Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director Name | Alan Christian Day |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felden Barns Longcroft Lane Felden Hemel Hempstead Hertfordshire HP3 0BN |
Director Name | Mr Michael John Day |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Close Cottage Green Close Cottage The Green Sarratt Rickmansworth Hertfordshire WD3 6AY |
Director Name | Guy Robert Bailey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 2000) |
Role | Motor Agent |
Correspondence Address | 1 Holland Villas Road London W14 8BP |
Director Name | Mr Brian Beart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | -45 years, 5 months (resigned 24 November 1947) |
Role | Motor Agent |
Correspondence Address | 1 Sandbrook Close Mill Hill London NW7 3PF |
Director Name | Mr Philip Michael Blair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 1993) |
Role | Motor Dealer |
Correspondence Address | 201 The Colonnades Porchester Square London W2 6AS |
Director Name | Michael Harold Jenkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | -51 years, 4 months (resigned 13 November 1941) |
Role | Secretary |
Correspondence Address | 36 Deane Avenue South Ruislip Middlesex HA4 6SR |
Director Name | Donald Alfred Jury |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 1995) |
Role | Engineer |
Correspondence Address | 59 Whitton Avenue East Greenford Middlesex UB6 0QB |
Secretary Name | Alan Edwin Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felden Barns Felden Hemel Hempstead Hertfordshire HP3 0BN |
Director Name | Nemat Ullah Khurshid |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 56 Annesley Avenue London NW9 5DY |
Secretary Name | Michael Harold Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 1997) |
Role | Secretary |
Correspondence Address | 36 Deane Avenue South Ruislip Middlesex HA4 6SR |
Secretary Name | Francis Kevin Johnston Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 47 Sarratt Avenue Woodhall Farm Hemel Hempstead Hertfordshire HP2 7JN |
Director Name | Mr Philip Michael Blair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Motor Agent |
Correspondence Address | 201 The Colonnades Porchester Square London W2 6AS |
Secretary Name | Stephen Geoffrey Fossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(35 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End Cottage Ampthill Road Maulden Bedfordshire MK45 2DA |
Director Name | Stephen Geoffrey Fossey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End Cottage Ampthill Road Maulden Bedfordshire MK45 2DA |
Director Name | Stephen Robert Day |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonemasons Flat Stonemasons Flat Masons Flat Chapel Street Berkhamsted HP4 2EA |
Website | alandayvw.co.uk |
---|---|
Telephone | 020 35535607 |
Telephone region | London |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Alan Edwin Day 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
18 November 1986 | Delivered on: 26 November 1986 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: 347-355 (odd) finchley road hampstead l/b of camden. Outstanding |
---|---|
8 January 1985 | Delivered on: 17 January 1985 Persons entitled: C.J. Santhouse G.R. Bailey A.E. Day G.R. Bailey A.E. Day C.J. Santhouse Classification: Legal charge Secured details: £225,000. Particulars: 515 watford way, hendon, and 517 watford way, hendon, and land and buildings lying to the south west thereof and adjoining thereto. Outstanding |
12 July 1984 | Delivered on: 14 July 1984 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-1 holland villas rd. London W14. Outstanding |
23 October 1973 | Delivered on: 1 November 1973 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: 117 malvern road london NW6. Outstanding |
6 January 1970 | Delivered on: 15 January 1970 Persons entitled: Lombard Banking LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 341,343, and 345 finchley road hampstead and 49 praed street paddington london together with all fixtures (see doc 16 for details). Outstanding |
17 January 1989 | Delivered on: 2 February 1989 Persons entitled: Alan Edwin Day Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustees of the alan day limited executive pension scheme under the terms of the charge. Particulars: F/H 515 and 517 watford way barnet and land and buildings lying to the south west t/n ngl 491477. Outstanding |
12 May 1988 | Delivered on: 20 May 1988 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: 60 neasden lane l/b of brent t/n ngl 307710. Outstanding |
12 May 1988 | Delivered on: 20 May 1988 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: 60 neasden lane l/b of brent t/n ngl 330036 ngl 604235,ngl 357818. Outstanding |
13 December 1968 | Delivered on: 30 December 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 343 and 345, finchley rd hampstead - camden. Outstanding |
3 January 1986 | Delivered on: 22 January 1986 Satisfied on: 16 January 1987 Persons entitled: C.J. Santhouse G.R. Bailey A.E. Day Classification: Legal charge Secured details: £270,000. Particulars: 515/517 watford way london NW7 and land and buildings lying to the south west thereof and adjoining thereto. T/n ngl 491477. Fully Satisfied |
4 September 1981 | Delivered on: 11 September 1981 Satisfied on: 5 September 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to alan day limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by the company by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
14 March 1977 | Delivered on: 21 March 1977 Satisfied on: 5 September 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Charge on monies Secured details: £62,500. Particulars: All those monies which may be owing to the borrower by volkswagen (GB) limited in respect of monies paid by or by the direction of the borrower to volkswagen (GB) limited by way of deposit on the requistion of motor vehicles on a sale or return basis. Fully Satisfied |
3 March 1992 | Delivered on: 19 March 1992 Satisfied on: 7 September 1993 Persons entitled: Alexander Duckham & Co. LTD. Classification: Agreement for loan Secured details: £45,000. Particulars: Various items of equipment. See form 395 ref. M.15C for full details. Fully Satisfied |
29 December 1986 | Delivered on: 16 January 1987 Satisfied on: 16 February 1987 Persons entitled: C.J. Santhouse G.R. Bailey A.E. Day G.R. Bailey A.E. Day C.J. Santhouse Alan Edwin Day Guy Robert Bailey Cyril Jonathan Santhouse Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 515 & 517 watford way and land and buildings lying to the south west t/n ngl 491477. Fully Satisfied |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 March 2021 | Termination of appointment of Stephen Robert Day as a director on 29 May 2020 (1 page) |
8 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 April 2020 | Director's details changed for Mr Michael John Day on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Stephen Robert Day on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Alan Christian Day on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Stephen Robert Day on 14 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
14 April 2020 | Director's details changed for Alan Edwin Day on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Michael John Day on 14 April 2020 (2 pages) |
14 April 2020 | Change of details for Mr Alan Edwin Day as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Alan Edwin Day on 14 April 2020 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Termination of appointment of Stephen Fossey as a director (1 page) |
4 April 2011 | Termination of appointment of Stephen Fossey as a secretary (1 page) |
4 April 2011 | Termination of appointment of Stephen Fossey as a secretary (1 page) |
4 April 2011 | Termination of appointment of Stephen Fossey as a director (1 page) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Alan Christian Day on 1 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Alan Christian Day on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Alan Christian Day on 1 March 2010 (2 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 March 2008 | Return made up to 01/03/08; full list of members (7 pages) |
8 March 2008 | Return made up to 01/03/08; full list of members (7 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW (1 page) |
22 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
28 March 2003 | Director's particulars changed (2 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (2 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Location of register of members (1 page) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
13 March 2001 | Return made up to 01/03/01; full list of members
|
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 May 2000 | Memorandum and Articles of Association (4 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2000 | Memorandum and Articles of Association (4 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QH (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QH (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
19 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
5 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
22 October 1990 | Return made up to 13/06/90; full list of members (5 pages) |
22 October 1990 | Return made up to 13/06/90; full list of members (5 pages) |
5 September 1989 | Return made up to 13/06/89; full list of members (6 pages) |
5 September 1989 | Return made up to 13/06/89; full list of members (6 pages) |
16 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1989 | Particulars of mortgage/charge (7 pages) |
2 February 1989 | Particulars of mortgage/charge (7 pages) |
19 December 1988 | Return made up to 25/08/88; full list of members (6 pages) |
19 December 1988 | Return made up to 25/08/88; full list of members (6 pages) |
20 May 1988 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Particulars of mortgage/charge (3 pages) |
25 September 1987 | Return made up to 09/06/87; full list of members (6 pages) |
25 September 1987 | Return made up to 09/06/87; full list of members (6 pages) |
1 September 1987 | Full group accounts made up to 31 December 1985 (18 pages) |
1 September 1987 | Full group accounts made up to 31 December 1985 (18 pages) |
16 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1986 | Particulars of mortgage/charge (3 pages) |
26 November 1986 | Particulars of mortgage/charge (3 pages) |
15 January 1970 | Particulars of mortgage/charge (4 pages) |
15 January 1970 | Particulars of mortgage/charge (4 pages) |
30 December 1968 | Particulars of mortgage/charge (3 pages) |
30 December 1968 | Particulars of mortgage/charge (3 pages) |
11 December 1963 | Certificate of incorporation (1 page) |
11 December 1963 | Certificate of incorporation (1 page) |