Enfield
Middlesex
EN2 0BY
Director Name | Mr Daniel John Carroll |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(52 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Steven Eastwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Mark John Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr John Andrew Barker Reid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Christopher William Hood |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(56 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Derek Thomas Lawlor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2020(57 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Build Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Oliver David Leedham |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Edward Millership |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Affordable Housing |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(60 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | James Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 13 Amberley Gardens Bedford Bedfordshire MK40 3BT |
Director Name | Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 1997) |
Role | Sales/Marketing Director |
Correspondence Address | 47 Lodge Close Bengeo Hertfordshire SG14 3DH |
Director Name | John Norman Daniel Bickel |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Blue Hills Windmill Lane Arkley Barnet Hertfordshire EN5 3HX |
Secretary Name | William Derek Roy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 4 Brook View Thaxted Dunmow Essex CM6 2LX |
Secretary Name | David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1995) |
Role | Company Director |
Correspondence Address | 6 Wetherby Road Borehamwood Hertfordshire WD6 4LQ |
Secretary Name | David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 1997) |
Role | Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Director Name | Martin Albert Burt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2001) |
Role | Building Surveyor |
Correspondence Address | 14 Hunters Reach West Cheshunt Hertfordshire EN7 6HQ |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(34 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2012) |
Role | Secretary |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Anthony John Carey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2001) |
Role | Accountant |
Correspondence Address | Flat 6 Windmill Rise 40 Windmill Hill Enfield Middlesex EN2 7AW |
Director Name | Mr James Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(36 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodlands Clapham Park Clapham Bedford MK41 6FS |
Director Name | Mr Dennis William Barnard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sherwood Avenue St Albans Hertfordshire AL4 9QL |
Director Name | Anthony John Carey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(38 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2007) |
Role | Accountant |
Correspondence Address | 43 Cedar Park Road Enfield Middx EN2 0HB |
Director Name | Mr Brian Benfield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Olivers Battery Road South Winchester Hampshire SO22 4JD |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Christopher John Beesley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(47 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(47 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Steven Allenby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2012(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(52 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(53 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.7k at £1 | Fairview New Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,168,000 |
Gross Profit | £14,121,000 |
Net Worth | £4,281,000 |
Cash | £8,000 |
Current Liabilities | £9,466,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: For further details, please refer to the charging instrument. Outstanding |
12 September 2014 | Delivered on: 24 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property 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 see image for full details. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
2 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents Classification: A supplemental debenture made between the company,certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a suppleme Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined),any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement,various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000. Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001. Fully Satisfied |
22 February 2001 | Delivered on: 9 March 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 1980 | Delivered on: 23 January 1980 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 12/7/79. Particulars: Rights, title s& interests in the f/h lands & premises on the n west and s east sides of byrds farm lane saffron walden,essex tog. With all fixtures. Fully Satisfied |
17 January 1980 | Delivered on: 23 January 1980 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 17/8/80. Particulars: Rights, titles & interests in the f/h lands & premises being herberts farm, saffron walden essex tog. With all fixtures. Fully Satisfied |
4 January 2021 | Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page) |
---|---|
29 October 2020 | Appointment of Mr Paul Christopher Quinn as a director on 29 October 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 July 2020 | Appointment of Mr Derek Thomas Lawlor as a director on 28 July 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Christopher William Hood as a director on 26 March 2020 (2 pages) |
22 January 2020 | Appointment of Mr Brent Hammond Green as a director on 17 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of John Wood as a director on 31 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Andreas Georgiou as a director on 3 December 2019 (1 page) |
3 October 2019 | Registration of charge 007699220009, created on 1 October 2019 (71 pages) |
4 July 2019 | Appointment of Mr Andreas Georgiou as a director on 7 June 2019 (2 pages) |
20 May 2019 | Termination of appointment of Vasos Ptohopoulos as a director on 17 May 2019 (1 page) |
16 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
25 September 2018 | Appointment of Mr John Andrew Barker Reid as a director on 21 September 2018 (2 pages) |
26 June 2018 | Appointment of Mr Mark John Jackson as a director on 14 June 2018 (2 pages) |
3 May 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
3 May 2018 | Termination of appointment of John Alan Manton as a director on 30 April 2018 (1 page) |
20 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
8 March 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Steven Eastwood as a director on 19 January 2018 (2 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Richard Leslie Greaves as a director on 15 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Richard Leslie Greaves as a director on 15 February 2017 (1 page) |
23 January 2017 | Registration of charge 007699220008, created on 20 January 2017 (64 pages) |
23 January 2017 | Registration of charge 007699220008, created on 20 January 2017 (64 pages) |
20 January 2017 | Appointment of Mr Timothy Simon Sellens as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Timothy Simon Sellens as a director on 20 January 2017 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Termination of appointment of Timothy Charles Richards as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Timothy Charles Richards as a director on 19 May 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 March 2016 | Registration of charge 007699220007, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 007699220007, created on 1 March 2016 (64 pages) |
25 January 2016 | Appointment of Mr Rhys Bernard Davies as a director on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Rhys Bernard Davies as a director on 22 January 2016 (2 pages) |
23 December 2015 | Termination of appointment of Michael Stewart Russell as a director on 19 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Michael Stewart Russell as a director on 19 November 2015 (1 page) |
23 September 2015 | Appointment of Mr Michael Stewart Russell as a director on 18 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Michael Stewart Russell as a director on 18 September 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 February 2015 | Termination of appointment of Paul Stephen Lemar as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Paul Stephen Lemar as a director on 13 February 2015 (1 page) |
23 January 2015 | Appointment of Mr Vasos Ptohopoulos as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Daniel John Carroll as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Daniel John Carroll as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Vasos Ptohopoulos as a director on 23 January 2015 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Registration of charge 007699220006, created on 12 September 2014 (67 pages) |
24 September 2014 | Registration of charge 007699220006, created on 12 September 2014 (67 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
6 June 2014 | Appointment of Mr Timothy Charles Richards as a director (2 pages) |
6 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
6 June 2014 | Appointment of Mr Timothy Charles Richards as a director (2 pages) |
6 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
16 April 2014 | Termination of appointment of Steven Allenby as a director (1 page) |
16 April 2014 | Termination of appointment of Steven Allenby as a director (1 page) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Appointment of Mr Paul Stephen Lemar as a director (2 pages) |
12 December 2013 | Termination of appointment of Steven Gough as a director (1 page) |
12 December 2013 | Appointment of Mr Paul Stephen Lemar as a director (2 pages) |
12 December 2013 | Termination of appointment of Steven Gough as a director (1 page) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 April 2013 | Termination of appointment of Philip Monahan as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Hearnshaw as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Hearnshaw as a director (1 page) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Termination of appointment of Philip Monahan as a director (1 page) |
26 March 2013 | Termination of appointment of James Holliday as a director (1 page) |
26 March 2013 | Termination of appointment of James Holliday as a director (1 page) |
23 October 2012 | Appointment of Mr Steven Allenby as a director (2 pages) |
23 October 2012 | Appointment of Mr Steven Allenby as a director (2 pages) |
12 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
12 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
12 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
12 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
28 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Appointment of Mr John Alan Manton as a director (2 pages) |
27 February 2012 | Appointment of Mr John Alan Manton as a director (2 pages) |
17 November 2011 | Memorandum and Articles of Association (14 pages) |
17 November 2011 | Memorandum and Articles of Association (14 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
6 September 2011 | Termination of appointment of Jonathan Teare as a director (1 page) |
6 September 2011 | Termination of appointment of Jonathan Teare as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Termination of appointment of Charles Cobb as a director (1 page) |
14 March 2011 | Termination of appointment of Charles Cobb as a director (1 page) |
14 March 2011 | Termination of appointment of Richard Paterson as a director (1 page) |
14 March 2011 | Termination of appointment of Alexander Benton as a director (1 page) |
14 March 2011 | Termination of appointment of Alexander Benton as a director (1 page) |
14 March 2011 | Termination of appointment of Richard Paterson as a director (1 page) |
14 March 2011 | Termination of appointment of Nicholas Dulcken as a director (1 page) |
14 March 2011 | Termination of appointment of Nicholas Dulcken as a director (1 page) |
14 March 2011 | Termination of appointment of Michael Blakey as a director (1 page) |
14 March 2011 | Termination of appointment of Michael Blakey as a director (1 page) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
29 November 2010 | Appointment of Mr Richard James Paterson as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
29 November 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
29 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
29 November 2010 | Appointment of Mr Richard James Paterson as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
29 November 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
29 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
10 August 2010 | Appointment of Mr Steven Gough as a director (2 pages) |
10 August 2010 | Appointment of Mr Steven Gough as a director (2 pages) |
17 June 2010 | Termination of appointment of Ronald Rumble as a director (1 page) |
17 June 2010 | Termination of appointment of Ronald Rumble as a director (1 page) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Brian Betsy as a director (1 page) |
1 April 2010 | Termination of appointment of Brian Betsy as a director (1 page) |
30 March 2010 | Appointment of Mr John Wood as a director (2 pages) |
30 March 2010 | Appointment of Mr John Wood as a director (2 pages) |
3 February 2010 | Termination of appointment of Christopher Beesley as a director (1 page) |
3 February 2010 | Termination of appointment of Christopher Beesley as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
16 October 2009 | Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian Betsy on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Brian Betsy on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian Betsy on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
20 March 2009 | Return made up to 20/03/09; full list of members (9 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (9 pages) |
3 March 2009 | Appointment terminated director peter hayward (1 page) |
3 March 2009 | Appointment terminated director peter hayward (1 page) |
23 January 2009 | Memorandum and Articles of Association (12 pages) |
23 January 2009 | Memorandum and Articles of Association (12 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
3 July 2008 | Return made up to 04/06/08; full list of members
|
3 July 2008 | Return made up to 04/06/08; full list of members
|
30 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 April 2008 | Appointment terminated director michael craft (1 page) |
7 April 2008 | Appointment terminated director michael craft (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 04/06/07; full list of members (5 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (5 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 04/06/06; full list of members; amend (16 pages) |
3 July 2006 | Return made up to 04/06/06; full list of members; amend (16 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members
|
24 June 2004 | Return made up to 04/06/04; full list of members
|
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (17 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (17 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 July 2002 | Return made up to 04/06/02; full list of members
|
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 04/06/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (12 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (12 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (4 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (4 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (4 pages) |
30 January 2001 | New director appointed (4 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 21/06/99; no change of members (14 pages) |
30 July 1999 | Return made up to 21/06/99; no change of members (14 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members
|
26 June 1998 | Return made up to 21/06/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members
|
15 July 1997 | Return made up to 21/06/97; no change of members
|
28 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (9 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (9 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (16 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (16 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (332 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | Resolutions
|
26 June 1984 | Accounts made up to 30 June 1982 (12 pages) |
26 June 1984 | Accounts made up to 30 June 1982 (12 pages) |
2 June 1984 | Accounts made up to 30 June 1981 (12 pages) |
2 June 1984 | Accounts made up to 30 June 1981 (12 pages) |
14 September 1978 | Company name changed\certificate issued on 14/09/78 (2 pages) |
14 September 1978 | Company name changed\certificate issued on 14/09/78 (2 pages) |
20 May 1971 | Memorandum and Articles of Association (24 pages) |
20 May 1971 | Memorandum and Articles of Association (24 pages) |
6 August 1963 | Incorporation (19 pages) |
6 August 1963 | Incorporation (19 pages) |