West Kingsdown
Sevenoaks
TN15 6LT
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ash Tree Court Ash Tree Drive West Kingsdown Kent TN15 6LT |
Director Name | Mr Geoffrey Ernest Thurston Granter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doghurst Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Ian Douglas Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 1992) |
Role | Heating Engineer |
Correspondence Address | 47 Bellingham Road Catford London SE6 2PW |
Director Name | Alistair David Sivill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northbourne Woodlands Road Bickley Bromley Kent BR1 2AR |
Director Name | Brian Charles John Warnes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1995) |
Role | Business Adviser |
Correspondence Address | Mill House Talbot Place Blackheath London SE3 0TZ |
Secretary Name | Mr Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Mr Stephen Cross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(36 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 12 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2011) |
Role | Solicitor |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Director Name | Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(46 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Mr Andrew Simon Mickleburgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Simon David Ainslie Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(49 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(52 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Henry Wood House 2 Riding House Street London W1W 7FA |
Website | unitedhouse.net |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1.8m at £1 | United House Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,017,000 |
Cash | £7,000 |
Current Liabilities | £58,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
29 April 2014 | Delivered on: 2 May 2014 Satisfied on: 4 June 2015 Persons entitled: City North Islington Holdings Limited Classification: A registered charge Particulars: F/H k/a united house goldsel road swanley kent t/no's K92897 and K977822. Fully Satisfied |
---|---|
12 March 2010 | Delivered on: 19 March 2010 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
12 May 1994 | Delivered on: 14 May 1994 Satisfied on: 25 March 2010 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/H land and premises being land on the south east of goldsel road swanley and kent t/n K92897. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 May 1994 | Delivered on: 14 May 1994 Satisfied on: 31 March 2010 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/H land and premises being land on the south east of goldsel road,swanley kent t/n K555134. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 September 1991 | Delivered on: 11 October 1991 Satisfied on: 25 March 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
8 April 1980 | Delivered on: 11 April 1980 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: Land on elms industrial estate, north bedfordshire. Fully Satisfied |
4 August 1978 | Delivered on: 10 August 1978 Satisfied on: 3 June 2008 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 land and premises at 20, homesdale road, bromley kent together with all fixtures. Fully Satisfied |
11 November 1975 | Delivered on: 24 November 1975 Satisfied on: 3 June 2008 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 premises, warehouse & offices in oldhomesdale rd bromley kent (all fixtures). Fully Satisfied |
11 November 1975 | Delivered on: 24 November 1975 Satisfied on: 25 March 2010 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 June 2016 | Delivered on: 20 June 2016 Persons entitled: Handf Finance Limited Classification: A registered charge Particulars: United house, goldsel road, swanley, kent, BR8 8EX. Outstanding |
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: United house, goldsel road, swanley, kent, BR8 8EX. Title numbers: K357020, K977822, K92897 and K555134. Outstanding |
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
27 December 2023 | Statement by Directors (1 page) |
---|---|
27 December 2023 | Statement of capital on 27 December 2023
|
27 December 2023 | Resolutions
|
27 December 2023 | Solvency Statement dated 19/12/23 (1 page) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
13 September 2023 | Director's details changed for Mr Kevin Barry Duggan on 13 September 2023 (2 pages) |
13 September 2023 | Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
6 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
5 January 2017 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016 (1 page) |
5 January 2017 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
9 August 2016 | Satisfaction of charge 007864360012 in full (4 pages) |
9 August 2016 | Satisfaction of charge 007864360012 in full (4 pages) |
25 June 2016 | Satisfaction of charge 007864360011 in full (5 pages) |
25 June 2016 | Satisfaction of charge 007864360010 in full (4 pages) |
25 June 2016 | Satisfaction of charge 007864360010 in full (4 pages) |
25 June 2016 | Satisfaction of charge 007864360011 in full (5 pages) |
20 June 2016 | Registration of charge 007864360012, created on 17 June 2016 (41 pages) |
20 June 2016 | Registration of charge 007864360012, created on 17 June 2016 (41 pages) |
18 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
18 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Jeffrey William Adams as a director on 10 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Jeffrey William Adams as a director on 10 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016 (1 page) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 June 2015 | Registration of charge 007864360011, created on 19 June 2015 (9 pages) |
26 June 2015 | Registration of charge 007864360011, created on 19 June 2015 (9 pages) |
26 June 2015 | Registration of charge 007864360010, created on 19 June 2015 (13 pages) |
26 June 2015 | Registration of charge 007864360010, created on 19 June 2015 (13 pages) |
4 June 2015 | Satisfaction of charge 007864360009 in full (4 pages) |
4 June 2015 | Satisfaction of charge 007864360009 in full (4 pages) |
13 February 2015 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015 (1 page) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
15 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
2 May 2014 | Registration of charge 007864360009 (32 pages) |
2 May 2014 | Registration of charge 007864360009 (32 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Appointment of Giles David as a director (2 pages) |
5 December 2013 | Appointment of Giles David as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
5 January 2012 | Termination of appointment of Elaine Driver as a secretary (1 page) |
5 January 2012 | Termination of appointment of Elaine Driver as a secretary (1 page) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 January 2011 | Memorandum and Articles of Association (8 pages) |
25 January 2011 | Memorandum and Articles of Association (8 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Termination of appointment of Stephen Cross as a director (1 page) |
26 March 2010 | Termination of appointment of Geoffrey Granter as a director (1 page) |
26 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
26 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
26 March 2010 | Appointment of Jeffrey William Adams as a director (2 pages) |
26 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
26 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
26 March 2010 | Termination of appointment of Geoffrey Granter as a director (1 page) |
26 March 2010 | Termination of appointment of Stephen Cross as a director (1 page) |
26 March 2010 | Appointment of Jeffrey William Adams as a director (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
10 November 2009 | Director's details changed for Geoffrey Ernest Thurston Granter on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Stephen Cross on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Geoffrey Ernest Thurston Granter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Cross on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
10 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
10 November 2004 | Return made up to 10/11/04; full list of members (2 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | Section 394 (1 page) |
26 June 2002 | Section 394 (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (7 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (5 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (5 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 December 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
21 December 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (8 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
8 February 1995 | Company name changed\certificate issued on 08/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
14 November 1994 | Return made up to 10/11/94; no change of members (10 pages) |
14 November 1994 | Return made up to 10/11/94; no change of members (10 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
6 May 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Resolutions
|
19 February 1990 | Resolutions
|
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
13 November 1986 | Accounts made up to 31 December 1985 (8 pages) |
13 November 1986 | Accounts made up to 31 December 1985 (8 pages) |
24 October 1986 | Group of companies' accounts made up to 31 December 1985 (8 pages) |
24 October 1986 | Group of companies' accounts made up to 31 December 1985 (8 pages) |
6 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
6 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
6 May 1986 | Group of companies' accounts made up to 31 December 1984 (9 pages) |
6 May 1986 | Group of companies' accounts made up to 31 December 1984 (9 pages) |
29 June 1985 | Accounts made up to 31 December 1983 (9 pages) |
29 June 1985 | Accounts made up to 31 December 1983 (9 pages) |
28 June 1985 | Annual return made up to 11/10/84 (7 pages) |
28 June 1985 | Annual return made up to 11/10/84 (7 pages) |
3 April 1985 | Annual return made up to 11/10/83 (7 pages) |
3 April 1985 | Annual return made up to 11/10/83 (7 pages) |
6 September 1984 | Annual return made up to 14/01/83 (7 pages) |
6 September 1984 | Annual return made up to 14/01/83 (7 pages) |
4 August 1984 | Accounts made up to 31 December 1982 (11 pages) |
4 August 1984 | Accounts made up to 31 December 1982 (11 pages) |
25 May 1982 | Annual return made up to 31/12/80 (7 pages) |
25 May 1982 | Annual return made up to 31/12/80 (7 pages) |
28 April 1982 | Accounts made up to 31 December 1981 (15 pages) |
28 April 1982 | Accounts made up to 31 December 1981 (15 pages) |
27 April 1982 | Accounts made up to 31 December 1980 (16 pages) |
27 April 1982 | Accounts made up to 31 December 1980 (16 pages) |
26 April 1982 | Annual return made up to 31/12/81 (8 pages) |
26 April 1982 | Accounts made up to 31 December 1979 (16 pages) |
26 April 1982 | Accounts made up to 31 December 1979 (16 pages) |
26 April 1982 | Annual return made up to 31/12/81 (8 pages) |
12 May 1980 | Accounts made up to 31 December 1978 (16 pages) |
12 May 1980 | Accounts made up to 31 December 1978 (16 pages) |
11 April 1980 | Particulars of mortgage/charge (4 pages) |
11 April 1980 | Particulars of mortgage/charge (4 pages) |
20 January 1979 | Accounts made up to 31 December 1977 (18 pages) |
20 January 1979 | Accounts made up to 31 December 1977 (18 pages) |
10 November 1977 | Annual return made up to 18/10/77 (5 pages) |
10 November 1977 | Annual return made up to 18/10/77 (5 pages) |
20 October 1977 | Accounts made up to 31 December 1976 (19 pages) |
20 October 1977 | Accounts made up to 31 December 1976 (19 pages) |
7 September 1977 | Accounts made up to 31 December 1977 (17 pages) |
7 September 1977 | Accounts made up to 31 December 1977 (17 pages) |
24 November 1975 | Particulars of mortgage/charge (4 pages) |
24 November 1975 | Particulars of mortgage/charge (4 pages) |
10 August 1974 | Particulars of mortgage/charge (4 pages) |
10 August 1974 | Particulars of mortgage/charge (4 pages) |
1 January 1964 | Certificate of incorporation (1 page) |
1 January 1964 | Certificate of incorporation (1 page) |