Woodford Green
Essex
IG8 0HL
Secretary Name | Mr Brian Raymond Mellis |
---|---|
Status | Current |
Appointed | 08 October 2022(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 15 The Broadway Woodford Green Essex IG8 0HL |
Director Name | Mr David Wallace Russell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 19 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
Director Name | Mrs Jacqueline Betty Jolliffe-Sealey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 13 May 2022) |
Role | Widow |
Country of Residence | England |
Correspondence Address | Jerrard House Jerrard Road Tangmere Chichester West Sussex PO20 2FD |
Secretary Name | Charles John Scragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(54 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 October 2022) |
Correspondence Address | New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG |
Registered Address | 15 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
970 at £1 | Mrs Jacqueline Betty Jolliffe-sealey & Mr David Wallace Russell 97.00% Ordinary |
---|---|
20 at £1 | Mrs Jacqueline Betty Jolliffe-sealey 2.00% Ordinary |
10 at £1 | Mr David Wallace Russell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,195 |
Cash | £75,397 |
Current Liabilities | £43,282 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
12 April 1961 | Delivered on: 20 April 1961 Persons entitled: Frederick Cyril Rea A.L. Blake Classification: Mortgage Secured details: £2250. Particulars: 8 kingston road buckland, portsmouth. Outstanding |
---|---|
20 March 1961 | Delivered on: 30 March 1961 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea Classification: Mortgage Secured details: £2,500. Particulars: 14 marmion road, southsea, portsmouth. Outstanding |
23 January 1961 | Delivered on: 1 February 1961 Persons entitled: Mrs M.B. Mitchell Classification: Mortgage Secured details: £750. Particulars: 16 & 18 exmouth road, southsea, portsmouth. Outstanding |
20 December 1960 | Delivered on: 2 January 1961 Persons entitled: Mrs M.B. Mitchell Classification: Mortgage Secured details: £1250. Particulars: 172, lake road, landport, portsmouth. Outstanding |
8 April 1960 | Delivered on: 14 April 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 26 and 28 gladys ave north end, portsmouth fixtures implements and utensils present & future. Outstanding |
8 April 1960 | Delivered on: 14 April 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 21 copnor road, buckland, portsmouth. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 March 2003 | Delivered on: 7 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from sandra hilda sealey and by the mortgagor to the chargee on any account whatsoever (limited to £40,000.00). Particulars: F/Hold known as puddleduck eartham chichester west sussex; wsx 136688. 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 |
8 April 1960 | Delivered on: 14 April 1960 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 16 boulton road, southsea. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 November 1969 | Delivered on: 4 December 1969 Persons entitled: Winifred Lewis Francis Classification: Mortgage Secured details: £1,700. Particulars: 78A northern parade, north end, portsmouth. Outstanding |
16 October 1967 | Delivered on: 6 November 1967 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer Classification: Mortgage Secured details: £4000. Particulars: 25, vernon road, copnor 82, clive road, kingston 56, new road, buckland 41, 95 waldon road, stamshaw all in the city of portsmouth. Outstanding |
12 August 1966 | Delivered on: 1 September 1966 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall Classification: Mortgage Secured details: £650. Particulars: 60 and 64 reginald rd, eastney, portsmouth. Outstanding |
21 August 1963 | Delivered on: 30 August 1963 Persons entitled: Miss M.K. Gardner Classification: Mortgage Secured details: £1,600. Particulars: Dairy depot 19, milton rd, copnor, portsmouth, hants. Outstanding |
17 May 1963 | Delivered on: 28 May 1963 Persons entitled: Miss K.P. Curtis Classification: Mortgage Secured details: £1500. Particulars: 59 liverpool road 112 guildford road 39 manchester road & 16 adames road portsmouth hants. Outstanding |
25 April 1963 | Delivered on: 7 May 1963 Persons entitled: Edith Anne Thomas Classification: Mortgage Secured details: £1250. Particulars: 58 queens road, buckland, portsmouth, hants. Outstanding |
30 October 1962 | Delivered on: 7 November 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen Classification: Legal charge Secured details: £1,700. Particulars: 44 queens road, buckland, portsmouth, hants & piece of land adjoining. Outstanding |
23 June 1962 | Delivered on: 9 July 1962 Persons entitled: Mrs A. Doncaster Classification: Mortgage Secured details: £750. Particulars: 5 fratton rd, portsmouth, hants. Outstanding |
25 February 1960 | Delivered on: 2 March 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 29 copnor road, copnor portsmouth, hantspresent and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 March 1962 | Delivered on: 21 March 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Classification: Legal charge Secured details: £300. Particulars: 122 knox road, stamshaw, portsmouth. Outstanding |
26 February 1962 | Delivered on: 14 March 1962 Persons entitled: Mrs G.E. Hankins Classification: Mortgage Secured details: £800. Particulars: 163 chichester road north end, portsmouth. Outstanding |
1 February 1962 | Delivered on: 20 February 1962 Persons entitled: S.B. Chambers Classification: Further charge Secured details: £750. Particulars: "Westbourne" house, kent road, southsea, hants. Outstanding |
27 September 1947 | Delivered on: 6 February 1962 Persons entitled: S.B. Chambers Classification: Mortgage Secured details: £1,750 (owing). Particulars: Westbourne house, kent road, southsea, portsmouth. Outstanding |
12 December 1958 | Delivered on: 12 January 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Classification: Further charge Secured details: £400 (owing). Particulars: 5 st ronans avenue, southsea portsmouth. Outstanding |
31 March 1958 | Delivered on: 12 January 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Mrs A.C. Hollings Alan Hollings Mrs G. Larkin Classification: Further charge Secured details: £200 (owing). Particulars: 5 st ronans avenue, southsea portsmouth. Outstanding |
20 September 1957 | Delivered on: 12 January 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Mrs A.C. Hollings Alan Hollings Mrs G. Larkin Alan Hollings Mrs G. Larkin Mrs A.C. Hollings Classification: Mortgage Secured details: £200 (owing). Particulars: 5 st ronans avenue, southsea portsmouth. Outstanding |
12 December 1961 | Delivered on: 1 January 1962 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Mrs A.C. Hollings Alan Hollings Mrs G. Larkin Alan Hollings Mrs G. Larkin Mrs A.C. Hollings E. Minell E.W. Ward Classification: Legal charge Secured details: £1,500. Particulars: 49 goldsmith avenue southsea, portsmouth. Outstanding |
21 November 1961 | Delivered on: 24 November 1961 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Mrs A.C. Hollings Alan Hollings Mrs G. Larkin Alan Hollings Mrs G. Larkin Mrs A.C. Hollings E. Minell E.W. Ward A.L. Blake F.A. Rea Classification: Mortgage Secured details: £1100. Particulars: 25 vernon rd copnor 82 clive rd, kingston & 56 new rd, buckland all in portsmouth. Outstanding |
1 September 1961 | Delivered on: 11 September 1961 Persons entitled: Frederick Cyril Rea A.L. Blake E.W. Tozer F.R. Rea R.D. Pearce B.P. Palmer H. Price P. Verrall S.T. Allen K.F. Allen K.F.Allen N.H. Davenport Mrs A.C.Hollings Mrs G. Larkin Alan Hollings Mrs A.C. Hollings Alan Hollings Mrs G. Larkin Alan Hollings Mrs G. Larkin Mrs A.C. Hollings E. Minell E.W. Ward A.L. Blake F.A. Rea F.C. Rea E.W. Tozer Classification: Mortgage Secured details: £6000. Particulars: Craneswater court, southsea, hants. Outstanding |
5 February 1960 | Delivered on: 9 February 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 4 flats 38 lennox rd, north southsea. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 July 1997 | Delivered on: 31 July 1997 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 125 london road north end portsmouth hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 August 1992 | Delivered on: 12 August 1992 Satisfied on: 12 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 248 havant road drayton hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1992 | Delivered on: 12 August 1992 Satisfied on: 13 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a festing buildings southsea hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1992 | Delivered on: 12 August 1992 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 east street and 10 the pallant havant hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1992 | Delivered on: 12 August 1992 Satisfied on: 12 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 246 havant road drayton hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
26 September 2023 | Notification of Simon Grant Treherne as a person with significant control on 15 May 2022 (2 pages) |
26 September 2023 | Notification of Brian Raymond Mellis as a person with significant control on 15 May 2022 (2 pages) |
22 September 2023 | Change of details for a person with significant control (2 pages) |
22 September 2023 | Change of details for a person with significant control (2 pages) |
21 September 2023 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 15 the Broadway Woodford Green IG8 0HL (1 page) |
21 September 2023 | Register(s) moved to registered office address 15 the Broadway Woodford Green IG8 0HL (1 page) |
21 September 2023 | Change of details for Jacqueline Betty Jolliffe-Sealey as a person with significant control on 19 October 2022 (2 pages) |
21 September 2023 | Register(s) moved to registered inspection location 15 the Broadway Woodford Green IG8 0HL (1 page) |
21 September 2023 | Cessation of Jacqueline Betty Jolliffe-Sealey as a person with significant control on 13 May 2022 (1 page) |
10 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
10 October 2022 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 8 October 2022 (1 page) |
10 October 2022 | Appointment of Mr Brian Raymond Mellis as a secretary on 8 October 2022 (2 pages) |
29 September 2022 | Termination of appointment of Jacqueline Betty Jolliffe-Sealey as a director on 13 May 2022 (1 page) |
29 September 2022 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 15 the Broadway Woodford Green IG8 0HL on 29 September 2022 (1 page) |
10 August 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 November 2020 | Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 (1 page) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
4 February 2020 | Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020 (1 page) |
18 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
13 October 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
19 August 2016 | Termination of appointment of David Wallace Russell as a director on 19 July 2016 (1 page) |
19 August 2016 | Termination of appointment of David Wallace Russell as a director on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Brian Raymond Mellis as a director on 5 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Brian Raymond Mellis as a director on 5 July 2016 (2 pages) |
3 June 2016 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
3 June 2016 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 October 2014 | Director's details changed for Mr David Wallace Russell on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr David Wallace Russell on 22 October 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 August 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
28 August 2013 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
28 August 2013 | Termination of appointment of Charles Scragg as a secretary (1 page) |
28 August 2013 | Termination of appointment of Charles Scragg as a secretary (1 page) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 October 2012 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Charles John Scragg on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Charles John Scragg on 30 April 2010 (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Register(s) moved to registered office address (1 page) |
26 October 2009 | Register(s) moved to registered office address (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for David Wallace Russell on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2009 | Director's details changed for David Wallace Russell on 1 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Wallace Russell on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 October 2009 | Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page) |
8 October 2008 | Director's change of particulars / jacqueline jolliffe-sealey / 08/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / jacqueline jolliffe-sealey / 08/10/2008 (1 page) |
8 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: harbour court north harbour compass road portsmouth hampshire PO6 4ST (1 page) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: harbour court north harbour compass road portsmouth hampshire PO6 4ST (1 page) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
19 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
7 October 2002 | Location of register of members (1 page) |
7 October 2002 | Location of register of members (1 page) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 December 2001 | Return made up to 08/10/01; full list of members
|
4 December 2001 | Return made up to 08/10/01; full list of members
|
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
17 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 November 1996 | Return made up to 08/10/96; full list of members
|
6 November 1996 | Return made up to 08/10/96; full list of members
|
17 April 1996 | Registered office changed on 17/04/96 from: 8 landport terrace portsmouth hants PO1 2QW (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 8 landport terrace portsmouth hants PO1 2QW (1 page) |
17 April 1996 | Location of register of members (1 page) |
17 April 1996 | Location of register of members (1 page) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 February 1994 | Memorandum and Articles of Association (8 pages) |
6 February 1994 | Memorandum and Articles of Association (8 pages) |
10 August 1959 | Incorporation (12 pages) |
10 August 1959 | Incorporation (12 pages) |