2011 | Secretary's details changed for Mr Simon Ansel Blausten on 31 October 2011 (1 page) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Mr Douglas Blausten on 31 October 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Douglas Blausten on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Douglas Blausten on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Ansel Blausten on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Ansel Blausten on 10 November 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members; amend (5 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members; amend (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
30 October 2007 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o gorman seaton & co 74 chancery lane london WC2A 1AD (1 page) |
13 December 2006 | Return made up to 31/10/06; full list of members
|
13 December 2006 | Registered office changed on 13/12/06 from: c/o gorman seaton & co 74 chancery lane london WC2A 1AD (1 page) |
13 December 2006 | Return made up to 31/10/06; full list of members
|
12 October 2006 | Full accounts made up to 25 March 2006 (16 pages) |
12 October 2006 | Full accounts made up to 25 March 2006 (16 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
27 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
27 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 31/10/04; full list of members; amend (9 pages) |
28 December 2005 | Return made up to 31/10/04; full list of members; amend (9 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Full accounts made up to 25 March 2005 (16 pages) |
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Full accounts made up to 25 March 2005 (16 pages) |
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Resolutions
|
28 January 2005 | Return made up to 31/10/04; change of members (11 pages) |
28 January 2005 | Return made up to 31/10/04; change of members (11 pages) |
30 November 2004 | Full accounts made up to 25 March 2004 (16 pages) |
30 November 2004 | Full accounts made up to 25 March 2004 (16 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 8 baker street london W1M 1DA (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 8 baker street london W1M 1DA (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Memorandum and Articles of Association (4 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Memorandum and Articles of Association (4 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
23 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
13 February 2004 | Application for reregistration from PLC to private (1 page) |
13 February 2004 | Application for reregistration from PLC to private (1 page) |
3 February 2004 | Return made up to 31/10/03; change of members (8 pages) |
3 February 2004 | Return made up to 31/10/03; change of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Ad 21/11/03--------- £ si 96000@1=96000 £ ic 845968/941968 (2 pages) |
10 December 2003 | Ad 21/11/03--------- £ si 96000@1=96000 £ ic 845968/941968 (2 pages) |
25 October 2003 | Group of companies' accounts made up to 25 March 2003 (28 pages) |
25 October 2003 | Group of companies' accounts made up to 25 March 2003 (28 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (14 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (14 pages) |
17 October 2002 | Group of companies' accounts made up to 25 March 2002 (28 pages) |
17 October 2002 | Group of companies' accounts made up to 25 March 2002 (28 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members
|
30 November 2001 | Return made up to 31/10/01; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
10 October 2001 | Group of companies' accounts made up to 25 March 2001 (27 pages) |
10 October 2001 | Group of companies' accounts made up to 25 March 2001 (27 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
21 November 2000 | Return made up to 31/10/00; full list of members
|
29 September 2000 | Full group accounts made up to 25 March 2000 (24 pages) |
29 September 2000 | Full group accounts made up to 25 March 2000 (24 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members
|
8 December 1999 | Return made up to 31/10/99; full list of members
|
23 November 1999 | £ ic 920968/845968 27/10/99 £ sr 75000@1=75000 (1 page) |
23 November 1999 | £ ic 920968/845968 27/10/99 £ sr 75000@1=75000 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
6 October 1999 | Full group accounts made up to 25 March 1999 (23 pages) |
6 October 1999 | Full group accounts made up to 25 March 1999 (23 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (12 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (12 pages) |
27 October 1998 | Full group accounts made up to 25 March 1998 (24 pages) |
27 October 1998 | Full group accounts made up to 25 March 1998 (24 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
13 March 1998 | £ sr 230242@1 23/10/97 (1 page) |
13 March 1998 | £ sr 230242@1 23/10/97 (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/10/97; change of members
|
9 February 1998 | Return made up to 31/10/97; change of members
|
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Full group accounts made up to 25 March 1997 (23 pages) |
10 October 1997 | Full group accounts made up to 25 March 1997 (23 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New director appointed (3 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
30 September 1996 | Full group accounts made up to 25 March 1996 (22 pages) |
30 September 1996 | Full group accounts made up to 25 March 1996 (22 pages) |
2 October 1995 | Full group accounts made up to 25 March 1995 (24 pages) |
2 October 1995 | Full group accounts made up to 25 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
3 October 1989 | Return made up to 21/09/89; full list of members (9 pages) |
3 October 1989 | Return made up to 21/09/89; full list of members (9 pages) |
3 October 1989 | Full accounts made up to 25 March 1989 (16 pages) |
3 October 1989 | Full accounts made up to 25 March 1989 (16 pages) |
6 April 1989 | £ nc 1680000/3000000 (1 page) |
6 April 1989 | £ nc 1680000/3000000 (1 page) |
31 August 1988 | Wd 02/08/88 ad 19/07/88--------- premium £ si 146909@1=146909 (2 pages) |
31 August 1988 | Wd 02/08/88 ad 19/07/88--------- premium £ si 146909@1=146909 (2 pages) |
17 March 1988 | Wd 22/02/88 ad 05/01/88-07/01/88 premium £ si 57286@1=57286 (2 pages) |
17 March 1988 | Wd 22/02/88 ad 05/01/88-07/01/88 premium £ si 57286@1=57286 (2 pages) |
8 February 1988 | Wd 15/01/88 ad 01/11/87--------- £ si 142781@1=142781 (2 pages) |
8 February 1988 | Wd 15/01/88 ad 01/11/87--------- £ si 142781@1=142781 (2 pages) |
8 February 1988 | Wd 15/01/88 ad 01/11/87--------- premium £ si 142781@1=142781 (2 pages) |
8 February 1988 | Wd 15/01/88 ad 01/11/87--------- premium £ si 142781@1=142781 (2 pages) |
25 October 1987 | Resolutions
|
25 October 1987 | Resolutions
|
18 February 1983 | Accounts made up to 31 March 1982 (3 pages) |
18 February 1983 | Accounts made up to 31 March 1982 (3 pages) |
31 July 1959 | Incorporation (16 pages) |
31 July 1959 | Certificate of incorporation (1 page) |
31 July 1959 | Incorporation (16 pages) |
31 July 1959 | Certificate of incorporation (1 page) |