London
E1 8FA
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Closed |
Appointed | 04 November 2015(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Anthony Graham Williams |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(29 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | The Well House George Road Kingston Hill Surrey KT2 7NR |
Director Name | Mr Philip Graham Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(29 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 77 Broxash Road London SW11 6AD |
Director Name | Sean Mountford Graham Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(29 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 17 Fielding Road London W14 0LL |
Secretary Name | Sean Mountford Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(29 years after company formation) |
Appointment Duration | 2 years (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 31 Sterndale Road London W14 0HT |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Justin Glenn Barton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Secretary Name | Mr Peter John Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 St Loyes Road Heavitree Exeter Devon EX2 5HQ |
Director Name | Mr Christopher Leverick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2000(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nelsons Yard London NW1 7RN |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 2000(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Secretary Name | Christopher Leverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Clifton House Worship Street London EC2A 2EJ |
Secretary Name | Mr Justin Glenn Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(40 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(40 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Group Legal Director |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Paul Harry Graham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2011(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Chief Executive Officer - Asia Pacific, Dhl Supply |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 94 Portland Place Marylebone London W1B 1NZ |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(50 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2016) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2000) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | williamslea.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
565.3k at £0.05 | Williams Lea Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,000 |
Current Liabilities | £19,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2004 | Delivered on: 12 November 2004 Satisfied on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 October 2004 | Delivered on: 22 October 2004 Satisfied on: 11 April 2006 Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself, the Senior Lenders, the Mezzaninelenders and the Hedging Provider (The Security Trustee) Classification: Property debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 10 holywell row clifton street shoreditch london t/no 49338, f/h property at clifton house worship street shoreditch london t/no LN47055 and 4 to 8 (all numbers) holywell row shoreditch london t/no LN87994 together with all buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
7 April 2003 | Delivered on: 10 April 2003 Satisfied on: 6 May 2015 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. Fully Satisfied |
1 July 2002 | Delivered on: 3 July 2002 Satisfied on: 6 May 2015 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: F/H 4/8 holywell row shoreditch l/b of hackney t/no: LN87994. 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. Fully Satisfied |
1 July 2002 | Delivered on: 3 July 2002 Satisfied on: 6 May 2015 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: F/H clifton house worship street shoreditch l/b of hackney t/no: LN47055. 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. Fully Satisfied |
27 July 1992 | Delivered on: 11 August 1992 Satisfied on: 13 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 1991 | Delivered on: 19 December 1991 Satisfied on: 13 June 2001 Persons entitled: National Westminster 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: Clifton house, worship street, l/b of hackney t/n LN47055 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Resolutions
|
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
6 May 2015 | Satisfaction of charge 4 in full (2 pages) |
6 May 2015 | Satisfaction of charge 5 in full (1 page) |
6 May 2015 | Satisfaction of charge 3 in full (2 pages) |
6 May 2015 | Satisfaction of charge 4 in full (2 pages) |
6 May 2015 | Satisfaction of charge 3 in full (2 pages) |
6 May 2015 | Satisfaction of charge 5 in full (1 page) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Stuart Dudley Trood on 18 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Stuart Dudley Trood on 18 February 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
12 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Graham as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Paul Graham as a director (1 page) |
17 June 2013 | Section 519 (1 page) |
17 June 2013 | Section 519 (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Appointment of Mr Conor James Davey as a director (2 pages) |
1 May 2012 | Appointment of Mr Conor James Davey as a director (2 pages) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
15 April 2011 | Appointment of Paul Harry Graham as a director (2 pages) |
15 April 2011 | Appointment of Paul Harry Graham as a director (2 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
25 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Appointment of Stuart Dudley Trood as a director (2 pages) |
26 October 2009 | Appointment of Stuart Dudley Trood as a director (2 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated director sean williams (1 page) |
3 February 2009 | Appointment terminated director anthony williams (1 page) |
3 February 2009 | Appointment terminated director anthony williams (1 page) |
3 February 2009 | Appointment terminated director sean williams (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
21 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members
|
10 April 2007 | Return made up to 18/02/07; full list of members
|
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
7 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 September 2004 (15 pages) |
26 April 2006 | Full accounts made up to 30 September 2004 (15 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
14 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
14 April 2005 | Return made up to 18/02/05; full list of members (8 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
12 November 2004 | Particulars of mortgage/charge (11 pages) |
12 November 2004 | Particulars of mortgage/charge (11 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
22 October 2004 | Particulars of mortgage/charge (8 pages) |
22 October 2004 | Particulars of mortgage/charge (8 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
25 March 2002 | Return made up to 18/02/02; full list of members
|
25 March 2002 | Return made up to 18/02/02; full list of members
|
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 18/02/01; full list of members
|
10 April 2001 | Return made up to 18/02/01; full list of members
|
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Return made up to 18/02/00; full list of members
|
1 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Return made up to 18/02/97; no change of members
|
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Return made up to 18/02/97; no change of members
|
6 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
10 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
10 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
27 February 1996 | Return made up to 18/02/96; full list of members
|
27 February 1996 | Return made up to 18/02/96; full list of members
|
11 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
11 February 1964 | Incorporation (15 pages) |
11 February 1964 | Incorporation (15 pages) |