London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 30 August 2019(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Peter Mardon Petherbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Kidderminster Road South Hagley Stourbridge West Midlands DY9 0JD |
Director Name | Allan John Mucklow |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Perruque Rue De La Perruque St Martin Jersey JE3 6BQ |
Director Name | Mr Albert Jothan Mucklow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlake Redlake Road Pedmore Stourbridge West Midlands DY9 0RZ |
Director Name | Mr George Clive Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 2 Greenfinch Road Wollescote Stourbridge West Midlands DY9 7HY |
Director Name | Derick Bromley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Secretary Name | Derick Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 2 Lanes End Cottage Farlow Cleo Bury Mortimer Shropshire DY14 0RH |
Director Name | Mr Stephen Nicholas Murphy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Wolverton Fields Norton Lindsey Warwick CV35 8JN |
Director Name | Mr Rupert Jeremy Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(30 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | David Rampling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 February 2011) |
Role | Leasing Man |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodbourne Augustus Road Birmingham West Midlands B15 3PH |
Secretary Name | David Ian Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(39 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr David Justin Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 60 Whitehall Road Halesowen West Midlands B63 3JS |
Director Name | Mr David Ian Wooldridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2007(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Website | mucklow.com |
---|---|
Telephone | 0121 5501841 |
Telephone region | Birmingham |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | A & J Mucklow Group PLC 99.99% Ordinary |
---|---|
1 at £1 | A & J Mucklow (Nominees) LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £635,000 |
Gross Profit | £633,395 |
Net Worth | £10,313,644 |
Current Liabilities | £191,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 September 2002 | Delivered on: 25 September 2002 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of substitution and withdrawal supplemental to inter alia a trust deed dated 30 june 1989 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being unit a birchley industrial estate birchfield lane oldbury title absolute t/n WM401497 and f/h land units c,d, and an electricity sub-station site at birchley industrial estate birchfield lane title absolute t/n WM305396, the f/h land being land on the west side of tachbrook park drive leamingtojn spa title absolute t/n WK363754 (for details of further properties charged please refer to form 395) together with all buildings and erections and fixtures (including tenants and tarde fixtures) and fixed plant ands machinery for the time being thereon. See the mortgage charge document for full details. Part Satisfied |
---|---|
5 January 1994 | Delivered on: 17 January 1994 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Second supplemental trust deed Secured details: The principal of and interest on the subsisting stock and all other monies intended to be secured by the trust deeds (as defined in the charge) due from the company to the law debenture trust corporation P.L.C. Particulars: L/H land k/a unit 200 trinity park solihull west midlands with all buildings erection fixtures and fittings. See the mortgage charge document for full details. Outstanding |
24 April 1992 | Delivered on: 7 May 1992 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from a &j mucklow group PLC to the chargee under the terms of the first supplemental trust deed and any other trust deed supplemental to the principal trust deed. Particulars: Various properties as specified in form 395 ref M578C. Outstanding |
24 April 1992 | Delivered on: 7 May 1992 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from a & j mucklow group PLC to the chargee under the terms of the first supplemental trust deed and any other trust deed supplemental to the principal deed. Particulars: Various properties as specified on form 395 ref M577C. Outstanding |
30 June 1989 | Delivered on: 11 July 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. or Other Trustee or Trustees. Classification: Trust deed Secured details: £30,000,000 11 1/2% first mortgage debenture stock 2014 of a & j mucklow group PLC and all other moneys intended to be secured by the trust deed to the chargee or other the trustee or trustees for the time being of the trust deed. Particulars: The properties described on doc M497C together with fixed plant machinery fixtures implements and utensils buildings, erections (see doc for full details). Outstanding |
13 July 1973 | Delivered on: 17 July 1973 Persons entitled: Pearl Assurance Company LTD. Classification: Deed of substitution of security under trust deed dated 16/9/64 Secured details: For securing all monies secured by a trust deed dated 16TH sept 1972. Particulars: (1)Fairview close town green farm estate ashton-in-makerfield, lancs. (2)Town green farm estate, ashton-in-makerfield, lancs. (3)Eccleston park estate, the orchard, st. James rd. Whiston, lancs. (4)Holcombe rd. Estate, ramsbottom, lancs. (5)Cradley park estate, cradley rd. Netherton dudley, worcs. Outstanding |
5 March 1969 | Delivered on: 30 March 1969 Persons entitled: A & J Mucklow (Pension Fund) LTD. Classification: Statutory mortgage Secured details: £20,000. Particulars: F/H land at ennerdale rd. Burlish park, stourport-on-severn, worcs. With flats erected thereon. Outstanding |
16 September 1964 | Delivered on: 2 October 1964 Persons entitled: Pearl Assurance Company LTD. Classification: Trust deed Secured details: £1,500,000 debenture stock 1989/94 of a & j mucklow group LTD. Particulars: Properties of (1)hardcraft estate, wollescote, stourbridge, worcs. (2)Boway lane estate, brades village, rowley regis,staffs. (3)Wentworth rd. Estate, wollaston, stourbridge, worcs. (See doc 13 for details). Outstanding |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
---|---|
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (199 pages) |
21 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
3 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
29 October 2019 | Full accounts made up to 27 June 2019 (18 pages) |
1 October 2019 | Change of details for A & J Mucklow Group Plc as a person with significant control on 27 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
4 September 2019 | Termination of appointment of David Ian Wooldridge as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Jadzia Zofia Duzniak as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of David Ian Wooldridge as a secretary on 30 August 2019 (1 page) |
3 July 2019 | Termination of appointment of Rupert Jeremy Mucklow as a director on 2 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Mark Andrew Stirling as a director on 27 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Andrew Marc Jone as a director on 27 June 2019 (2 pages) |
1 July 2019 | Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 1 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Andrew Marc Jone on 27 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Andrew David Smith as a director on 27 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Valentine Tristram Beresford as a director on 27 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Martin Francis Mcgann as a director on 27 June 2019 (2 pages) |
7 January 2019 | Termination of appointment of David Justin Parker as a director on 31 December 2018 (1 page) |
21 November 2018 | Full accounts made up to 30 June 2018 (20 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 30 June 2017 (20 pages) |
13 October 2017 | Full accounts made up to 30 June 2017 (20 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 March 2017 | Satisfaction of charge 5 in full (1 page) |
17 March 2017 | Satisfaction of charge 5 in full (1 page) |
17 March 2017 | Satisfaction of charge 6 in full (1 page) |
17 March 2017 | Satisfaction of charge 3 in full (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 8 in full (2 pages) |
17 March 2017 | Satisfaction of charge 7 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 4 in full (1 page) |
17 March 2017 | Satisfaction of charge 4 in full (1 page) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 7 in full (1 page) |
17 March 2017 | Satisfaction of charge 8 in full (2 pages) |
17 March 2017 | Satisfaction of charge 3 in full (2 pages) |
17 March 2017 | Satisfaction of charge 6 in full (1 page) |
31 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
31 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Justin Parker on 23 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Secretary's details changed for David Ian Wooldridge on 23 April 2015 (1 page) |
24 April 2015 | Director's details changed for David Ian Wooldridge on 23 April 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Rupert Jeremy Mucklow on 23 January 2015 (2 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 September 2014 | Satisfaction of charge 8 in part (5 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
25 February 2011 | Termination of appointment of David Rampling as a director (1 page) |
8 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Ian Wooldridge on 18 August 2010 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Memorandum and Articles of Association (5 pages) |
29 October 2009 | Memorandum and Articles of Association (5 pages) |
29 October 2009 | Resolutions
|
23 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
23 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / david parker / 26/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / rupert mucklow / 04/08/2008 (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: halesowen road cradley heath warley west midlands, B64 7JB (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
29 October 1997 | Return made up to 29/09/97; full list of members
|
29 October 1997 | Return made up to 29/09/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (10 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members (12 pages) |
7 May 1992 | Particulars of mortgage/charge (8 pages) |
7 May 1992 | Particulars of mortgage/charge (8 pages) |
7 May 1992 | Particulars of mortgage/charge (8 pages) |
7 May 1992 | Particulars of mortgage/charge (8 pages) |
29 April 1992 | Resolutions
|
29 April 1992 | Resolutions
|
11 July 1989 | Particulars of mortgage/charge (11 pages) |
11 July 1989 | Particulars of mortgage/charge (11 pages) |