Woodbridge
Suffolk
IP12 4LY
Director Name | Mr Angus Mervyn Sloggett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(45 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 18 Oakfield Road Bourne End Bucks SL8 5QN |
Director Name | Mr Ian Charles Sloggett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(45 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Garrick Close Hersham Walton-On-Thames Surrey KT12 5NZ |
Director Name | Mr Dudley Harold Sloggett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L'Abri Hillview Road Claygate Esher Surrey KT10 0TU |
Director Name | Mr Gerard Raymond Sloggett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Garside Close Hampton Middlesex TW12 3AN |
Secretary Name | Mr Colin Malcolm Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saunders Copse Woking Surrey GU22 0NS |
Director Name | Mr Christopher Anthony Grady |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(31 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 06 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 King Edwards Grove Teddington Middlesex TW11 9LU |
Secretary Name | Mr Gerard Raymond Sloggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(31 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Garside Close Hampton Middlesex TW12 3AN |
Website | sloggetts.com |
---|
Registered Address | 1 Mount Mews High Street Hampton Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Sloggett Group LTD 99.90% Deferred |
---|---|
2 at £1 | Sloggett Group LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,178,604 |
Gross Profit | £905,396 |
Net Worth | £4,212,435 |
Cash | £9,832 |
Current Liabilities | £9,953,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
14 August 2001 | Delivered on: 22 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 waldegrave road teddington middlesex MX135501. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 August 2001 | Delivered on: 22 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 108 church road teddingtomn middlesex MX472425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 August 2001 | Delivered on: 22 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 230 kingston road teddington middlesex MX328416. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 August 2001 | Delivered on: 22 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 amyand park road twickenham middlesex MX272625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 November 1993 | Delivered on: 12 November 1993 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 property k/a st davids house and st andrews house station road canterbury kent exc: strip land fronting pin hill.the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1993 | Delivered on: 20 July 1993 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. Particulars: F/H property k/a 372 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1993 | Delivered on: 20 July 1993 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. Particulars: F/H property k/a 374 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1993 | Delivered on: 20 July 1993 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. Particulars: F/H property k/a 376-394 ringwood road ferndown dorset tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H carey house runcie house coggan house ramsey house station road east canterbury kent t/n K732823. Notification of addition to or amendment of charge. Outstanding |
10 April 2012 | Delivered on: 13 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Lloyds Tsb 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 property k/a or being 2 horton close maidenhead berkshire t/no BK8013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 August 2006 | Delivered on: 25 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-88 high street burnham buckinghamshire t/no BM168379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2004 | Delivered on: 27 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 mount mews high street hampton middlesex t/n TGL138957. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 October 2001 | Delivered on: 17 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 75 and 77 high street tunbridge wells kent t/n K699072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 October 2001 | Delivered on: 9 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 97 wey hill haslemere t/n SY157420.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 February 1993 | Delivered on: 24 February 1993 Satisfied on: 16 November 1993 Persons entitled: Wiltshier Construction (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000. Particulars: Land on north-east of station road east canterbury kent title no: K445569 proceeds of sale thereof all buildings and fixtures all right title and interest. Fully Satisfied |
7 December 2020 | Termination of appointment of Christopher Anthony Grady as a director on 6 September 2020 (1 page) |
---|---|
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
30 June 2020 | Termination of appointment of Gerard Raymond Sloggett as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Gerard Raymond Sloggett as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Dudley Harold Sloggett as a director on 30 June 2020 (1 page) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
10 October 2017 | Satisfaction of charge 9 in full (4 pages) |
10 October 2017 | Satisfaction of charge 2 in full (4 pages) |
10 October 2017 | Satisfaction of charge 15 in full (4 pages) |
10 October 2017 | Satisfaction of charge 8 in full (4 pages) |
10 October 2017 | Satisfaction of charge 6 in full (4 pages) |
10 October 2017 | Satisfaction of charge 8 in full (4 pages) |
10 October 2017 | Satisfaction of charge 5 in full (4 pages) |
10 October 2017 | Satisfaction of charge 10 in full (4 pages) |
10 October 2017 | Satisfaction of charge 007329060016 in full (4 pages) |
10 October 2017 | Satisfaction of charge 7 in full (4 pages) |
10 October 2017 | Satisfaction of charge 15 in full (4 pages) |
10 October 2017 | Satisfaction of charge 007329060016 in full (4 pages) |
10 October 2017 | Satisfaction of charge 14 in full (4 pages) |
10 October 2017 | Satisfaction of charge 13 in full (4 pages) |
10 October 2017 | Satisfaction of charge 11 in full (4 pages) |
10 October 2017 | Satisfaction of charge 11 in full (4 pages) |
10 October 2017 | Satisfaction of charge 4 in full (4 pages) |
10 October 2017 | Satisfaction of charge 5 in full (4 pages) |
10 October 2017 | Satisfaction of charge 12 in full (4 pages) |
10 October 2017 | Satisfaction of charge 6 in full (4 pages) |
10 October 2017 | Satisfaction of charge 7 in full (4 pages) |
10 October 2017 | Satisfaction of charge 12 in full (4 pages) |
10 October 2017 | Satisfaction of charge 3 in full (4 pages) |
10 October 2017 | Satisfaction of charge 4 in full (4 pages) |
10 October 2017 | Satisfaction of charge 14 in full (4 pages) |
10 October 2017 | Satisfaction of charge 13 in full (4 pages) |
10 October 2017 | Satisfaction of charge 9 in full (4 pages) |
10 October 2017 | Satisfaction of charge 3 in full (4 pages) |
10 October 2017 | Satisfaction of charge 10 in full (4 pages) |
10 October 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 April 2014 | Registration of charge 007329060016 (33 pages) |
1 April 2014 | Registration of charge 007329060016 (33 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2012 | Director's details changed for Mr Samuel Jennings on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Director's details changed for Mr Samuel Jennings on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gerard Raymond Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Ian Charles Sloggett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dudley Harold Sloggett on 7 December 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 April 2008 | Director appointed mr ian charles sloggett (1 page) |
30 April 2008 | Director appointed mr sam jennings (1 page) |
30 April 2008 | Director appointed mr angus mervyn sloggett (1 page) |
30 April 2008 | Director appointed mr ian charles sloggett (1 page) |
30 April 2008 | Director appointed mr angus mervyn sloggett (1 page) |
30 April 2008 | Director appointed mr sam jennings (1 page) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 74A broad street teddington middlesex TW11 8QT (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 74A broad street teddington middlesex TW11 8QT (1 page) |
18 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
13 December 2001 | Return made up to 10/12/01; full list of members
|
17 October 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Particulars of mortgage/charge (6 pages) |
9 October 2001 | Particulars of mortgage/charge (6 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
15 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page) |
14 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
22 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR (1 page) |
4 August 1982 | Memorandum and Articles of Association (12 pages) |
4 August 1982 | Memorandum and Articles of Association (12 pages) |