316 Regents Park Road
London
N3 2JX
Director Name | Mr Jordan Harry Godden |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(62 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Barry David Lewis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(62 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mrs Rochelle Susan Godden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(62 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mrs Ivy Symonds |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2002) |
Role | Amusement Caterer |
Correspondence Address | 3 Carlisle Parade Hastings East Sussex TN34 1JG |
Director Name | Mark Anthony Symonds |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 September 2012) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 12 Belvedere Park St. Leonards On Sea East Sussex TN38 0WE |
Director Name | Ann Symonds |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 17 April 2024) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 5 Glengorse Battle East Sussex TN33 0LJ |
Director Name | Henry William David Symonds |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 17 April 2024) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | Broadway Oakhurst Road Battle Sussex TN33 0JL |
Director Name | Henry Symonds |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 17 April 2024) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 5 Glengorse Battle East Sussex TN33 0LJ |
Secretary Name | Ann Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glengorse Battle East Sussex TN33 0LJ |
Director Name | Rasiah Shivabalendran |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 2013) |
Role | Bingo Manager |
Country of Residence | England |
Correspondence Address | 139 Belgrave Road London E17 8QF |
Website | deluxebingohastings.co.uk |
---|---|
Telephone | 01424 426109 |
Telephone region | Hastings |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.3k at £1 | Anne Symonds 7.35% Ordinary B |
---|---|
11k at £1 | Henry Charles Symonds 64.71% Ordinary F |
624 at £1 | Henry Charles Symonds 3.67% Ordinary E |
624 at £1 | Henry William Symonds 3.67% Ordinary D |
500 at £1 | Anne Symonds 2.94% Ordinary F |
500 at £1 | Henry William Symonds 2.94% Ordinary F |
2.5k at £1 | Henry Charles Symonds 14.71% Ordinary A |
2 at £1 | Henry Charles Symonds 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,890,062 |
Cash | £308,280 |
Current Liabilities | £361,358 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
17 February 1987 | Delivered on: 27 February 1987 Satisfied on: 30 January 1993 Persons entitled: Lordsvale Finance LTD. Classification: Deed of variation Secured details: For varying the terms of a charge dated 17.2.86. Particulars: L/H property 27, 28 and 29 white rock hastings east sussex and f/h properties 30 and 31 white rock hastings east sussex. Fully Satisfied |
---|---|
17 February 1986 | Delivered on: 6 March 1986 Satisfied on: 30 January 1993 Persons entitled: Lordsvale Finance LTD. Classification: Mortgage Secured details: For securing £300, 000 & all other monies due or to become due from the company to the chargee. Particulars: 1 f/h property k/a 30, white rock, hastings, east sussex. Title no esx 51013 2 f/h property k/a 31, white rock,hastings east sussex title no ht 20556 3 l/h property k/a 27, 28, & 29 white rock hastings, east sussex. 4 the goodwill of the borrowers business at the premises referred to in 1, 2, & 3 above. Fully Satisfied |
22 February 1985 | Delivered on: 25 February 1985 Satisfied on: 14 October 2004 Persons entitled: Linda Maria Jaconelli. Caroline Demarco Attilio Demarco Classification: Legal charge Secured details: £40,000 & all other moneys due or to become due from the company to the chargees under the terms of the charge. Particulars: F/H property k/a 6,7,8 & 9 pelham arcade, hastings E. sussex (title nos ht 14839, ht 14623 ht 13557). Fully Satisfied |
24 August 1983 | Delivered on: 30 August 1983 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: 8 pelham place, hastings east sussex. Title no. Ht 5801. Fully Satisfied |
24 August 1983 | Delivered on: 30 August 1983 Satisfied on: 19 June 2002 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: 9 pelham place and 1 & 2 pelham crescent, hastings, east sussex. Title no: ht 3785. Fully Satisfied |
24 June 1983 | Delivered on: 29 June 1983 Persons entitled: Mr. & Mrs. G. Beavis Classification: Mortgage Secured details: £60,000. Particulars: 13 & 14 marine parade, hastings, E. sussex. Fully Satisfied |
19 August 1976 | Delivered on: 24 August 1976 Satisfied on: 19 June 2002 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: A specific equitable charge over the companys estate or interest in all f/h or l/h properties a specific charge over all stocks shares or other securities, all book & other debts. An assignment of goodwill a floating charge over the undertaking and all property and assets present and future for further detals see doc M39. Fully Satisfied |
21 May 1971 | Delivered on: 3 June 1971 Satisfied on: 19 June 2002 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: 42, george street hastings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1993 | Delivered on: 25 August 1993 Satisfied on: 14 October 2004 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £31043.86 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance. Fully Satisfied |
29 January 1993 | Delivered on: 3 February 1993 Satisfied on: 19 June 2002 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/H properties 27, 28, 29, 30 & 31 white rock hastings east sussex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1992 | Delivered on: 29 May 1992 Satisfied on: 30 January 1993 Persons entitled: Lordsvale Finance 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 property k/a 27,28,29,30 & 31 white rock hastings & the proceeds of sale & fixtures & fittings. Fully Satisfied |
19 May 1987 | Delivered on: 3 June 1987 Satisfied on: 30 January 1993 Persons entitled: Lordsvale Finance Limited Classification: Legal charge Secured details: £150, 000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 27/28 and 29 white rock hastings. Title nos. Ht 26540 and ht 11506. Fully Satisfied |
1 May 1987 | Delivered on: 13 May 1987 Satisfied on: 19 June 2002 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: 8 pelham place, hastings east sussex. T.no: ht 17118 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1967 | Delivered on: 7 December 1967 Satisfied on: 19 June 2002 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 1 rock-a-nore road, hastings sussex. Fully Satisfied |
2 July 2003 | Delivered on: 8 July 2003 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: Cinema de luxe pelham place hastings east sussex t/no HT22322. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2002 | Delivered on: 19 September 2002 Persons entitled: National Westminster 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 |
21 July 2023 | Confirmation statement made on 20 July 2023 with updates (7 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (6 pages) |
26 April 2023 | Director's details changed for Henry Charles Symonds on 26 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Anne Symonds on 26 April 2023 (2 pages) |
26 April 2023 | Change of details for Mr Henry Charles Symonds as a person with significant control on 26 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Henry William Symonds on 26 April 2023 (2 pages) |
26 April 2023 | Secretary's details changed for Anne Symonds on 26 April 2023 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
16 July 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
18 March 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 July 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
3 June 2019 | Change of details for Mr Henry Charles Symonds as a person with significant control on 26 March 2019 (2 pages) |
30 May 2019 | Change of details for Mr Henry Charles Symonds as a person with significant control on 26 March 2019 (2 pages) |
30 May 2019 | Director's details changed for Anne Symonds on 26 March 2019 (2 pages) |
30 May 2019 | Director's details changed for Henry Charles Symonds on 26 March 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 June 2017 | Notification of Henry Charles Symonds as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Henry Charles Symonds as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 January 2017 | Auditor's resignation (1 page) |
27 January 2017 | Auditor's resignation (1 page) |
12 January 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 12 January 2017 (2 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Termination of appointment of Mark Symonds as a director (1 page) |
25 June 2013 | Termination of appointment of Mark Symonds as a director (1 page) |
18 April 2013 | Termination of appointment of Rasiah Shivabalendran as a director (2 pages) |
18 April 2013 | Termination of appointment of Rasiah Shivabalendran as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (10 pages) |
14 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Anne Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Henry William Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Anne Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Anne Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Henry William Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Henry William Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Rasiah Shivabalendran on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mark Anthony Symonds on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Henry Charles Symonds on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
21 April 2009 | Director appointed rasiah shivabalendran (3 pages) |
21 April 2009 | Director appointed rasiah shivabalendran (3 pages) |
19 March 2009 | Return made up to 22/06/08; full list of members (6 pages) |
19 March 2009 | Return made up to 22/06/08; full list of members (6 pages) |
18 March 2009 | Return made up to 22/06/07; full list of members (6 pages) |
18 March 2009 | Return made up to 22/06/07; full list of members (6 pages) |
17 March 2009 | Director and secretary's change of particulars / anne symonds / 01/01/2007 (1 page) |
17 March 2009 | Director's change of particulars / henry symonds / 01/01/2007 (1 page) |
17 March 2009 | Director and secretary's change of particulars / anne symonds / 01/01/2007 (1 page) |
17 March 2009 | Director's change of particulars / henry symonds / 01/01/2007 (1 page) |
16 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members
|
27 June 2005 | Return made up to 22/06/05; full list of members
|
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page) |
13 July 2004 | Return made up to 22/06/04; full list of members
|
13 July 2004 | Return made up to 22/06/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (10 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (10 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members
|
1 July 2002 | Return made up to 22/06/02; full list of members
|
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Return made up to 22/06/00; full list of members (8 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 22/06/00; full list of members (8 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
10 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
10 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
3 September 1998 | Return made up to 22/06/98; no change of members (7 pages) |
3 September 1998 | Return made up to 22/06/98; no change of members (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
10 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
30 January 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 February 1989 | Resolutions
|
2 February 1989 | Resolutions
|
9 August 1988 | Accounts for a medium company made up to 31 December 1987 (14 pages) |
9 August 1988 | Accounts for a medium company made up to 31 December 1987 (14 pages) |
9 September 1987 | Return made up to 11/06/87; full list of members (4 pages) |
9 September 1987 | Return made up to 11/06/87; full list of members (4 pages) |
9 September 1987 | Accounts for a small company made up to 31 December 1986 (13 pages) |
9 September 1987 | Accounts for a small company made up to 31 December 1986 (13 pages) |
27 February 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Particulars of mortgage/charge (3 pages) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1986 | Accounts for a small company made up to 31 December 1985 (10 pages) |
11 July 1986 | Return made up to 16/05/86; full list of members (4 pages) |
11 July 1986 | Accounts for a small company made up to 31 December 1985 (10 pages) |
11 July 1986 | Return made up to 16/05/86; full list of members (4 pages) |
22 June 1985 | Accounts made up to 21 December 1984 (12 pages) |
22 June 1985 | Accounts made up to 21 December 1984 (12 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (12 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (12 pages) |
13 November 1961 | Certificate of incorporation (1 page) |
13 November 1961 | Certificate of incorporation (1 page) |