Enfield
Middlesex
EN3 5AX
Secretary Name | Mr Terry Alfred Brown |
---|---|
Status | Closed |
Appointed | 30 June 2020(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 December 2023) |
Role | Company Director |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Director Name | Nellie Louise Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 1995) |
Role | Secretary |
Correspondence Address | 178 Westbrook Avenue Margate Kent CT9 5HN |
Director Name | Stephanie Anne Howes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1998) |
Role | Administration Director |
Correspondence Address | Haine Farmhouse Haine Road Ramsgate Kent CT12 5AE |
Director Name | Mr John Anthony Payton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 30 June 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mr Michael Terrence Sabga |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 April 2015) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 10 Canterbury Road Westgate On Sea Kent CT8 8JJ |
Director Name | Mr Terry Alfred Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 30 June 2020) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Secretary Name | Stephanie Anne Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Haine Farmhouse Haine Road Ramsgate Kent CT12 5AE |
Director Name | Mr Nicholas Terry Brown |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(34 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Secretary Name | Mr Terry Alfred Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Field Farm Wingham Road Littlebourne Canterbury Kent CT3 1UP |
Secretary Name | Mrs Laura Ann Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(38 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mr Lee Fredrick Alfred Brown |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mr Richard William Brown |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Miles Hamilton Jacob |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mr Charles Ernest Buckingham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mrs Laura Ann Hadden |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Mr Alex Hadden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2020) |
Role | Safety Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Director Name | Bernard William McWeeney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 19 Grimsdyke Crescent Barnet Hertfordshire EN5 4AQ |
Website | www.brownandmason.co.uk |
---|---|
Telephone | 01322 277731 |
Telephone region | Dartford |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Brown & Mason Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Brown & Mason Holdings LTD & Terry A. Brown 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,096,253 |
Gross Profit | £6,260,793 |
Net Worth | £11,473,433 |
Cash | £1,084,345 |
Current Liabilities | £25,539,609 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 April |
5 January 1987 | Delivered on: 9 January 1987 Satisfied on: 26 March 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and all other securities.. 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 |
---|---|
26 September 1986 | Delivered on: 13 October 1986 Satisfied on: 11 April 1987 Persons entitled: Barclays 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: Land at arpley, warrington cheshire. Fully Satisfied |
4 March 1886 | Delivered on: 20 March 1986 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re: brown and mason limited. Fully Satisfied |
27 July 1984 | Delivered on: 31 July 1984 Satisfied on: 19 December 1996 Persons entitled: H. Williams and Sons (Hitchin) Limited. Classification: Mortgage Secured details: £600,000. Particulars: All the interest and the full benefit of an agreement dated 6.7.84 relating to the purchase of 75 acres of land at arpley, warrington, lancs. Fully Satisfied |
10 April 1984 | Delivered on: 24 April 1984 Satisfied on: 19 December 1996 Persons entitled: Barclays 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/H land on the west of ford hill, herne bay, kent, title no: k 525521. Fully Satisfied |
19 February 1982 | Delivered on: 5 March 1982 Satisfied on: 1 April 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or ot become due from the company and/or all or any of the other companies named therein 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 January 1931 | Delivered on: 10 February 1981 Satisfied on: 19 December 1996 Persons entitled: Barclays 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: L/H richborough hall, ramsgate road, sandwich, kent. Title no. K 201439. Fully Satisfied |
10 December 2007 | Delivered on: 19 December 2007 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: 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 |
10 December 2007 | Delivered on: 19 December 2007 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together wtih all interest in account no 80527119. Fully Satisfied |
6 January 1981 | Delivered on: 12 January 1981 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as richborough hall, ramsgate rd, sandwich kent title no k 201439. Fully Satisfied |
3 April 2007 | Delivered on: 17 April 2007 Satisfied on: 14 July 2014 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details. Fully Satisfied |
6 October 2006 | Delivered on: 13 October 2006 Satisfied on: 14 July 2014 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property, the proceeds and the products. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 6 July 2006 Satisfied on: 14 July 2014 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels 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 assets being moxy articulated dump truck MT40B (X2)Y.O.M. 2002 serial number 513094 and 513095, moxy articulated dump truck MT31 (X2) Y.O.M. 2002 serial number 710271 and 710288 together with any and all assets by way of replacement thereof and the proceeds and the products. Fully Satisfied |
26 October 2004 | Delivered on: 28 October 2004 Satisfied on: 14 July 2014 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. the property being the fixed assets; and 2. the proceeds being items of real or personal property tangible or intangible received or to be received vesting in the company as proceeds of the property and sums received under any policy of insurance; and 3. the products being any products from the property becoming confused or commingled with other assets. The fixed assets being 2 x rammer hammer Y.O.M. 1998 s/no 100A01011 G100 & Y.O.M. 1998 27ADA0095, 3 x f wilson generators Y.O.M. 1998 s/no B1585A/1, B1585A/2 and B1585A/3. For details of further assets charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
27 September 1994 | Delivered on: 6 October 1994 Satisfied on: 19 December 1996 Persons entitled: Powergen PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H property k/a the former elland power station lowfields elland west yorkshire. Fully Satisfied |
26 August 1994 | Delivered on: 5 September 1994 Satisfied on: 16 November 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest in account no 53650055. see the mortgage charge document for full details. Fully Satisfied |
2 February 1994 | Delivered on: 9 February 1994 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or brown and mason plant hire limited 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 |
16 April 1993 | Delivered on: 27 April 1993 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: brown & mason limited high interest business account no. 10210633 and business premium account no. 10210625 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid; and all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
20 August 1992 | Delivered on: 27 August 1992 Satisfied on: 19 December 1996 Persons entitled: Barclays 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: Court mopunt hotel, canterbury road, birchington, kent t/no. K436388. Fully Satisfied |
26 November 1990 | Delivered on: 5 December 1990 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank 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 fixed plant and machinery. Fully Satisfied |
4 June 1963 | Delivered on: 10 June 1963 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land in crow hill road, garlinge margate, kent. Fully Satisfied |
5 March 2018 | Delivered on: 12 March 2018 Persons entitled: European Metal Recycling Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a anson house schooner court crossways business park dartford kent t/no K792625. Outstanding |
20 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2023 | Notice of move from Administration to Dissolution (36 pages) |
5 April 2023 | Administrator's progress report (33 pages) |
17 October 2022 | Administrator's progress report (35 pages) |
29 September 2022 | Notice of extension of period of Administration (3 pages) |
19 April 2022 | Administrator's progress report (37 pages) |
5 April 2022 | Company name changed brown and mason LIMITED\certificate issued on 05/04/22
|
5 April 2022 | Change of name notice (2 pages) |
21 October 2021 | Administrator's progress report (39 pages) |
15 September 2021 | Notice of extension of period of Administration (3 pages) |
28 April 2021 | Administrator's progress report (38 pages) |
14 January 2021 | Notice of deemed approval of proposals (3 pages) |
28 November 2020 | Statement of administrator's proposal (65 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Appointment of an administrator (3 pages) |
25 October 2020 | Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 25 October 2020 (2 pages) |
3 September 2020 | Appointment of Mr Terry Alfred Brown as a secretary on 30 June 2020 (2 pages) |
3 September 2020 | Termination of appointment of Nicholas Terry Brown as a director on 30 June 2020 (1 page) |
3 September 2020 | Termination of appointment of Laura Ann Hadden as a secretary on 30 June 2020 (1 page) |
3 September 2020 | Appointment of Mr Terry Alfred Brown as a director on 30 June 2020 (2 pages) |
25 August 2020 | Termination of appointment of Charles Ernest Buckingham as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Lee Fredrick Alfred Brown as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Alex Hadden as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Laura Ann Hadden as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Terry Alfred Brown as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of John Anthony Payton as a director on 30 June 2020 (1 page) |
25 August 2020 | Termination of appointment of Richard William Brown as a director on 30 June 2020 (1 page) |
27 April 2020 | Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
8 July 2019 | Director's details changed for Alex Hadden on 8 July 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Miles Hamilton Jacob as a director on 1 April 2019 (1 page) |
1 March 2019 | Director's details changed for Mr Terry Alfred Brown on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Alex Hadden on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Laura Ann Hadden on 1 March 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Mrs Laura Ann Hadden on 1 March 2019 (1 page) |
1 March 2019 | Director's details changed for Lee Fredrick Alfred Brown on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Charles Ernest Buckingham on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Nicholas Terry Brown on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Richard William Brown on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr John Anthony Payton on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Miles Hamilton Jacob on 1 March 2019 (2 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (30 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 006864050023, created on 5 March 2018 (30 pages) |
2 January 2018 | Full accounts made up to 30 April 2017 (28 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 April 2016 (29 pages) |
7 April 2017 | Full accounts made up to 30 April 2016 (29 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Michael Terrence Sabga as a director on 15 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Terrence Sabga as a director on 15 April 2015 (1 page) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
3 February 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages) |
7 October 2014 | Satisfaction of charge 21 in full (4 pages) |
7 October 2014 | Satisfaction of charge 20 in full (4 pages) |
7 October 2014 | Satisfaction of charge 20 in full (4 pages) |
7 October 2014 | Satisfaction of charge 21 in full (4 pages) |
25 September 2014 | Registration of charge 006864050022, created on 23 September 2014 (31 pages) |
25 September 2014 | Registration of charge 006864050022, created on 23 September 2014 (31 pages) |
14 July 2014 | Satisfaction of charge 16 in full (2 pages) |
14 July 2014 | Satisfaction of charge 19 in full (1 page) |
14 July 2014 | Satisfaction of charge 18 in full (1 page) |
14 July 2014 | Satisfaction of charge 17 in full (1 page) |
14 July 2014 | Satisfaction of charge 18 in full (1 page) |
14 July 2014 | Satisfaction of charge 17 in full (1 page) |
14 July 2014 | Satisfaction of charge 19 in full (1 page) |
14 July 2014 | Satisfaction of charge 16 in full (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Alex Hadden on 1 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Alex Hadden on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Alex Hadden on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (29 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (29 pages) |
18 January 2013 | Termination of appointment of Bernard Mcweeney as a director (1 page) |
18 January 2013 | Termination of appointment of Bernard Mcweeney as a director (1 page) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (25 pages) |
26 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (15 pages) |
26 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Full accounts made up to 30 April 2009 (22 pages) |
22 January 2010 | Full accounts made up to 30 April 2009 (22 pages) |
10 June 2009 | Return made up to 14/04/09; no change of members (6 pages) |
10 June 2009 | Return made up to 14/04/09; no change of members (6 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
24 September 2008 | Full accounts made up to 30 April 2008 (24 pages) |
24 September 2008 | Full accounts made up to 30 April 2008 (24 pages) |
7 July 2008 | Return made up to 14/04/08; full list of members (7 pages) |
7 July 2008 | Return made up to 14/04/08; full list of members (7 pages) |
2 July 2008 | Director and secretary's change of particulars / laura brown / 15/04/2007 (1 page) |
2 July 2008 | Director and secretary's change of particulars / laura brown / 15/04/2007 (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (2 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Full accounts made up to 30 April 2007 (23 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (23 pages) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 14/04/07; no change of members (4 pages) |
29 August 2007 | Return made up to 14/04/07; no change of members (4 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
4 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (4 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (4 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (21 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (21 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
28 October 2004 | Particulars of mortgage/charge (4 pages) |
28 October 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (2 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
7 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
7 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (23 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (23 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (21 pages) |
17 October 2001 | Full accounts made up to 30 April 2001 (21 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (8 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (8 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
15 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
15 May 1999 | Return made up to 14/04/99; full list of members (7 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 14/04/98; full list of members (7 pages) |
9 June 1998 | Return made up to 14/04/98; full list of members (7 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
20 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
12 August 1997 | Return made up to 14/04/97; full list of members (9 pages) |
12 August 1997 | Return made up to 14/04/97; full list of members (9 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (9 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (9 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (16 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (16 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: court mount canterbury road birchington kent CT7 9TA (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: court mount canterbury road birchington kent CT7 9TA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 November 1993 | Full accounts made up to 30 April 1993 (17 pages) |
7 November 1993 | Full accounts made up to 30 April 1993 (17 pages) |
23 October 1991 | Full group accounts made up to 30 April 1991 (18 pages) |
23 October 1991 | Full group accounts made up to 30 April 1991 (18 pages) |
12 October 1989 | Full group accounts made up to 30 April 1989 (17 pages) |
12 October 1989 | Full group accounts made up to 30 April 1989 (17 pages) |
18 February 1989 | Full accounts made up to 30 April 1988 (17 pages) |
18 February 1989 | Full accounts made up to 30 April 1988 (17 pages) |
6 January 1989 | Resolutions
|
6 January 1989 | Resolutions
|
7 June 1988 | Full group accounts made up to 30 April 1987 (18 pages) |
7 June 1988 | Full group accounts made up to 30 April 1987 (18 pages) |
10 July 1987 | Full group accounts made up to 30 April 1986 (16 pages) |
10 July 1987 | Full group accounts made up to 30 April 1986 (16 pages) |
2 May 1986 | Group of companies' accounts made up to 30 April 1985 (20 pages) |
2 May 1986 | Group of companies' accounts made up to 30 April 1985 (20 pages) |
14 March 1961 | Incorporation (12 pages) |
14 March 1961 | Incorporation (12 pages) |