Hayes
Middlesex
UB3 4AZ
Director Name | Mr Inigo Villagarcia Iturriondo |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 July 2021(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Richard Swainson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Richard Heath |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(61 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Philip Crabtree Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(29 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1993) |
Role | Personnel Manager |
Correspondence Address | 19 Lakeland Drive Alwoodley Leeds West Yorkshire LS17 7PJ |
Secretary Name | John Arnold Stowell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Alan Charles Robinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Eden House Dodsley Grove Midhurst Sussex GU29 9AB |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(32 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Richard Walker Allen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(32 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Hambleden Mill Hambleden Henley On Thames Oxfordshire RG9 3AF |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 1996(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 December 1996(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | John Arnold Stowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(35 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(35 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2001) |
Role | Finance Director |
Correspondence Address | 54 Richmond Hill Road Edgbaston Birmingham B15 3AZ |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Secretary Name | John Reginald Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(35 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Mr John Peter Gimson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(38 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Secretary Name | Malcolm George Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Malcolm George Dolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Buildings Dudley Road Waterfron West Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Ram Swamy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(49 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | John Leonard Nighy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Matthew Giggle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Heath Denis Batwell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2019(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Director Name | Mr Christopher Eric Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a/B Millington Road Hayes Middlesex UB3 4AZ |
Secretary Name | BLAW Ducts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(34 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 1997) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | www.pillarseals.co.uk |
---|---|
Telephone | 01903 207101 |
Telephone region | Worthing |
Registered Address | 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
30 June 2023 | Delivered on: 7 July 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 12 March 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 2 June 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
4 October 2011 | Delivered on: 8 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Accession deed Secured details: All monies due or to become due from any obligor to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 2 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: Unit 5 hambridge trading estate willowbrooke road worthing west sussex all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1972 | Delivered on: 7 July 1972 Satisfied on: 25 August 1993 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: Unit 5, dominion way development, worthing sussex a floating charge over the undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charges see doc. 30 for details. Fully Satisfied |
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Registration of charge 007178460007, created on 31 March 2020 (54 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mr Matthew Giggle as a director on 12 February 2019 (2 pages) |
12 March 2019 | Registration of charge 007178460006, created on 7 March 2019 (52 pages) |
25 February 2019 | Appointment of Mr Christopher Eric Smith as a director on 14 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Registration of charge 007178460005, created on 28 May 2015 (15 pages) |
2 June 2015 | Registration of charge 007178460005, created on 28 May 2015 (15 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Registration of charge 007178460004 (61 pages) |
30 April 2014 | Registration of charge 007178460004 (61 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Mr Howard Fraser Kimberley as a director (4 pages) |
17 October 2011 | Appointment of Mr Howard Fraser Kimberley as a director (4 pages) |
14 October 2011 | Appointment of John Leonard Nighy as a director (4 pages) |
14 October 2011 | Appointment of John Leonard Nighy as a director (4 pages) |
11 October 2011 | Termination of appointment of Ram Swamy as a director (2 pages) |
11 October 2011 | Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages) |
11 October 2011 | Termination of appointment of Malcolm Dolan as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Malcolm Dolan as a director (2 pages) |
11 October 2011 | Termination of appointment of Malcolm Dolan as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Ram Swamy as a director (2 pages) |
11 October 2011 | Termination of appointment of Malcolm Dolan as a director (2 pages) |
11 October 2011 | Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
28 July 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
20 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
20 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
20 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 August 2010 | Appointment of Malcolm George Dolan as a director (3 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
10 August 2010 | Appointment of Malcolm George Dolan as a director (3 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Howard Kimberley on 5 October 2009 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
4 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
11 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
11 April 2003 | New secretary appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (1 page) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (5 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
1 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
30 April 1998 | Return made up to 02/04/98; full list of members
|
30 April 1998 | Return made up to 02/04/98; full list of members
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
9 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 4 southbridge way southall middlesex UB2 4BY (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 4 southbridge way southall middlesex UB2 4BY (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Director resigned (1 page) |
29 December 1997 | Director's particulars changed (2 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 May 1997 | Return made up to 02/04/97; full list of members (16 pages) |
3 May 1997 | Return made up to 02/04/97; full list of members (16 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
2 May 1997 | Secretary resigned (1 page) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (20 pages) |
21 December 1996 | New director appointed (5 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | Resolutions
|
21 December 1996 | Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (5 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New secretary appointed (3 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (12 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (12 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 July 1995 | Director's particulars changed (4 pages) |
28 July 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Return made up to 26/03/95; full list of members (16 pages) |
30 May 1995 | Return made up to 26/03/95; full list of members (16 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (6 pages) |
12 April 1995 | Secretary resigned (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | Secretary resigned (4 pages) |
13 March 1962 | Incorporation (12 pages) |
13 March 1962 | Incorporation (12 pages) |