Epsom
Surrey
KT17 3LA
Director Name | Mr Robert Charles Frost |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Director Name | Timothy Wild Bullivant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2001) |
Role | Company Financial Di |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Mr Michael Vernon Frost |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 December 2021) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Secretary Name | Vera Jaroslava Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Hillhouse The Glade Kingswood Tadworth Surrey KT20 6LH |
Secretary Name | David Ernest McKrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | The Cottage 11 Wilbury Avenue Cheam Surrey SM2 7DU |
Website | volkswagen.co.uk |
---|---|
Telephone | 01737 360111 |
Telephone region | Redhill |
Registered Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
251 at £1 | Edwin John Frost 25.05% Ordinary |
---|---|
251 at £1 | Michael Vernon Frost 25.05% Ordinary |
250 at £1 | E.j. Frost Trust 24.95% Ordinary |
250 at £1 | M.v. Frost Trust 24.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,210,321 |
Gross Profit | £6,212,138 |
Net Worth | £5,828,707 |
Cash | £1,321,865 |
Current Liabilities | £23,782,337 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
17 November 1986 | Delivered on: 8 December 1986 Satisfied on: 18 November 2014 Persons entitled: National Westminster 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 lying to the south west of ashurst rd, tadworth surrey (title no sy 531093) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 August 1985 | Delivered on: 21 August 1985 Satisfied on: 18 November 2014 Persons entitled: National Westminster 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 reevethorpe garage formerly lockwoods garage station avenue, elmbridge, surrey title no SY135171 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1985 | Delivered on: 12 June 1985 Satisfied on: 18 November 2014 Persons entitled: National Westminster 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 & buildings on the north west side of ruden way epsom reigate & banstead surrey title no sy 333430 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1983 | Delivered on: 26 November 1983 Satisfied on: 26 October 2013 Persons entitled: Elf Oil (G.B.) Limited 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 and premises on the west side of fir tree road, banstead limited surrey. Title no:- SY341031. Fully Satisfied |
14 June 1981 | Delivered on: 29 June 1981 Satisfied on: 17 September 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing to the company by v a g (united kingdom) limited in respect of refunds of monies paid or by the direction of the company of v a g (united kingdom) limited by way of deposit on the aquisition of motor vehicles on a consignment basis. (See doc M26). Fully Satisfied |
12 March 1979 | Delivered on: 23 March 1979 Satisfied on: 26 October 2013 Persons entitled: Lloyds and Scottish Trust Limited 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 at junction of reigate road and ruden way, banstead, surrey. Title no:-SY415685. Fully Satisfied |
17 September 1976 | Delivered on: 23 September 1976 Satisfied on: 18 November 2014 Persons entitled: National Westminster 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 junction of reigate road and ruden way, banstead, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1976 | Delivered on: 23 September 1976 Satisfied on: 18 November 2014 Persons entitled: National Westminster 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: The three lock up garages at the rear of ruden way banstead, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1999 | Delivered on: 14 June 1999 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 144 ruden way and 142 ruden way (formerly known as jesmond cottage ruden way) epsom surrey;t/nos SY461265 and SY7133. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1995 | Delivered on: 12 October 1995 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts supplemental to a mortgage debenture dated 25 november 1970 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company but so that the company shall pay into the company's account with the bank. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 15 February 2005 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a drift bridge garage reigate road epsom surrey t/n SY536628, assigns goodwill of business and all plant and equipment of such business. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 4 November 2010 Persons entitled: Volswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at the junction of reigate road and runden way banstead surrey. Fully Satisfied |
16 March 1994 | Delivered on: 17 March 1994 Satisfied on: 31 July 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies from time to time owing to drift bridge garage limited by V.A.g (united kingdom) limited in respect of refunds of monies by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
1 May 1991 | Delivered on: 3 May 1991 Satisfied on: 17 September 1994 Persons entitled: Lloyds Bowmakers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by v a g (united kingdom) limited and/or man-vw truck & bus limited. Fully Satisfied |
25 November 1970 | Delivered on: 3 December 1970 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises in fir tree rd banstead and undertakng and goodwill and all property assets present and future including uncalled capital by way of fixed and floating charge (see doc 16 for full details). Fully Satisfied |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the east side of station avenue walton on thames t/no SY740044. Outstanding |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H being land at drift bridge garage reigate road epsom t/nos SY688989 SY536628 SY415685 SY333430 and SY341031. Outstanding |
2 December 2013 | Delivered on: 12 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: Legal charge 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: All lands and buildings known as drift bridge garage fir tree road banstead surrey t/no;SY536628 see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: Legal charge 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: All lands and buildings on the north west side of ruden way epsom surrey t/no:SY333430 see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: Legal charge 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: All lands and building on the west side of fir tree road banstead surrey t/no:SY341031 see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch Classification: Legal charge 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: All lands at junction of reigate road and ruden way, banstead, surrey t/n SY415685. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets (including uncalled capital) see image for full details. Outstanding |
1 April 2005 | Delivered on: 6 April 2005 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Charge 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: All the chargor's present and future stock of motor vehicles suppled to the chargor,all monies from time to time payable under any insurances,all debts,all proceeds of sale or other disposition. Outstanding |
16 December 1998 | Delivered on: 22 December 1998 Persons entitled: Volkswagen Financial Services (UK) Limited 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 properties under t/nos SY536628,SY415685,SY341031 and SY333430. Outstanding |
14 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (33 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 31 December 2017 (33 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
22 March 2017 | Satisfaction of charge 20 in full (4 pages) |
22 March 2017 | Satisfaction of charge 19 in full (4 pages) |
22 March 2017 | Satisfaction of charge 21 in full (4 pages) |
22 March 2017 | Satisfaction of charge 18 in full (15 pages) |
22 March 2017 | Satisfaction of charge 21 in full (4 pages) |
22 March 2017 | Satisfaction of charge 20 in full (4 pages) |
22 March 2017 | Satisfaction of charge 22 in full (4 pages) |
22 March 2017 | Satisfaction of charge 19 in full (4 pages) |
22 March 2017 | Satisfaction of charge 15 in full (4 pages) |
22 March 2017 | Satisfaction of charge 007008330025 in full (4 pages) |
22 March 2017 | Satisfaction of charge 007008330024 in full (4 pages) |
22 March 2017 | Satisfaction of charge 18 in full (4 pages) |
22 March 2017 | Satisfaction of charge 22 in full (4 pages) |
22 March 2017 | Satisfaction of charge 007008330025 in full (4 pages) |
22 March 2017 | Satisfaction of charge 15 in full (4 pages) |
22 March 2017 | Satisfaction of charge 007008330024 in full (4 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
18 November 2014 | Satisfaction of charge 14 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 7 in full (4 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 November 2014 | Satisfaction of charge 8 in full (4 pages) |
18 November 2014 | Satisfaction of charge 9 in full (4 pages) |
18 November 2014 | Satisfaction of charge 16 in full (4 pages) |
18 November 2014 | Satisfaction of charge 16 in full (4 pages) |
18 November 2014 | Satisfaction of charge 7 in full (4 pages) |
18 November 2014 | Satisfaction of charge 8 in full (4 pages) |
18 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 9 in full (4 pages) |
18 November 2014 | Satisfaction of charge 14 in full (4 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 April 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
18 March 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
18 December 2013 | Registration of charge 007008330024 (13 pages) |
18 December 2013 | Registration of charge 007008330024 (13 pages) |
18 December 2013 | Registration of charge 007008330025 (9 pages) |
18 December 2013 | Registration of charge 007008330025 (9 pages) |
12 December 2013 | Registration of charge 007008330023 (26 pages) |
12 December 2013 | Registration of charge 007008330023 (26 pages) |
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
22 February 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
19 December 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
19 December 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / michael frost / 01/03/2008 (2 pages) |
25 April 2008 | Director's change of particulars / michael frost / 01/03/2008 (2 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 January 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
11 January 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
19 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
19 April 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
1 April 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
1 April 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members
|
8 May 2003 | Return made up to 30/03/03; full list of members
|
18 March 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
18 March 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members
|
29 April 2002 | Return made up to 30/03/02; full list of members
|
26 February 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
26 February 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
27 April 2001 | Full group accounts made up to 30 June 2000 (27 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
27 April 2001 | Full group accounts made up to 30 June 2000 (27 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members
|
12 April 2000 | Return made up to 30/03/00; full list of members
|
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
1 May 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
28 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
28 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
5 May 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
28 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
28 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
25 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
25 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
4 July 1994 | Memorandum and Articles of Association (8 pages) |
4 July 1994 | Memorandum and Articles of Association (8 pages) |
26 November 1983 | Particulars of mortgage/charge (3 pages) |
26 November 1983 | Particulars of mortgage/charge (3 pages) |
28 March 1983 | Annual return made up to 27/12/82 (7 pages) |
3 December 1981 | Accounts made up to 30 June 1981 (10 pages) |
22 March 1979 | Particulars of mortgage/charge (4 pages) |
22 March 1979 | Particulars of mortgage/charge (4 pages) |
3 December 1970 | Particulars of property mortgage/charge (3 pages) |
3 December 1970 | Particulars of property mortgage/charge (3 pages) |
15 August 1961 | Incorporation (17 pages) |
15 August 1961 | Incorporation (17 pages) |