Park Street
St Albans
Hertfordshire
AL2 2HR
Director Name | Malcolm John Pannell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1995(34 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 East Beach Road Selsey Chichester West Sussex PO20 0ES |
Director Name | Gordon Dennis Pannell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncairn The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Donald Roy Pannell |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Director Name | Stella Rose Pannell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 05 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncairn The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Secretary Name | Gordon Dennis Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncairn The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Registered Address | Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | J.k. Cox 8.00% Ordinary |
---|---|
15k at £1 | Trustees Of Pannell Discretionary Trust 74.98% Ordinary |
1.2k at £1 | Donald Roy Pannell 5.98% Ordinary |
600 at £1 | Helen Ellingham 3.00% Ordinary |
500 at £1 | Duncan Charles Pannell 2.50% Ordinary |
500 at £1 | Malcolm John Pannell 2.50% Ordinary |
120 at £1 | Christopher Charles Pannell 0.60% Ordinary |
120 at £1 | Hayley Elizabeth Pannell 0.60% Ordinary |
120 at £1 | Joanna Rose Pannell 0.60% Ordinary |
120 at £1 | Matthew Grant Pannell 0.60% Ordinary |
120 at £1 | Thomas Patrick Pannell 0.60% Ordinary |
1 at £1 | Donald Roy Pannell 0.00% Ordinary A Redeemable Preference |
1 at £1 | Duncan Charles Pannell 0.00% Ordinary B Redeemable Preference |
1 at £1 | Gordon Dennis Pannell 0.00% Ordinary C Redeemable Preference |
1 at £1 | Helen Ellingham 0.00% Ordinary H Redeemable Preference |
1 at £1 | J.k. Cox 0.00% Ordinary F Redeemable Preference |
1 at £1 | Jean Pannell 0.00% Ordinary G Redeemable Preference |
1 at £1 | Malcolm John Pannell 0.00% Ordinary D Redeemable Preference |
1 at £1 | Stella Rose Pannell 0.00% Ordinary E Redeemable Preference |
1 at £1 | Teresa Pannell 0.00% Ordinary I Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £2,036,823 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
5 August 2011 | Delivered on: 16 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side chester road borehamwood hertfordshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
6 December 1999 | Delivered on: 16 December 1999 Satisfied on: 26 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 f/h land on north side of chester road elstree. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 February 1995 | Delivered on: 23 February 1995 Satisfied on: 23 July 2011 Persons entitled: Comat Registrars Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan stock deed and this charge. Particulars: All that f/h property k/as land on the north side of chester road,borehamwood,hertfordshire.t/no.HD3886. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Satisfied on: 23 July 2011 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: Land on the north side of chester road, borehamwood, elstree, hertfordshire title no:- hd 3886.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 2023 | Change of details for Mr Duncan Charles Pannell as a person with significant control on 13 September 2021 (2 pages) |
---|---|
25 October 2023 | Change of details for Mr Malcolm John Pannell as a person with significant control on 13 September 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 October 2023 | Termination of appointment of Stella Rose Pannell as a director on 5 February 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
13 October 2021 | Cessation of Trustees of Pannell Discretionary Trust as a person with significant control on 13 September 2021 (1 page) |
13 October 2021 | Notification of Duncan Charles Pannell as a person with significant control on 13 September 2021 (2 pages) |
13 October 2021 | Notification of Malcolm John Pannell as a person with significant control on 13 September 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
27 January 2016 | Memorandum and Articles of Association (39 pages) |
27 January 2016 | Memorandum and Articles of Association (39 pages) |
18 January 2016 | Statement of capital on 17 November 2015
|
18 January 2016 | Statement of capital on 17 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 17 November 2015
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Statement of capital on 17 November 2015
|
11 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
11 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
9 July 2015 | Statement of capital on 16 April 2015
|
9 July 2015 | Statement of capital on 16 April 2015
|
10 June 2015 | Purchase of own shares. (4 pages) |
10 June 2015 | Purchase of own shares. (4 pages) |
26 May 2015 | Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 March 2014 | Termination of appointment of Gordon Pannell as a director (1 page) |
27 March 2014 | Termination of appointment of Gordon Pannell as a director (1 page) |
27 March 2014 | Termination of appointment of Gordon Pannell as a secretary (1 page) |
27 March 2014 | Termination of appointment of Gordon Pannell as a secretary (1 page) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 August 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (39 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (39 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 February 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
9 February 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
6 July 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Return made up to 18/01/09; full list of members (13 pages) |
1 April 2009 | Director and secretary's change of particulars / gordon pannell / 27/06/2007 (1 page) |
1 April 2009 | Director's change of particulars / stella pannell / 27/06/2007 (1 page) |
1 April 2009 | Director's change of particulars / stella pannell / 27/06/2007 (1 page) |
1 April 2009 | Director and secretary's change of particulars / gordon pannell / 27/06/2007 (1 page) |
1 April 2009 | Return made up to 18/01/09; full list of members (13 pages) |
8 February 2009 | Return made up to 18/01/08; full list of members; amend (18 pages) |
8 February 2009 | Return made up to 18/01/08; full list of members; amend (18 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
29 February 2008 | Return made up to 18/01/08; full list of members (23 pages) |
29 February 2008 | Return made up to 18/01/08; full list of members (23 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
12 July 2007 | Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (15 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (15 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (15 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (15 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 February 2003 | Return made up to 18/01/03; full list of members (21 pages) |
9 February 2003 | Return made up to 18/01/03; full list of members (21 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336522/336523 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336524/336525 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336519/336520 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336525/336526 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336524/336525 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336521/336522 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336522/336523 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336523/336524 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336517/336518 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336517/336518 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336520/336521 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336523/336524 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336520/336521 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336525/336526 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336518/336519 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336519/336520 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336521/336522 (2 pages) |
26 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 336518/336519 (2 pages) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
14 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (9 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (9 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members
|
19 March 2001 | Return made up to 08/02/01; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 February 2000 | Return made up to 08/02/00; no change of members (7 pages) |
11 February 2000 | Return made up to 08/02/00; no change of members (7 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
10 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 April 1997 | Return made up to 08/02/97; no change of members (6 pages) |
3 April 1997 | Return made up to 08/02/97; no change of members (6 pages) |
23 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
23 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
27 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
27 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
11 August 1995 | Memorandum and Articles of Association (14 pages) |
11 August 1995 | Memorandum and Articles of Association (14 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Return made up to 08/02/95; no change of members (4 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 08/02/95; no change of members (4 pages) |
13 April 1995 | New director appointed (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | £ nc 30000/350000 20/01/95 (1 page) |
22 March 1995 | Ad 20/01/95--------- £ si 316517@1=316517 £ ic 20000/336517 (2 pages) |
22 March 1995 | £ nc 30000/350000 20/01/95 (1 page) |
22 March 1995 | Ad 20/01/95--------- £ si 316517@1=316517 £ ic 20000/336517 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 March 1983 | Accounts made up to 31 December 2082 (12 pages) |
16 March 1982 | Accounts made up to 31 December 2081 (10 pages) |
13 March 1981 | Accounts made up to 31 December 2080 (10 pages) |
2 May 1980 | Accounts made up to 31 December 2079 (10 pages) |