London
WC1R 4BB
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Sunnyview High Ongar Road Ongar Essex CM5 9LZ |
Director Name | Mr Neil Thomas Wild |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(42 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Roebuck Inn Banbury Road North Newington OX15 6AB |
Director Name | Ms Angela Beatriz Eugenia Madronero |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(47 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Princeton Street London WC1R 4BB |
Director Name | Mr Martin John Hayes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 30 years (resigned 22 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Registered Address | 18 Princeton Street London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
357.1k at £1 | Mr Roland Edward Hayes 71.43% Ordinary |
---|---|
130.4k at £1 | Achilles Investments LTD 26.07% Ordinary |
12.5k at £1 | Neil Wild & Mw Trustees LTD 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,473,811 |
Cash | £338 |
Current Liabilities | £21,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 April 1985 | Delivered on: 30 April 1985 Satisfied on: 21 September 1992 Persons entitled: Barclays 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: 4 kitchner road melton constable norfolk. Fully Satisfied |
---|---|
23 April 1985 | Delivered on: 30 April 1985 Satisfied on: 19 June 1992 Persons entitled: Barclays 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: 20 burgh beck road melton constable norfolk. Fully Satisfied |
23 April 1985 | Delivered on: 30 April 1985 Satisfied on: 27 September 1991 Persons entitled: Barclays 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: 30 burgh beck road melton constable norfolk. Fully Satisfied |
23 April 1985 | Delivered on: 30 April 1985 Satisfied on: 19 June 1992 Persons entitled: Barclays 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: 33 briston road melton constable norfolk. Fully Satisfied |
18 March 1985 | Delivered on: 27 March 1985 Satisfied on: 19 June 1992 Persons entitled: Barclays 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: 33 riston road melton constable. Fully Satisfied |
18 March 1985 | Delivered on: 27 March 1985 Satisfied on: 19 June 1992 Persons entitled: Barclays 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: 4 kitchener road melton constable. Fully Satisfied |
12 December 2001 | Delivered on: 19 December 2001 Satisfied on: 10 October 2003 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: Freehold property k/a land and buildings on the north east side of the misway harrimans lane nottingham t/n NT73747. 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. Fully Satisfied |
12 December 2001 | Delivered on: 19 December 2001 Satisfied on: 10 October 2003 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: Freehold property k/a 30 george street tamworth t/n SF322702. 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. Fully Satisfied |
12 December 2001 | Delivered on: 19 December 2001 Satisfied on: 10 October 2003 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: Freehold property k/a 31 market place north walsham t/n NK87867. 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. Fully Satisfied |
26 June 2000 | Delivered on: 12 July 2000 Satisfied on: 8 August 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: 5/5A and 6 ermine street huntingdon. Fully Satisfied |
12 May 2000 | Delivered on: 31 May 2000 Satisfied on: 8 August 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: Property k/a 22 stepney street llanelli. Fully Satisfied |
21 September 1999 | Delivered on: 22 September 1999 Satisfied on: 8 August 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Mortgage Secured details: £88,000 and all other monies due or to become due from the company to the chargee. Particulars: 31 market place north walsham norfolk. Fully Satisfied |
24 July 1998 | Delivered on: 12 August 1998 Satisfied on: 21 December 1998 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: The property k/a 134 holton road,barry,south glamorgan.. 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. Fully Satisfied |
10 November 1997 | Delivered on: 18 November 1997 Satisfied on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party commercial legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by the back letter dated 10 november 1997 the debt is limited to the sum debited to the account set up for the property, such sum not to exceed £95,000 plus costs, charges, expenses and interest incurred on that sum pursuant to the terms of the legal charge. Particulars: Units 2, 3 and 4 grace road marsh barton trading estate devon exeter t/n DN85925. 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. Fully Satisfied |
1 October 1997 | Delivered on: 9 October 1997 Satisfied on: 29 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
18 March 1985 | Delivered on: 27 March 1985 Satisfied on: 27 September 1991 Persons entitled: Barclays 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: 30 burgh beck road melton constable. Fully Satisfied |
29 August 1996 | Delivered on: 16 September 1996 Satisfied on: 10 November 1999 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: F/H property k/a 99-101 farringdon road, london and all rental income and the proceeds of any sale lease or other disposition of the property.. See the mortgage charge document for full details. Fully Satisfied |
29 January 1993 | Delivered on: 4 February 1993 Satisfied on: 10 October 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further legal charge Secured details: £330,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 17 july 1990 and a transfer of charge dated 29 january 1993. Particulars: F/H property k/a 30 george street tamworth staffordshire. Further charge on property comprised in legal charge dated 17 july 1990 namely unit 5 midway city estate nottingham. Floating charge on all company's undertaking and all its property assets and rights. Fully Satisfied |
7 May 1992 | Delivered on: 12 May 1992 Satisfied on: 15 January 1998 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to guardian assurance PLC pursuant to the terms of the charge. Particulars: 15AND 17 oxford street ripley,derbyshire 9 and 10 york row wisbech cambridge, together with a floating charge over all movable plant and machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1992 | Delivered on: 24 February 1992 Satisfied on: 2 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £175,000 on any account whatsoever. Particulars: 1/4 grace road marsh barton trading estate exeter,t/n dn 85925 and/or the proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment title no DN85925. Fully Satisfied |
17 July 1990 | Delivered on: 20 July 1990 Satisfied on: 21 March 1995 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £372,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: Unit 5 midway city estate nottingahm title no nt 73747. Fully Satisfied |
8 February 1989 | Delivered on: 11 February 1989 Satisfied on: 21 March 1995 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 8.3.85 together with £200,000 and other monies secured by this charge. Particulars: 15 & 17 oxford street ripley derbyshire 35 london road morden in the L.B. of merton and 9 & 10 york row wisbech cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1988 | Delivered on: 28 October 1988 Satisfied on: 19 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 thropshire street, market drayton, shropshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1988 | Delivered on: 22 September 1988 Satisfied on: 19 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 oxford street ripley derbyshire and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1987 | Delivered on: 20 February 1987 Satisfied on: 21 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 1973 | Delivered on: 7 February 1973 Satisfied on: 27 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18,20,28 & 30 burgh beck rd 33, briston rd 4,7,11 & 13 kitchener rd - land at green lanes, edgefield st, all at melton constable, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1985 | Delivered on: 27 March 1985 Persons entitled: Barclays 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: 28 burgh beck road melton constable. Outstanding |
8 December 2006 | Delivered on: 12 December 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. Particulars: 5 lower brook street rugeley staffordshire. 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 |
8 December 2006 | Delivered on: 12 December 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. Particulars: 3 lower brook street rugeley staffordshire. 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 |
8 December 2006 | Delivered on: 12 December 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. Particulars: 44-50 friar lane nottingham. 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 |
29 November 1999 | Delivered on: 4 December 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge Secured details: All monies due or to become due from donington investments (ampthill) limited to the chargee for itself and as agent for the beneficiaries (as defined) under or arising from the anglo debenture (as defined) on any account whatsoever. Particulars: First fixed charge interest in or arising from the property: f/h land and buildings on the south side of station road ampthill bedfordshire t/n BD138507; l/h land being unit B3 ampthill business park t/n BD174929, for further details of property please refer to form M395 under or arisng from the co-ownership agreement, assigns the rental income. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 12 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from apartequal limited to the chargee under the terms of this letter of offset. Particulars: All sums held or to be held from time to time to the credit of any account or accounts in the name of european land developments limited. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 June 2022 | Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
22 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 August 2019 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
18 January 2018 | Director's details changed for Mr Neil Thomas Wild on 11 January 2018 (2 pages) |
18 January 2018 | Notification of Angela Beatriz Eugenia Madronero as a person with significant control on 1 November 2017 (2 pages) |
18 January 2018 | Change of details for Mr Roland Edward Hayes as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
31 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
31 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
12 October 2017 | Cessation of Achilles Investments Limited as a person with significant control on 6 September 2017 (1 page) |
12 October 2017 | Change of details for Mr Roland Edward Hayes as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Cessation of Achilles Investments Limited as a person with significant control on 6 September 2017 (1 page) |
12 October 2017 | Change of details for Mr Roland Edward Hayes as a person with significant control on 12 October 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 July 2014 | Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages) |
22 January 2004 | Ad 19/12/03--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages) |
8 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Ad 19/12/03--------- £ si 375000@1=375000 £ ic 100000/475000 (2 pages) |
8 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
8 January 2004 | Ad 19/12/03--------- £ si 375000@1=375000 £ ic 100000/475000 (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
7 June 2003 | Secretary's particulars changed (1 page) |
7 June 2003 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
4 December 1999 | Particulars of mortgage/charge (6 pages) |
4 December 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
3 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Particulars of mortgage/charge (6 pages) |
18 November 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Return made up to 22/05/97; full list of members (9 pages) |
2 June 1997 | Return made up to 22/05/97; full list of members (9 pages) |
16 September 1996 | Particulars of mortgage/charge (5 pages) |
16 September 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | Memorandum and Articles of Association (12 pages) |
31 July 1996 | Memorandum and Articles of Association (12 pages) |
10 June 1996 | Return made up to 22/05/96; full list of members (9 pages) |
10 June 1996 | Return made up to 22/05/96; full list of members (9 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (10 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (10 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (10 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (10 pages) |
28 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
28 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
12 October 1981 | Accounts made up to 31 December 1980 (10 pages) |
12 October 1981 | Accounts made up to 31 December 1980 (10 pages) |
19 April 1963 | Certificate of incorporation (1 page) |
19 April 1963 | Certificate of incorporation (1 page) |