Lea Bridge Rd
London
E10 7QN
Director Name | Mr Darren Bruce Selkus |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Veneer Specialist |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr John Alcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(47 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr Ryan Thomas Lever |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(53 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Veneer Specialist |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr Tyson Matthew Selkus |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr Stuart Anthony Lever |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 March 2010) |
Role | Commercial Specialist |
Correspondence Address | C/O 20 Rigg Approach Leabridge Rd London E10 7QN |
Director Name | Mr Antony Melvin Selkus |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 March 2015) |
Role | Veneer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr Robert Landes |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 21 May 2019) |
Role | Veneer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Director Name | Mr Brian David Landes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 27 September 2022) |
Role | Veneer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
Website | uvgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 85568866 |
Telephone region | London |
Registered Address | 20 Rigg Approach Lea Bridge Rd London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80k at £1 | Beverley Jane Lever & Brian David Landes & Susan Ann Selkus 80.00% Ordinary |
---|---|
20k at £1 | Robert Landes 20.00% Ordinary |
2 at £1 | Doris Landes 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,864,000 |
Net Worth | £9,700,000 |
Cash | £3,673,000 |
Current Liabilities | £2,102,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 5 days from now) |
10 November 2010 | Delivered on: 23 November 2010 Persons entitled: Brian Landes, Antony Selkus, Stuart Lever Being Trustees of the Union Veneers Directors Pension Scheme 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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital & equipment see image for full details. Outstanding |
---|---|
10 November 2010 | Delivered on: 17 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 8A west hill avenue epsom surrey t/no. SY334180 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 November 2010 | Delivered on: 17 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 13 18 & 20 rigg approach leyton london t/nos. NGL155221 EGL274824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 November 2010 | Delivered on: 12 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2004 | Delivered on: 26 April 2004 Satisfied on: 15 September 2010 Persons entitled: Nedbank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2004 | Delivered on: 13 March 2004 Satisfied on: 15 September 2010 Persons entitled: Nedbank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2002 | Delivered on: 11 October 2002 Satisfied on: 24 February 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Restructurefinance Parties as Defined Therein Classification: Syndicated debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2002 | Delivered on: 11 October 2002 Satisfied on: 24 February 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Restructurefinance Parties as Defined Therein Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 13, 18 and 20 rigg approach, leabridge road, london E10 7QN t/nos. EGL155221, EGL306033 and EGL274824. 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. Fully Satisfied |
30 September 2002 | Delivered on: 4 October 2002 Satisfied on: 13 May 2014 Persons entitled: Brian Landes, Antony Selkus, Stuart Lever, Wolanski and Co Trustees Limited Being Trustees Ofthe Union Veneers Directors Pension Scheme 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 properties k/a 13, 18 and 20 rigg approach leyton london E10 t/nos: NGL155221 NGL306033 EGL274824. Fully Satisfied |
14 September 2023 | Satisfaction of charge 7 in full (4 pages) |
---|---|
14 September 2023 | Satisfaction of charge 8 in full (4 pages) |
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
11 April 2023 | Group of companies' accounts made up to 30 September 2022 (44 pages) |
5 January 2023 | Director's details changed for Mr Tyson Mathew Selkus on 3 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr Tyson Mathew Selkus as a director on 3 January 2023 (2 pages) |
12 October 2022 | Termination of appointment of Brian David Landes as a director on 27 September 2022 (1 page) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 September 2021 (45 pages) |
25 June 2021 | Group of companies' accounts made up to 30 September 2020 (44 pages) |
24 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
2 September 2020 | Group of companies' accounts made up to 30 September 2019 (44 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Robert Landes as a director on 21 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 April 2019 | Group of companies' accounts made up to 30 September 2018 (42 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
7 April 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
7 April 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
16 April 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
18 March 2015 | Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page) |
13 May 2014 | Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Darren Bruce Selkus on 4 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
16 December 2013 | Appointment of Mr Ryan Thomas Lever as a director (2 pages) |
16 December 2013 | Appointment of Mr Ryan Thomas Lever as a director (2 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
5 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
8 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Registered office address changed from 20 Rigg Approach Leabridge Road London E10 7QN on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 20 Rigg Approach Leabridge Road London E10 7QN on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
16 March 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Robert Landes on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
30 March 2010 | Termination of appointment of Stuart Lever as a director (1 page) |
30 March 2010 | Termination of appointment of Stuart Lever as a director (1 page) |
26 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
26 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
22 April 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
22 April 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
17 July 2008 | Director's change of particulars / darren selkus / 17/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / darren selkus / 17/07/2008 (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
30 April 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
30 April 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
1 November 2007 | Memorandum and Articles of Association (13 pages) |
1 November 2007 | Memorandum and Articles of Association (13 pages) |
26 October 2007 | Company name changed union veneers PLC\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed union veneers PLC\certificate issued on 26/10/07 (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | £ sr 2@1 31/03/04 (1 page) |
4 July 2007 | £ sr 2@1 31/03/04 (1 page) |
4 July 2007 | Resolutions
|
26 June 2007 | Return made up to 04/05/07; full list of members (9 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (9 pages) |
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (4 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (4 pages) |
13 April 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
13 April 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
16 May 2005 | Return made up to 04/05/05; full list of members
|
16 May 2005 | Return made up to 04/05/05; full list of members
|
3 March 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
3 March 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (10 pages) |
26 April 2004 | Particulars of mortgage/charge (6 pages) |
26 April 2004 | Particulars of mortgage/charge (6 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Director's particulars changed (1 page) |
16 January 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
16 January 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
16 May 2003 | Return made up to 04/05/03; full list of members
|
16 May 2003 | Return made up to 04/05/03; full list of members
|
6 April 2003 | Group of companies' accounts made up to 1 October 2002 (29 pages) |
6 April 2003 | Group of companies' accounts made up to 1 October 2002 (29 pages) |
6 April 2003 | Group of companies' accounts made up to 1 October 2002 (29 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
17 October 2002 | Ad 27/09/02--------- £ si 2@1=2 £ ic 100001/100003 (2 pages) |
17 October 2002 | Ad 27/09/02--------- £ si 2@1=2 £ ic 100001/100003 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 27/09/02 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 27/09/02 (2 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
10 September 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members
|
22 May 2002 | Return made up to 04/05/02; full list of members
|
19 March 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
19 March 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
24 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
26 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
26 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
3 April 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
3 April 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members
|
4 June 1999 | Return made up to 04/05/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
10 April 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
10 April 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
14 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
17 April 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
17 April 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
7 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
7 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members
|
21 May 1996 | Return made up to 04/05/96; full list of members
|
11 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
11 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (172 pages) |
5 May 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 October 1960 | Certificate of incorporation (1 page) |
10 October 1960 | Certificate of incorporation (1 page) |