Warlingham
Surrey
CR6 9LR
Director Name | Mr John Richard Millard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Stableyard 10 Pilgrim Mews Reigate RH2 8AH |
Director Name | Mr William James Benedict Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(30 years, 12 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(37 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Hill Farm School Lane, Ashurst Steyning West Sussex BN44 3AY |
Secretary Name | Mr William James Benedict Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | John Roy Fischel |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Mount Shoreham Sevenoaks Kent TN14 7SD |
Secretary Name | Mr John Richard Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton Lodge 35 West Street Reigate Surrey RH2 9BL |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
54.6k at £1 | Ferensway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,907,265 |
Cash | £242,082 |
Current Liabilities | £149,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
21 February 1985 | Delivered on: 28 February 1985 Persons entitled: Lloyds Bank PLC Classification: Oral charge without written instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 342 high st, chatham kent. Outstanding |
---|---|
25 January 1985 | Delivered on: 31 January 1985 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322/323 london rd, dover, kent. Outstanding |
28 April 1971 | Delivered on: 30 April 1971 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £11,000. Particulars: "The ben johnson" guildhall street, canterbury, kent. Outstanding |
17 September 1968 | Delivered on: 17 September 1968 Classification: A registered charge Outstanding |
16 April 1968 | Delivered on: 16 April 1968 Classification: A registered charge Outstanding |
27 September 1965 | Delivered on: 27 September 1965 Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 3 st margaret's st, canterbury, kent, CT1 2AX and registered at the land registry under title number K108377. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as ground floor flat, 10 gateside road, tooting, london, SW17 7ND and registered at the land registry under title number TGL334754. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 80-82 deptford high street, london, SE8 4RT and registered at the land registry under title number LN145791. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 127 high street, sevenoaks, kent, TN13 1UP and registered at the land registry under title number K727375. Outstanding |
15 July 1965 | Delivered on: 15 July 1965 Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 5 typographic building, 187 clapham road, london, SW9 0QE and registered at the land registry under title number TGL378881. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 1802 cascades tower, 2/4 westferry road, london, E14 8JW and registered at the land registry under title number AGL381838. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 401 baldwin point, 6 sawyer street, london, SE17 1FG and registered at the land registry under title number TGL487817. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over the property known as 24 john austin close, kingston, london, KT2 6SU and registered at the land registry under title number SGL727530. Outstanding |
27 May 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 80-82 deptford high street london. Outstanding |
27 May 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 127 high street sevenoaks. Outstanding |
16 August 2013 | Delivered on: 21 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 5 resonate 187 clapham road london t/no TGL378881. Notification of addition to or amendment of charge. Outstanding |
23 March 2007 | Delivered on: 3 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80-82 deptford high street london. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1802 cascades tower 2/4 westferry road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 5 russell st, dover kent T.no:- k 132779 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1964 | Delivered on: 17 December 1964 Classification: A registered charge Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 21 station rd; westgate-on-sea, kent. T.no:- k 403495 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- kent house, high st, borough green, maidstone, kent. T.no:- k 225962 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 63 burgate, canterbury kent T.no:- k 210123 & buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 6, 7, russell st. Dover, kent. T.no:- k 150841 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41A, 42 st. Peter's st, canterbury, kent T.no:- k 251827 & buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 8, 10 church st, folkestone, kent T.no:- k 223262 & buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 16 st. Peter st, caterbury kent T.no:- k 524073 & buildings & fxitures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 1985 | Delivered on: 7 November 1985 Persons entitled: Lloyds Bank PLC Classification: Oral charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 14, whitfield road, ashford kent. Outstanding |
21 October 1985 | Delivered on: 29 October 1985 Persons entitled: Lloyds Bank PLC Classification: Oral charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC. And all interest of the company therein and all interest now due or henceforth to become due in respect thereof. Outstanding |
9 December 1964 | Delivered on: 9 December 1964 Classification: A registered charge Outstanding |
21 October 1985 | Delivered on: 8 November 1985 Satisfied on: 3 February 1989 Persons entitled: Lloyds Bank PLC Classification: Oral charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 9, cambridge road, faversham, kent. Fully Satisfied |
12 January 2024 | Director's details changed for Mr John Richard Millard on 12 January 2024 (2 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
25 August 2023 | Satisfaction of charge 18 in full (1 page) |
25 August 2023 | Satisfaction of charge 13 in full (1 page) |
25 August 2023 | Satisfaction of charge 17 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Change of details for Ferensway Limited as a person with significant control on 25 February 2019 (2 pages) |
1 August 2019 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 August 2019 (1 page) |
1 March 2019 | Secretary's details changed for Mr William James Benedict Payne on 25 February 2019 (1 page) |
1 March 2019 | Director's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Registration of charge 007309360031, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360029, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360032, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360027, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360030, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360033, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360028, created on 19 April 2018 (16 pages) |
24 April 2018 | Registration of charge 007309360026, created on 19 April 2018 (16 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 8 in full (1 page) |
25 October 2017 | Satisfaction of charge 5 in full (1 page) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 8 in full (1 page) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 7 in full (1 page) |
25 October 2017 | Satisfaction of charge 7 in full (1 page) |
25 October 2017 | Satisfaction of charge 5 in full (1 page) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (1 page) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
24 October 2017 | Satisfaction of charge 16 in full (1 page) |
24 October 2017 | Satisfaction of charge 10 in full (1 page) |
24 October 2017 | Satisfaction of charge 20 in full (1 page) |
24 October 2017 | Satisfaction of charge 9 in full (1 page) |
24 October 2017 | Satisfaction of charge 21 in full (2 pages) |
24 October 2017 | Satisfaction of charge 10 in full (1 page) |
24 October 2017 | Satisfaction of charge 9 in full (1 page) |
24 October 2017 | Satisfaction of charge 19 in full (1 page) |
24 October 2017 | Satisfaction of charge 14 in full (1 page) |
24 October 2017 | Satisfaction of charge 15 in full (1 page) |
24 October 2017 | Satisfaction of charge 14 in full (1 page) |
24 October 2017 | Satisfaction of charge 21 in full (2 pages) |
24 October 2017 | Satisfaction of charge 11 in full (1 page) |
24 October 2017 | Satisfaction of charge 19 in full (1 page) |
24 October 2017 | Satisfaction of charge 20 in full (1 page) |
24 October 2017 | Satisfaction of charge 11 in full (1 page) |
24 October 2017 | Satisfaction of charge 22 in full (1 page) |
24 October 2017 | Satisfaction of charge 15 in full (1 page) |
24 October 2017 | Satisfaction of charge 16 in full (1 page) |
24 October 2017 | Satisfaction of charge 22 in full (1 page) |
3 January 2017 | Partial exemption accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Partial exemption accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
14 June 2016 | Registration of charge 007309360024, created on 27 May 2016 (40 pages) |
14 June 2016 | Registration of charge 007309360024, created on 27 May 2016 (40 pages) |
14 June 2016 | Registration of charge 007309360025, created on 27 May 2016 (40 pages) |
14 June 2016 | Registration of charge 007309360025, created on 27 May 2016 (40 pages) |
30 March 2016 | Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page) |
30 March 2016 | Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
21 August 2013 | Registration of charge 007309360023 (41 pages) |
21 August 2013 | Registration of charge 007309360023 (41 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Accounts for a small company made up to 25 March 2012 (8 pages) |
22 October 2012 | Accounts for a small company made up to 25 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
10 November 2011 | Accounts for a small company made up to 25 March 2011 (8 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 25 March 2010 (8 pages) |
13 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages) |
8 January 2010 | Accounts for a small company made up to 25 March 2009 (8 pages) |
8 January 2010 | Accounts for a small company made up to 25 March 2009 (8 pages) |
13 January 2009 | Accounts for a small company made up to 25 March 2008 (8 pages) |
13 January 2009 | Accounts for a small company made up to 25 March 2008 (8 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Location of register of members (1 page) |
21 October 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
24 March 2005 | Auditor's resignation (2 pages) |
24 March 2005 | Auditor's resignation (2 pages) |
14 February 2005 | Return made up to 21/12/04; no change of members (5 pages) |
14 February 2005 | Return made up to 21/12/04; no change of members (5 pages) |
26 October 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 25 March 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 25 March 2003 (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: sandringham house, 199, southwark bridge road, london SE1 0HA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: sandringham house, 199, southwark bridge road, london SE1 0HA (1 page) |
6 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
6 January 2003 | Accounts for a small company made up to 25 March 2002 (6 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
21 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (6 pages) |
5 April 2000 | New director appointed (6 pages) |
23 February 2000 | Return made up to 21/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 21/12/99; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
26 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
26 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
6 November 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
6 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 25 March 1996 (6 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
2 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
16 July 1987 | Memorandum and Articles of Association (16 pages) |
16 July 1987 | Resolutions
|
16 July 1987 | Memorandum and Articles of Association (16 pages) |
16 July 1987 | Resolutions
|
26 July 1962 | Certificate of incorporation (1 page) |
26 July 1962 | Certificate of incorporation (1 page) |