North Finchley
London
N12 9DA
Secretary Name | Lisa Helen Grist |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2009(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Co Secretary |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mrs Lisa Grist |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 October 2017(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mrs Annie Grist |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Rectory Lane Stevenage Hertfordshire SG1 4BX |
Director Name | Mr Donald Grist |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 March 2001) |
Role | Business Management |
Correspondence Address | 34 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Mr Royston Grist |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rectory Lane Stevenage Hertfordshire SG1 4BX |
Secretary Name | Mrs Annie Grist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Rectory Lane Stevenage Hertfordshire SG1 4BX |
Director Name | Lorna Fourie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2007) |
Role | Managing Director |
Correspondence Address | 32 Fairview Road Stevenage Hertfordshire SG1 2NR |
Website | alroys.com |
---|
Registered Address | Building 2 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
250k at £1 | Mr David Grist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,168 |
Cash | £12,428 |
Current Liabilities | £105,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 property 2 balmore house windsor road barnstaple devon title no dn 42922. Fully Satisfied |
---|---|
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 interest unit factory no 3 leyden road stevenage herts. Fully Satisfied |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 interest unit factories 4 & 5 leydon road stevenage herts. Fully Satisfied |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 interest unit factory, no 9 leydon road. Stevenage herts. Fully Satisfied |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 land of factory pottington industrial estate, barnstaple devon. Fully Satisfied |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 interest factory no 11 leyden road, stevenage herts. Fully Satisfied |
20 February 1970 | Delivered on: 24 February 1970 Satisfied on: 24 May 2003 Persons entitled: The County Council of the Administrative County of Devon Classification: Legal charge Secured details: £20.000. Particulars: Land & factory situate on the pattington industrial estate, barnstaple devon. Fully Satisfied |
5 September 1991 | Delivered on: 11 September 1991 Satisfied on: 24 May 2003 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: 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 |
2 April 1969 | Delivered on: 8 April 1969 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £21,900 and all other monies due etc. Particulars: Various pieces of machinery see attached schedule to doc 16 for full particulars. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 1 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 2 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 3 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no. 4 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 5 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 9 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 10 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 11 leyden road, stevenage, hertfordshire. Fully Satisfied |
28 March 1980 | Delivered on: 14 April 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory no 13 leyden road, stevenage, hertfordshire. Fully Satisfied |
3 March 1980 | Delivered on: 11 March 1980 Satisfied on: 24 May 2003 Persons entitled: Lloyds 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 factory no 13 leydon road, stevenage, hertfordshire. Fully Satisfied |
1 September 1961 | Delivered on: 11 September 1961 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due etc. Particulars: Together with plant machinery fixtures (see doc 7 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 May 2009 | Delivered on: 21 May 2009 Persons entitled: Annie and Royston Grist Classification: Debenture Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: All plant office equipment fixtures and fittings attaching to the property by way of fixed and floating charge. Outstanding |
13 June 2003 | Delivered on: 24 June 2003 Persons entitled: Hsbc 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. Outstanding |
19 September 2001 | Delivered on: 21 September 2001 Persons entitled: Alroy Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 October 2017 | Notification of Lisa Grist as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Lisa Grist as a director on 23 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr David Grist as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Notification of Lisa Grist as a person with significant control on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Lisa Grist as a director on 23 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr David Grist as a person with significant control on 23 October 2017 (2 pages) |
20 October 2017 | Satisfaction of charge 21 in full (4 pages) |
20 October 2017 | Satisfaction of charge 21 in full (4 pages) |
20 October 2017 | Satisfaction of charge 23 in full (4 pages) |
20 October 2017 | Satisfaction of charge 23 in full (4 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Director's details changed for Mr David Grist on 23 July 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Lisa Helen Grist on 23 July 2013 (1 page) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr David Grist on 23 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Lisa Helen Grist on 23 July 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Lisa Helen Grist on 23 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Lisa Helen Grist on 23 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr David Grist on 23 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr David Grist on 23 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Newton & Garner, Apex House Grand Arcade London N12 0EJ on 9 September 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Director's details changed for Mr David Grist on 23 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr David Grist on 23 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director and secretary annie grist (1 page) |
8 July 2009 | Appointment terminated director and secretary annie grist (1 page) |
7 July 2009 | Secretary appointed lisa helen grist (2 pages) |
7 July 2009 | Secretary appointed lisa helen grist (2 pages) |
7 July 2009 | Appointment terminated director royston grist (1 page) |
7 July 2009 | Appointment terminated director royston grist (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
17 September 2008 | Director appointed mr david grist (1 page) |
17 September 2008 | Appointment terminated director lorna fourie (1 page) |
17 September 2008 | Director appointed mr david grist (1 page) |
17 September 2008 | Appointment terminated director lorna fourie (1 page) |
17 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page) |
28 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o newton & garner apex house grand arcade north finchley london N12 0EJ (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 leyden road stevenage herts SG1 2BL (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 leyden road stevenage herts SG1 2BL (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
11 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
7 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (8 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (8 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
6 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
31 August 2000 | Return made up to 24/07/00; full list of members (10 pages) |
31 August 2000 | Return made up to 24/07/00; full list of members (10 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 October 1999 | Return made up to 24/07/99; full list of members
|
22 October 1999 | Return made up to 24/07/99; full list of members
|
13 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
14 April 1980 | Particulars of mortgage/charge (3 pages) |
14 April 1980 | Particulars of mortgage/charge (3 pages) |
11 March 1980 | Particulars of mortgage/charge (3 pages) |
11 March 1980 | Particulars of mortgage/charge (3 pages) |
18 May 1961 | Incorporation (17 pages) |
18 May 1961 | Incorporation (17 pages) |