Edgware
Middx
HA8 7DB
Secretary Name | Mr William George Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(38 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Street Edgware Middx HA8 7DB |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 High Street Edgware Middx HA8 7DB |
Director Name | Mrs Helga Levitt |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 63 The Wells House Hampstead London NW3 1LU |
Director Name | Mr Peter Tullett |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Musical Instrument Wholesaler |
Correspondence Address | Common Load Farmhouse Cuckoo Road Stourbridge Norfolk PE34 3HZ |
Director Name | David Simms Davies |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 46 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 September 2001) |
Role | Estate Agent |
Correspondence Address | 8 Collinswood Road Collinswood Road Farnham Common Bucks SL2 3LN |
Director Name | Mr David Michael Levitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 63 The Wells House Hampstead London NW3 1LU |
Director Name | Mrs Audrey Pamela Felton |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 90 Maida Vale London W9 1PR |
Director Name | Mr Anthony Coburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Car Hire |
Correspondence Address | 38 Walnut Tree Road Heston Hounslow Middlesex TW5 0LR |
Director Name | Mrs Doris Irene Braithwaite |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 March 1992) |
Role | Secretary |
Correspondence Address | 10 Ottawa House Eastcote Ruislip Middlesex HA4 9NF |
Secretary Name | Mrs Doris Irene Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 10 Ottawa House Eastcote Ruislip Middlesex HA4 9NF |
Secretary Name | Mrs Gillian Ann Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 October 1992) |
Role | Secretary |
Correspondence Address | 28 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Secretary Name | Mr Stanley Samuel Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 32 Chester Close South Regents Park London NW1 4JG |
Secretary Name | Mrs Inge O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 8 Colinswood Colinswood Road Farnham Common Bucks |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2007) |
Role | Estate Agent |
Correspondence Address | 8 Collinswood Road Collinswood Road Farnham Common Bucks SL2 3LN |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(45 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 176a Field End Road Pinner Middlesex HA5 1RF |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(45 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 July 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 176a Field End Road Pinner Middlesex HA5 1RF |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(52 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 High Street Edgware Middx HA8 7DB |
Registered Address | 95 High Street Edgware Middx HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
36.3k at £1 | Inge O'donnell 76.13% Ordinary |
---|---|
10.5k at £1 | Jalside LTD 21.94% Ordinary |
917 at £1 | Mr Maurice Scott 1.92% Ordinary |
1 at £1 | John William Kemping Thornborrow 0.00% Ordinary |
1 at £1 | Mrs Doris Irene Braithwaite 0.00% Ordinary |
1 at £1 | Robert Jones 0.00% Ordinary |
1 at £1 | Thomas Charles Pollard 0.00% Ordinary |
1 at £1 | Wallace John Macdonald 0.00% Ordinary |
1 at £1 | William Wreford Paddon 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,727 |
Cash | £93,491 |
Current Liabilities | £422,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
3 December 1976 | Delivered on: 17 December 1976 Satisfied on: 14 April 1993 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: 1ST & 2ND floor mansonettes 8 wellington house, the farmlands, northolk, L.B. ofealing. Fully Satisfied |
---|---|
3 December 1976 | Delivered on: 17 December 1976 Satisfied on: 14 April 1993 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: Ground floor mansonette 3 devonshire hse, the farmlands northolt, ealing. (Title ngl 268807). Fully Satisfied |
3 December 1976 | Delivered on: 17 December 1976 Satisfied on: 14 April 1993 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: Ground floor flat 3 wellington hse, the farmhouse northolt, ealing (title NGL268799). Fully Satisfied |
3 December 1976 | Delivered on: 17 December 1976 Satisfied on: 14 April 1993 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: Second floor maisonette, 8 cornwall hse, the farm lands northolt, ealing (title ngl 268802). Fully Satisfied |
3 December 1976 | Delivered on: 17 December 1976 Satisfied on: 14 April 1993 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: Second floor flat, 7 argyll hse. The farmlands northolt, ealing (title no ngl 268800). Fully Satisfied |
9 March 1971 | Delivered on: 18 March 1971 Satisfied on: 14 April 1993 Persons entitled: C S Brown H Graham R Graham Classification: Mortgage Secured details: £10,000. Particulars: Stonegrove house, stonegrove, edgeware, middx. Fully Satisfied |
29 December 1967 | Delivered on: 12 January 1968 Satisfied on: 14 April 1993 Persons entitled: Eveline V Hain Classification: Charge Secured details: £14,000. Particulars: 98, 100, 102, 104, 106, queen street maidenhead berks. Fully Satisfied |
23 November 1983 | Delivered on: 7 December 1983 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 12 chinnor crescent greenford middlesex title no:- sgl 331683. Fully Satisfied |
23 July 1982 | Delivered on: 4 August 1982 Satisfied on: 14 April 1993 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: F/H 54 warwick avenue, harrow, london. T.N. mx 39652. Fully Satisfied |
1 March 1967 | Delivered on: 11 March 1967 Satisfied on: 14 April 1993 Persons entitled: Eugene Scarpa Classification: Mortgage Secured details: £3,500. Particulars: 54, windsor road, ealing london W.5. Fully Satisfied |
3 October 1980 | Delivered on: 6 October 1980 Satisfied on: 8 February 1993 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: 23 cleeve rd, leatherhead, surrey. Fully Satisfied |
3 October 1980 | Delivered on: 6 October 1980 Satisfied on: 8 February 1993 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: F/H 24 prestwood avenue kenton middlesex T.no. MX402441. Fully Satisfied |
6 July 1979 | Delivered on: 17 July 1979 Satisfied on: 23 December 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: 19 beaulieu drive, pinner, harrow. Title N. mx 178034. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 14 April 1993 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: L/H 2ND floor flat, 7 argyll house, the farmlands, maudeville road, northolt, ealing. Title no ngl 268800. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 14 April 1993 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: L/H ground floor maisonette, 22 godstone mount, godstone road, purley, croydon. Title no. Sgl 207464. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 23 December 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: L/ H ground floor flat 3 wellington house, the farmlands, mandeville road, northolt, ealing. Title no ngl 268799. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 23 December 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: L/H second floor, maisonette, 8 cornwall house, the farmlands. Mandeville road, northolt, ealing title no ngl 268802. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 14 April 1993 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: L/H ground floor maisonette, 3 devonshire house, the farmlands, maudeville rd, northolt, ealing. Title no ngl 268807. Fully Satisfied |
16 March 1979 | Delivered on: 22 March 1979 Satisfied on: 14 April 1993 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: L/H first & second floor maisonette, 8 wellington house, the farmlands, maudiville road, northolt, ealing. Title no ngl 268808. Fully Satisfied |
18 August 1977 | Delivered on: 22 August 1977 Satisfied on: 14 April 1993 Persons entitled: Manson Investments LTD. Classification: Legal charge Secured details: £55,000. Particulars: Properties in hove ave E.17, brighton ave E17 & camden ave. E17. Fully Satisfied |
3 June 1964 | Delivered on: 24 June 1964 Satisfied on: 14 April 1993 Persons entitled: Courtenay Finance LTD Classification: Legal charge Secured details: £16,750. Particulars: F/H interest in stonegrove house, stonegrove, edgware middlesex & l/h interest in flats 1,2,3,4,5 & 6, stonegrove house. Fully Satisfied |
23 October 1996 | Delivered on: 24 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, 59, 60, 62, 64 and 66 brighton avenue walthamstow and 41, 49, 60, 62, 73, 97 and 99 hove avenue walthamsotw part of t/n EGL64686 and properties at 43, 51, 58 and 75 hove avenue walthamstow t/n EGL51385 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, all right title and interest in any proceeds of any insurances, any goodwill of any business (if any), and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1985 | Delivered on: 16 September 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: 23, 30, 32, 39, 41, 51, 53, 58, 64, 65, 67, 67, 75, 77, 83, 85, 109, 111, 117, 119 houe avenue. 74 brighton avenue 17, 19, 36, 70 camden road l/b of waltham forest t/n:- egl 51385. Outstanding |
28 August 1985 | Delivered on: 11 September 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: Land at brighton avenue, hove avenue and garden road, london borough of waltham forest. T/n :- egl 64686. (see doc M94 for full details). Outstanding |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
18 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
22 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
10 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
24 September 2019 | Director's details changed for Mrs Inge O'donnell on 24 September 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Appointment of Mr Maurice Scott as a director on 20 June 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Maurice Scott as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Maurice Scott as a director on 3 May 2016 (1 page) |
21 January 2016 | Appointment of Mr Maurice Scott as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Maurice Scott as a director on 21 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Maurice Scott as a director (1 page) |
9 August 2012 | Termination of appointment of Maurice Scott as a director (1 page) |
21 June 2012 | Appointment of Mr Maurice Scott as a director (2 pages) |
21 June 2012 | Appointment of Mr Maurice Scott as a director (2 pages) |
11 May 2012 | Secretary's details changed for Mr William George Gibbs on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mrs Inge O'donnell on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr William George Gibbs on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mrs Inge O'donnell on 11 May 2012 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Previous accounting period extended from 28 September 2010 to 31 December 2010 (1 page) |
4 May 2011 | Previous accounting period extended from 28 September 2010 to 31 December 2010 (1 page) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
29 July 2009 | Appointment terminated director maurice scott (1 page) |
29 July 2009 | Appointment terminated director maurice scott (1 page) |
24 April 2009 | Director appointed mr maurice scott (1 page) |
24 April 2009 | Appointment terminated director maurice scott (1 page) |
24 April 2009 | Director appointed mr maurice scott (1 page) |
24 April 2009 | Appointment terminated director maurice scott (1 page) |
2 December 2008 | Director's change of particulars / maurice scott / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / maurice scott / 02/12/2008 (1 page) |
21 October 2008 | Director appointed mr maurice scott (1 page) |
21 October 2008 | Director appointed mr maurice scott (1 page) |
26 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
26 September 2008 | Director's change of particulars / inge o'donnell / 01/07/2007 (1 page) |
26 September 2008 | Director's change of particulars / inge o'donnell / 01/07/2007 (1 page) |
26 September 2008 | Return made up to 11/09/08; full list of members (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
27 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
27 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 11/09/06; full list of members (5 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 29 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 29 September 2005 (6 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 29 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 29 September 2004 (6 pages) |
5 October 2004 | Return made up to 11/09/04; full list of members (4 pages) |
5 October 2004 | Return made up to 11/09/04; full list of members (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 September 2003 (6 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Secretary's particulars changed (1 page) |
2 October 2003 | Return made up to 11/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 11/09/03; full list of members (9 pages) |
22 September 2003 | Total exemption small company accounts made up to 29 September 2002 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 29 September 2002 (6 pages) |
16 October 2002 | Return made up to 11/09/02; full list of members (9 pages) |
16 October 2002 | Return made up to 11/09/02; full list of members (9 pages) |
3 September 2002 | Total exemption small company accounts made up to 29 September 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 29 September 2001 (6 pages) |
30 October 2001 | Return made up to 11/09/01; full list of members
|
30 October 2001 | Return made up to 11/09/01; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 29 September 2000 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 29 September 2000 (5 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
31 July 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
21 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
21 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 29 September 1995 (7 pages) |
14 April 1996 | Accounts for a small company made up to 29 September 1995 (7 pages) |
19 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 29 September 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 29 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
13 August 1963 | Incorporation (37 pages) |
13 August 1963 | Incorporation (37 pages) |