Holbury
Southampton
Hants
SO45 2GZ
Secretary Name | Marie Amelie Jacqueline Raffray |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1995(31 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Rollestone Road Holbury Southampton SO45 2GZ |
Director Name | Mr Frederic Joseph Raffray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Barrister |
Country of Residence | Guernsey |
Correspondence Address | Bonespoir Rue De La Mare Vazon Guernsey Channel Isles GY5 7AT |
Director Name | Mr Didier Marcel Joseph Raffray |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth Wentworth Gardens Holbury Southampton SO45 2GR |
Director Name | Georges Joseph Raffray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1971(8 years after company formation) |
Appointment Duration | 37 years, 6 months (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | Woodside Exbury Southampton Hampshire SO45 1AF |
Director Name | Marc Joseph Pierre Raffray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Woodside Exbury Southampton Hampshire SO45 1AF |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1995) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Didier Marcel Joseph Raffray 9.00% Ordinary |
---|---|
90 at £1 | Marc Joseph Pierce Raffray 9.00% Ordinary |
90 at £1 | Mr Frederick Joseph Raffray 9.00% Ordinary |
90 at £1 | Nathalie Raffray 9.00% Ordinary |
90 at £1 | Zelia Raffray 9.00% Ordinary |
385 at £1 | Executors Of Georges Joseph Raffray 38.50% Ordinary |
165 at £1 | Mrs Maria Amelie Jaqueline Raffray 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,143,710 |
Cash | £139,414 |
Current Liabilities | £3,719,119 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
14 April 1980 | Delivered on: 15 April 1980 Persons entitled: Gresham Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Hillside", nash road, dibden, purlieu, southampton, hampshire and land adjoining together with all buildings to be erected thereon. Fully Satisfied |
---|---|
4 October 1979 | Delivered on: 12 October 1979 Satisfied on: 28 June 2002 Persons entitled: Gresham Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land on the nufield industrial estate, poole dorset and all buildings and property comprised in title deed dt 63458. (2) building agreement (3) further agreement. (See doc M100). Fully Satisfied |
14 September 1979 | Delivered on: 25 September 1979 Satisfied on: 28 June 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises 'nuns acre' cleeve rd goring on thames oxen together with all fixtures present & future title no on 19732. Fully Satisfied |
23 June 1978 | Delivered on: 27 June 1978 Satisfied on: 28 June 2002 Persons entitled: Gresham Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Formerly site of 1) 50 & 52 mill brook rd southampton 2) 54,56,58,60,62,64, mill brook rd & 9 & 11 waverley rd. Southampton 3) 14,16,18 & 20 waverley road, southampton and known as 'di mott nurseries southampton'. Fully Satisfied |
29 April 1977 | Delivered on: 17 May 1977 Satisfied on: 28 June 2002 Persons entitled: Gresham Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lane (formerly knows as hythe house) off mousehole lane hythe. Together with all buildings fixtures. Fully Satisfied |
29 April 1977 | Delivered on: 17 May 1977 Satisfied on: 28 June 2002 Persons entitled: Deeplings Properties Limited Classification: Second legal charge Secured details: For securing £9,000 and all other monies due or to become due. Particulars: Freehold land in mousehole lane, hythe hampshire. As comprised in a conveyance of even date herein. Fully Satisfied |
14 August 1975 | Delivered on: 18 August 1975 Satisfied on: 28 June 2002 Persons entitled: Gresham Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of cleeve road goring oxford land in parish of rotherfield peppard oxford land on west side of hemdean road caversham reading berkshire. Fully Satisfied |
5 November 1998 | Delivered on: 6 November 1998 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 the marsh hythe southampton t/n HP551131. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 January 1996 | Delivered on: 7 February 1996 Satisfied on: 15 May 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 July 1993 | Delivered on: 19 July 1993 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-units 1-10 arkwright gate west portway indusrial estate andover hants and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1990 | Delivered on: 2 May 1990 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - plot 68 walworth industrial estate, andover, hampshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1989 | Delivered on: 12 May 1989 Satisfied on: 28 June 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-yialousa, mousehole lane hythe hampshire. Assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 28 April 1989 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for a lease, of plot 68 walworth industrial estate, andover. Fully Satisfied |
27 June 1973 | Delivered on: 2 July 1973 Satisfied on: 28 June 2002 Persons entitled: Deeplings Properties Limited Classification: Second legal charge Secured details: £11,000. Particulars: Land frontin hemdean rd caversham, reading, berks. Fully Satisfied |
14 February 1989 | Delivered on: 22 February 1989 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 67, walworth ind. Estate, andover, hampshire and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1988 | Delivered on: 25 May 1988 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All moneys now due, or hereafter to become due, or from time to time occuring due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for a lease of plot 67 walworth industrial estate andover. Fully Satisfied |
20 May 1988 | Delivered on: 25 May 1988 Satisfied on: 28 June 2002 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company to the charge on any account whatsoever. Particulars: F/H - land known as beggars roost mousehole lane hythe hampshire. Fully Satisfied |
17 January 1984 | Delivered on: 23 January 1984 Satisfied on: 28 June 2002 Persons entitled: Lloyds Bank PLC Classification: Memrandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the site of 51/53 and 57 dean road, bitterne, southampton, hampshire. Fully Satisfied |
21 September 1981 | Delivered on: 23 September 1981 Satisfied on: 9 July 2002 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Windmill lodge' & adjoining land to south east of beaulieu road dibden purlieu southamton hants. Fully Satisfied |
21 September 1981 | Delivered on: 23 September 1981 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Hillside'. Nash road dibden purlieu hants. Fully Satisfied |
21 September 1981 | Delivered on: 23 September 1981 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/17 pylewell road hythe hampshire. Fully Satisfied |
2 March 1981 | Delivered on: 11 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
24 November 1980 | Delivered on: 1 December 1980 Satisfied on: 28 June 2002 Persons entitled: Midland 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/Hold lands and premises being hillside, nash road, dibden, purlieu, hampshire, title no. Hp 170407. Fully Satisfied |
24 November 1980 | Delivered on: 1 December 1980 Persons entitled: Midland 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/Hold land to the south east of beaulieu road, dibden, hampshire. Title no. Hp 139794. Fully Satisfied |
27 June 1973 | Delivered on: 2 July 1973 Satisfied on: 28 June 2002 Persons entitled: Gresham Trust LTD Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fornting hemdean rd caversham, reading, berks. Fully Satisfied |
17 March 2016 | Delivered on: 6 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 26 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 26 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Viscount ct 2A-2C union st regent ct and arkwright gate please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 October 2006 | Delivered on: 18 October 2006 Persons entitled: National Westminster 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: Units 1-10 arkwright gate hopkinson way, west portway industrial estate andover hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2006 | Delivered on: 2 March 2006 Persons entitled: National Westminster 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: 2A 2B and 2C union street andover hampshire t/n hp 593192. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Westminster 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 land and buildings at regents court south way walworth ind.est andover t/n HP407412. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
3 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Westminster 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: All legal and other interests in the leasehold land and buildings at viscount court, plot 67 walworth ind. Est andover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2002 | Delivered on: 3 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re greensea properties limited and numbered 2411552 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
27 December 2017 | Secretary's details changed for Marie Amelie Jacqueline Raffray on 27 December 2017 (1 page) |
27 December 2017 | Director's details changed for Marie Amelie Jacqueline Raffray on 27 December 2017 (2 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 April 2016 | Satisfaction of charge 29 in full (2 pages) |
6 April 2016 | Registration of charge 007800400034, created on 17 March 2016 (32 pages) |
6 April 2016 | Satisfaction of charge 29 in full (2 pages) |
6 April 2016 | Registration of charge 007800400034, created on 17 March 2016 (32 pages) |
26 March 2016 | Registration of charge 007800400032, created on 17 March 2016 (33 pages) |
26 March 2016 | Registration of charge 007800400033, created on 17 March 2016 (35 pages) |
26 March 2016 | Registration of charge 007800400032, created on 17 March 2016 (33 pages) |
26 March 2016 | Registration of charge 007800400033, created on 17 March 2016 (35 pages) |
24 March 2016 | Satisfaction of charge 27 in full (2 pages) |
24 March 2016 | Satisfaction of charge 27 in full (2 pages) |
22 March 2016 | Satisfaction of charge 31 in full (2 pages) |
22 March 2016 | Satisfaction of charge 28 in full (1 page) |
22 March 2016 | Satisfaction of charge 31 in full (2 pages) |
22 March 2016 | Satisfaction of charge 28 in full (1 page) |
22 March 2016 | Satisfaction of charge 30 in full (2 pages) |
22 March 2016 | Satisfaction of charge 30 in full (2 pages) |
29 January 2016 | Secretary's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Secretary's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (1 page) |
29 January 2016 | Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (2 pages) |
29 January 2016 | Director's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (2 pages) |
29 January 2016 | Director's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (2 pages) |
29 January 2016 | Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (1 page) |
28 January 2016 | Secretary's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (1 page) |
5 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 January 2013 | Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Maria Amelie Jacqueline Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Maria Amelie Jacqueline Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Termination of appointment of Marc Raffray as a director (1 page) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
28 January 2010 | Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages) |
28 January 2010 | Termination of appointment of Marc Raffray as a director (1 page) |
15 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 June 2009 | Appointment terminated director georges raffray (1 page) |
4 June 2009 | Director appointed frederic joseph raffray (2 pages) |
4 June 2009 | Appointment terminated director georges raffray (1 page) |
4 June 2009 | Director appointed frederic joseph raffray (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 October 2008 | Full accounts made up to 31 March 2006 (13 pages) |
7 October 2008 | Full accounts made up to 31 March 2006 (13 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 October 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Full accounts made up to 31 March 2004 (12 pages) |
25 April 2006 | Full accounts made up to 31 March 2004 (12 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
3 June 2004 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 June 2004 | Return made up to 31/12/03; full list of members
|
3 June 2004 | Return made up to 31/12/03; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2001 | Return made up to 31/12/00; full list of members
|
15 August 2001 | Return made up to 31/12/00; full list of members
|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
7 February 1996 | Particulars of mortgage/charge (4 pages) |
7 February 1996 | Particulars of mortgage/charge (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
5 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
21 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
23 June 1992 | Full accounts made up to 31 March 1991 (14 pages) |
23 June 1992 | Full accounts made up to 31 March 1991 (14 pages) |
23 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
23 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
9 November 1989 | Full accounts made up to 31 March 1988 (22 pages) |
9 November 1989 | Full accounts made up to 31 March 1988 (22 pages) |
31 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
31 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
8 December 1986 | Full accounts made up to 30 June 1985 (12 pages) |
8 December 1986 | Full accounts made up to 30 June 1985 (12 pages) |