London
EC3M 4BS
Director Name | Mr Ian James Gemmell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 August 2009) |
Role | Insurance Broker |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Mr Richard William Thacker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Insurance Broker |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Mr Richard William Thacker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Insurance Broker |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Mrs Sheila Thacker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Secretary |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Mrs Sheila Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 12 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Patricia Ann Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 9 Hartington Road Bramhall Cheshire SK7 2DZ |
Director Name | Howard Thomas Mayhew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mall Stalybridge Cheshire SK15 2TN |
Director Name | Mr Timothy Michael McNulty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(39 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Kenneth Norman Lappin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sevenoaks Avenue Stockport Cheshire SK4 4AP |
Secretary Name | Mr Timothy Michael McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Walton Road Sale Cheshire M33 4AB |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 24 April 2014(51 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.richardthacker.co.uk/ |
---|---|
Telephone | 0161 4193090 |
Telephone region | Manchester |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,285,382 |
Cash | £1,169,975 |
Current Liabilities | £1,649,246 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2014 | Delivered on: 30 May 2014 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
---|---|
21 March 2007 | Delivered on: 30 March 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale 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 |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 1 August 2013 Persons entitled: Ian James Gemmell and Patricia Ann Gemmell Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details. Fully Satisfied |
26 January 1998 | Delivered on: 5 February 1998 Satisfied on: 9 February 2007 Persons entitled: Midland 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 |
25 June 1992 | Delivered on: 30 June 1992 Satisfied on: 1 August 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 06/08/76. Particulars: First fixed charge on all goodwill and uncalled capital all patents inventions trade marks (see form 395). Fully Satisfied |
6 August 1976 | Delivered on: 13 August 1976 Satisfied on: 1 August 1998 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property present and future including uncalled capital. (See doc M32 for detalils). Fully Satisfied |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
25 October 2018 | Liquidators' statement of receipts and payments to 16 August 2018 (8 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 November 2015 | Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 December 2014 | Satisfaction of charge 007289360006 in full (4 pages) |
10 December 2014 | Satisfaction of charge 007289360006 in full (4 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Timothy Michael Mcnulty on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 September 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 May 2014 | Registration of charge 007289360006 (13 pages) |
30 May 2014 | Registration of charge 007289360006 (13 pages) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ England on 12 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Hexagon Hse, 21-23 Gatley Rd, Cheadle Cheshire SK8 1NZ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
2 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
2 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
2 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
2 May 2014 | Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages) |
1 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
1 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
1 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
1 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
1 May 2014 | Termination of appointment of Howard Mayhew as a director (1 page) |
1 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
1 May 2014 | Termination of appointment of Timothy Mcnulty as a secretary (1 page) |
1 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
1 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
1 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
1 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
1 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
1 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 August 2013 | Satisfaction of charge 5 in full (3 pages) |
1 August 2013 | Satisfaction of charge 5 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Satisfaction of charge 4 in full (3 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
26 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 28 November 2008 with a full list of shareholders (4 pages) |
7 August 2009 | Appointment terminated director ian gemmell (1 page) |
7 August 2009 | Appointment terminated director ian gemmell (1 page) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
18 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
13 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
1 March 2005 | Full accounts made up to 31 October 2004 (21 pages) |
1 March 2005 | Full accounts made up to 31 October 2004 (21 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
23 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
23 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members
|
6 December 2002 | Return made up to 28/11/02; full list of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 28/11/01; full list of members
|
3 January 2002 | Return made up to 28/11/01; full list of members
|
28 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
22 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
22 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
15 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
31 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 July 1962 | Certificate of incorporation (1 page) |
5 July 1962 | Certificate of incorporation (1 page) |