London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Joseph Frederick Jennings |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1995) |
Role | Turf Accountant |
Correspondence Address | The Manor House Barn Cambridge Road Quendon Essex CB11 3XJ |
Director Name | Terence Henry Jennings |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 26 June 2007) |
Role | Turf Accountant |
Correspondence Address | The Paddocks Blocks Corner Hatfield Heath Bishops Stortford Hertfordshire CM22 7AY |
Director Name | Mrs Carole Louise Keogh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1995) |
Role | Turf Accountant |
Correspondence Address | St Vincents Farm Epping Road Broadley Common Nazeing Waltham Abbey Essex EN9 2DH |
Secretary Name | Mrs Carole Louise Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | St Vincents Farm Epping Road Broadley Common Nazeing Waltham Abbey Essex EN9 2DH |
Secretary Name | Julia Louise Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2007) |
Role | Marketing Manager |
Correspondence Address | The Old Vicarage High Street Newport Saffron Walden Essex CB11 3PG |
Director Name | Mr Ian John Spearing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(45 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(45 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(55 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(56 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(57 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(60 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(60 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | William Hill Organization LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
16 January 1981 | Delivered on: 22 January 1981 Satisfied on: 4 November 2006 Persons entitled: Midland 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: Freehold land & premises being hillsborough house 9 churchgate street harlow essex title no ex 202583. Fully Satisfied |
---|---|
25 May 1976 | Delivered on: 2 June 1976 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises no 6 church road, welwyn gardens herts together with all fixtures. Fully Satisfied |
16 December 1974 | Delivered on: 20 December 1974 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 684 684A 684B becontree ave dagenham essex with all fixtures. Fully Satisfied |
16 December 1974 | Delivered on: 19 December 1974 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands & premises 2 potter st bishops startford herts with all fixtures. Fully Satisfied |
18 November 1998 | Delivered on: 8 December 1998 Satisfied on: 9 March 2007 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: 40 and 42 flamstead end road,cheshunt,broxbourne,hertfordshire.part t/no:HD138050. Fully Satisfied |
26 April 1995 | Delivered on: 3 May 1995 Satisfied on: 9 March 2007 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 |
10 May 1994 | Delivered on: 17 May 1994 Satisfied on: 9 March 2007 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: 71/72 the stow harlow essex. Fully Satisfied |
2 November 1992 | Delivered on: 11 November 1992 Satisfied on: 13 November 2006 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: 21 westgate the high harlow essex. Fully Satisfied |
28 June 1992 | Delivered on: 6 July 1992 Satisfied on: 9 March 2007 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: 27 adams house post office walk harlow essex t/n ex 278840. Fully Satisfied |
19 December 1991 | Delivered on: 30 December 1991 Satisfied on: 9 March 2007 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: 40/42 flamstead end road cheshunt hertfordshire. Fully Satisfied |
18 March 1974 | Delivered on: 25 March 1974 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 wenlock street, luton, together with all fixtures. Fully Satisfied |
22 October 1990 | Delivered on: 2 November 1990 Satisfied on: 13 November 2006 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: 40 flamstead end road, cheshunt hertfordshire. Fully Satisfied |
22 October 1990 | Delivered on: 2 November 1990 Satisfied on: 13 November 2006 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: 808 green lane, ilford, l/b of redbridge. Fully Satisfied |
22 October 1990 | Delivered on: 2 November 1990 Satisfied on: 13 November 2006 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: 31 the stow, harlow, essex. Fully Satisfied |
22 October 1990 | Delivered on: 2 November 1990 Satisfied on: 13 November 2006 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: 66 high street, waltham cross, hertfordshire. Fully Satisfied |
23 August 1990 | Delivered on: 4 September 1990 Satisfied on: 13 November 2006 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: 31/32 the square hemel hempstead, hertfordshire. Fully Satisfied |
23 November 1989 | Delivered on: 5 December 1989 Satisfied on: 9 March 2007 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: Ground floor of 11 town square stevenage hertfordshire. Fully Satisfied |
23 November 1989 | Delivered on: 5 December 1989 Satisfied on: 13 November 2006 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: Maisonette no 1 the queens square hemel hempstead hertfordshire. Fully Satisfied |
23 November 1989 | Delivered on: 5 December 1989 Satisfied on: 24 June 1994 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: 72 the stow mark hall harlow essex. Fully Satisfied |
23 November 1989 | Delivered on: 5 December 1989 Satisfied on: 13 November 2006 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: 75 high town road luton bedfordshire. Fully Satisfied |
23 November 1989 | Delivered on: 5 December 1989 Satisfied on: 13 November 2006 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: 42 flamstead end road cheshunt hertfordshire. Fully Satisfied |
18 March 1974 | Delivered on: 25 March 1974 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 queen street, haverhill, together with all fixtures. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: Shop number 5 prentice place harlow essex. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 9 March 2007 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: 72 and 72A masefield crescent romford l b of havering. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 18 and 20 high street sawston cambridgeshire. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 32 the stow harlow essex. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 24 June 1994 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: 71 the stow mark hall harlow essex. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 9 March 2007 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: 34 hatch lane chingford L.b of waltham forest. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 43 aberfeldy street poplar L.B. of tower hamlets. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 9 March 2007 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: 127 bedwell crescent stevenage hertfordshire. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 31/32 the square hemel hempstead hertfordshire. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 20 bennettsgate, hemel hempstead hertfordshire. Fully Satisfied |
28 June 1973 | Delivered on: 3 July 1973 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 667 high road, leytonstone london E11 together with all fixtures. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 9 March 2007 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: 3 the town enfield L.B. of enfield. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 28 the queens square hemel hempstead hertfordshire. Fully Satisfied |
25 October 1989 | Delivered on: 1 November 1989 Satisfied on: 13 November 2006 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: 10 the hyde stevenage hertfordshire. Fully Satisfied |
22 May 1987 | Delivered on: 10 June 1987 Satisfied on: 13 November 2006 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: 2 the rows, harlow, essex title no ex 329267. Fully Satisfied |
22 March 1985 | Delivered on: 1 April 1985 Satisfied on: 9 March 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 684,684A & 684B beacontree avenue, dagenham, london borough of barking & dagenham t/n ngl 40409. Fully Satisfied |
8 January 1985 | Delivered on: 28 January 1985 Satisfied on: 13 November 2006 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: 11 queensway & 19 eastgate stevenage hertfordshire t/n hd 183005. Fully Satisfied |
8 January 1985 | Delivered on: 28 January 1985 Satisfied on: 13 November 2006 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: 4 mill hatch harlow essex. Fully Satisfied |
6 January 1982 | Delivered on: 13 January 1982 Satisfied on: 9 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to 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 & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 May 1981 | Delivered on: 13 May 1981 Satisfied on: 9 March 2007 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: 309 high road benfleet essex title no ex 105557. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 16 western road, billericay, essex title no ex 37693. Fully Satisfied |
27 November 1967 | Delivered on: 5 December 1967 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land and property 114, high st, epping essex together with all fixtures. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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: 114 high street, epping, essex title no ex 47268. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 667 high road, leytonstone waltham forest title no egl 25004. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 8 queen street, haverhill, suffolk. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 2/3 shortwyre street, colchester, essex. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 61 milton road, westcliff southend on sea, essex. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 9 March 2007 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 83/85 high stret, stevenage, hertfordshire title no HD96016. Fully Satisfied |
4 February 1981 | Delivered on: 19 February 1981 Satisfied on: 13 November 2006 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 hillsborough house, 9 churchgate street, harlow, essex title no ex 202583. Fully Satisfied |
28 January 1981 | Delivered on: 3 February 1981 Satisfied on: 4 November 2006 Persons entitled: Midland 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: 83 high street stevenage, hertfordshire title no HD96016. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Satisfied on: 4 November 2006 Persons entitled: Midland 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 premises situate and known as nos 2 & 3 short wyre street, colchester essex. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Satisfied on: 4 November 2006 Persons entitled: Midland 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 premises situate and known as 16 western road billericay essex title no ex 37693. Fully Satisfied |
19 October 1967 | Delivered on: 27 October 1967 Satisfied on: 4 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 61 milton road, westcliffe-on-sea, essexwith all fixtures present and future floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
21 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 1 January 2019 (4 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 26 December 2017 (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 1 January 2013 (4 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (4 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
14 October 2009 | Full accounts made up to 30 December 2008 (15 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Director appointed anthony david steele (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
23 January 2009 | Appointment terminated director ian spearing (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Full accounts made up to 1 January 2008 (18 pages) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Full accounts made up to 1 January 2008 (18 pages) |
11 November 2008 | Full accounts made up to 1 January 2008 (18 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
30 July 2007 | Full accounts made up to 10 January 2007 (23 pages) |
30 July 2007 | Full accounts made up to 10 January 2007 (23 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (8 pages) |
17 May 2007 | New director appointed (8 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New director appointed (8 pages) |
23 January 2007 | New director appointed (7 pages) |
23 January 2007 | New director appointed (8 pages) |
23 January 2007 | New director appointed (7 pages) |
23 January 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Accounting reference date shortened from 30/04/07 to 10/01/07 (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 235 old marylebone road london NW1 5QT (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 235 old marylebone road london NW1 5QT (1 page) |
20 January 2007 | Accounting reference date shortened from 30/04/07 to 10/01/07 (1 page) |
20 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
20 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
28 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (3 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (3 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (4 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (4 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
27 December 2000 | Full accounts made up to 30 April 2000 (21 pages) |
27 December 2000 | Full accounts made up to 30 April 2000 (21 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
1 September 1997 | Return made up to 30/06/97; full list of members (5 pages) |
1 September 1997 | Return made up to 30/06/97; full list of members (5 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (19 pages) |
28 August 1996 | Secretary's particulars changed (1 page) |
28 August 1996 | Secretary's particulars changed (1 page) |
16 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (25 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (25 pages) |
20 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
20 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
19 May 1995 | £ ic 150/50 30/04/95 £ sr 100@1=100 (1 page) |
19 May 1995 | New secretary appointed;director resigned (2 pages) |
19 May 1995 | New secretary appointed;director resigned (2 pages) |
19 May 1995 | £ ic 150/50 30/04/95 £ sr 100@1=100 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Memorandum and Articles of Association (12 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Memorandum and Articles of Association (12 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Accounting reference date extended from 05/04 to 30/04 (1 page) |
30 March 1995 | Accounting reference date extended from 05/04 to 30/04 (1 page) |
16 March 1992 | Full accounts made up to 5 April 1991 (18 pages) |
16 March 1992 | Return made up to 30/06/91; full list of members (11 pages) |
16 March 1992 | Full accounts made up to 5 April 1991 (18 pages) |
16 March 1992 | Return made up to 30/06/91; full list of members (11 pages) |
16 March 1992 | Full accounts made up to 5 April 1991 (18 pages) |
28 September 1988 | Return made up to 22/04/88; full list of members (7 pages) |
28 September 1988 | Return made up to 22/04/88; full list of members (7 pages) |
18 October 1984 | Accounts made up to 5 April 1983 (15 pages) |
18 October 1984 | Accounts made up to 5 April 1983 (15 pages) |
18 October 1984 | Accounts made up to 5 April 1983 (15 pages) |
26 March 1983 | Annual return made up to 06/01/82 (8 pages) |
26 March 1983 | Annual return made up to 06/01/82 (8 pages) |
26 March 1983 | Accounts made up to 5 April 1982 (8 pages) |
26 March 1983 | Accounts made up to 5 April 1982 (8 pages) |
26 March 1983 | Accounts made up to 5 April 1982 (8 pages) |
13 January 1982 | Particulars of mortgage/charge (3 pages) |
13 January 1982 | Particulars of mortgage/charge (3 pages) |
23 August 1961 | Incorporation (14 pages) |
23 August 1961 | Incorporation (14 pages) |