Chertsey
Surrey
KT16 9JX
Director Name | Mr Kenneth George Henson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Daniel Napier Burge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
Director Name | Rosalind Alice Paul |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | The Moorlands Nursing Home MacDonald Road Lightwater Surrey GU18 5US |
Director Name | Mr Victor William Paul |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 Corfu 14 Chaddesley Glen Canford Cliffs Poole Dorset BH13 7PG |
Director Name | John Darcy Richardson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Director Name | Mr Malcolm Richard Paul |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hound House Hound House Road Shere Guildford Surrey GU5 9JH |
Secretary Name | John Darcy Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 63 Langdon Avenue Aylesbury Buckinghamshire HP21 9UW |
Secretary Name | Mr Gary Joseph Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brabazon Road Hounslow Middx TW5 9LU |
Director Name | Mr Kenneth Sidney Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(42 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mile Path Cottage Hook Heath Avenue Woking Surrey GU22 0HX |
Director Name | Mr Gary Joseph Summers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(42 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brabazon Road Hounslow Middx TW5 9LU |
Website | lowery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rourke House Rourke House, Watermans Business Park The Causeway Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
162.1k at £1 | Lowery Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 30 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 33 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 33 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 35 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 35 royal court, reading, berkshire title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1981 | Delivered on: 12 June 1981 Satisfied on: 3 July 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: Land lying south east of southall lane, heston, hounslow, london, title no. Ngl 301118.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1981 | Delivered on: 12 June 1981 Satisfied on: 3 July 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: Land lying to the east of southall lane, heston, hounslaw, london. Title no. Ngl 374799. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 26 June 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1992 | Delivered on: 30 October 1992 Satisfied on: 3 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £70,000 credited to business high interest account number 00191132 with the bank together with all sums in the future credited to that account and including all interest acrued or accruing in the future on the account. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 2, royal court, reading, berks and/or the proceeds of sale thereof. Title no 241462.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1972 | Delivered on: 21 June 1972 Satisfied on: 17 March 2015 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: Freehold land and buildings thereon at southall lane, heston middlesex. Title no. Mx 478929. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 2, royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 14 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 14 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 17 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale & thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car parking space 17 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 26 royal court reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 26 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 28 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Car park space 28 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1988 | Delivered on: 18 January 1989 Satisfied on: 3 July 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: Apartment 30 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1971 | Delivered on: 8 December 1971 Satisfied on: 3 July 2001 Persons entitled: The Parcel & General Assurance Association LTD Classification: Legal charge Secured details: Sterling pounds 100,000. Particulars: F/H land and buildings on e/s of southall lane, heston, middx. Fully Satisfied |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Iain Christopher Donaldson Ernest James Odds Gary Joseph Summers Malcolm Richard Paul Classification: A registered charge Outstanding |
13 October 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (6 pages) |
3 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 30 September 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
10 February 2021 | Director's details changed for Mr Daniel Napier Burge on 10 February 2021 (2 pages) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
4 May 2018 | Change of details for Lowery Group Limited as a person with significant control on 22 June 2016 (2 pages) |
4 May 2018 | Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages) |
30 June 2017 | Notification of Lowery Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lowery Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
7 February 2017 | Satisfaction of charge 008200240023 in full (1 page) |
7 February 2017 | Satisfaction of charge 008200240023 in full (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page) |
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
26 June 2015 | Satisfaction of charge 22 in full (4 pages) |
26 June 2015 | Satisfaction of charge 22 in full (4 pages) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 March 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Registration of charge 008200240023, created on 12 March 2015 (48 pages) |
17 March 2015 | Registration of charge 008200240023, created on 12 March 2015 (48 pages) |
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
28 June 2010 | Termination of appointment of Victor Paul as a director (1 page) |
25 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page) |
24 July 2009 | Location of debenture register (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Secretary's change of particulars / gary summers / 20/04/2007 (2 pages) |
3 July 2008 | Secretary's change of particulars / gary summers / 20/04/2007 (2 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
29 November 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
6 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
29 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
29 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
20 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 April 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
26 April 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
25 June 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
16 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
12 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
2 March 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 March 1996 | Return made up to 14/12/95; full list of members (6 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
25 July 1995 | £ ic 164467/162067 22/06/95 £ sr 2400@1=2400 (1 page) |
25 July 1995 | £ ic 164467/162067 22/06/95 £ sr 2400@1=2400 (1 page) |
25 July 1995 | £ ic 166867/164467 31/03/95 £ sr 2400@1=2400 (1 page) |
25 July 1995 | £ ic 166867/164467 31/03/95 £ sr 2400@1=2400 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
4 February 1989 | Memorandum and Articles of Association (12 pages) |
4 February 1989 | Memorandum and Articles of Association (12 pages) |
27 January 1983 | Annual return made up to 04/11/82 (4 pages) |
27 January 1983 | Annual return made up to 04/11/82 (4 pages) |