London
WC1R 4EB
Director Name | Mrs Emma Jane Bridget Parkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(47 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Adviser Cab, Financial Analyst |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mr Richard Clive Lewis |
---|---|
Status | Current |
Appointed | 01 February 2020(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Lady Ann Mary Parkinson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | John Douglas Peters |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 3 Flowton Grove Harpenden Hertfordshire AL5 2JZ |
Director Name | Jacqueline Heather Turner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | Cockswood Farm Berden Road Stocking Pelham Hertfordshire SG9 0HZ |
Secretary Name | Christopher James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(47 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Status | Resigned |
Appointed | 30 November 2011(47 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mrs Kay Ward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(51 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Ms Kay Ward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(51 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 10 November 2017(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | John Ivan Turner 25.00% Ordinary |
---|---|
6k at £1 | Katherine Lois Radford 25.00% Ordinary |
3k at £1 | Emma Jane Owrid 12.50% Ordinary |
3k at £1 | Joanna Jillian Cadzow 12.50% Ordinary |
3k at £1 | Lady Ann Mary Parkinson 12.50% Ordinary |
3k at £1 | Mary Louise Parkinson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £219,106 |
Gross Profit | £207,396 |
Net Worth | £3,189,884 |
Cash | £95,471 |
Current Liabilities | £94,730 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
29 October 1980 | Delivered on: 1 November 1980 Satisfied on: 13 April 2011 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 on the east side of swans close, colney heath lane. St. Albans herts title nos hd 122489, 122490 hd 122488. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 April 1979 | Delivered on: 4 May 1979 Satisfied on: 13 April 2011 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: Albion way tavistock st. Dunstable bedford title no bd. 40812.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1978 | Delivered on: 7 July 1978 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jarvis-apthorpe limited to the chargee on any account whatsoever. Particulars: Land at hempstead lane, potter end, berkhamsted, herts. Fully Satisfied |
15 November 1923 | Delivered on: 23 November 1973 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gravel path berkhamstead hertfordshire. Fully Satisfied |
15 November 1923 | Delivered on: 23 November 1973 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whins, gravel path berkhamsted hertfordshire. Fully Satisfied |
16 November 1970 | Delivered on: 1 December 1970 Satisfied on: 13 April 2011 Persons entitled: Ulster Merchant Bank LTD Classification: Legal charge Secured details: Sterling pounds 285,000. Particulars: Darnhills, 7 watford road, radlett, herts. Fully Satisfied |
16 July 1970 | Delivered on: 3 August 1970 Satisfied on: 7 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. company and/or john duncan davies on any account wha tsoever. Particulars: Anglefield, montague road, berkhamsted herts. Fully Satisfied |
8 February 2008 | Delivered on: 15 February 2008 Satisfied on: 13 April 2011 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: Land to the rear of 3 and 5 wheatfield avenue harpenden hertfordshire. 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 |
4 November 1996 | Delivered on: 14 November 1996 Satisfied on: 13 April 2011 Persons entitled: Paul Wolfenden Zara Yvonne Wolfenden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale of even date. Particulars: The f/h property k/a plot 2 the chilterns oakhurst avenue harpenden hertfordshire. Fully Satisfied |
1 September 1965 | Delivered on: 7 September 1965 Satisfied on: 13 April 2011 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Hatching green farm, hatching green harpenden, hertford, together with all fixed plant machinery & fixtures floating security or moveable plant and machinery, implements & utensils. Fully Satisfied |
7 November 1996 | Delivered on: 13 November 1996 Satisfied on: 13 April 2011 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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-plot 3 the chilterns oakhurst avenue west commom harpenden hertfordshire t/n-HD5769996. Fully Satisfied |
28 October 1996 | Delivered on: 6 November 1996 Satisfied on: 13 April 2011 Persons entitled: Paul Wolfenden Zara Yvonne Wolfenden Peter Charles Baker Margaret Anne Baker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24 november 1995. Particulars: Plot 3 chilterns oakhurst avenue harpenden hertfordshire. Fully Satisfied |
16 March 1989 | Delivered on: 22 March 1989 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining cloebury house, 11 newport road little woolstone, buckinghamshire. Fully Satisfied |
28 September 1987 | Delivered on: 6 October 1987 Satisfied on: 23 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 5, canterbury road, watford, hertfordshire, title no: hd 65168. Fully Satisfied |
14 November 1986 | Delivered on: 4 December 1986 Satisfied on: 13 April 2011 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: Sterling pounds 1,000,000. Particulars: F/H 4 arden grove harpenden hertfordshire title no hd 173996 f/h 5 & 6 arden grove aforesaid title no. Hd 195010 f/h property at the rear of 5 & 6 arden grove title no hd 140977. Fully Satisfied |
14 November 1986 | Delivered on: 19 November 1986 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, arden grove, harpenden, hertfordshire title no hd 140977. Fully Satisfied |
8 August 1986 | Delivered on: 11 August 1986 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as or being land to the east of arden grove (formerly comprising number 4 arden grove) harpenden, hertfordshire title no hd 173996. Fully Satisfied |
8 August 1986 | Delivered on: 11 August 1986 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as or being land to the east of arden grove (formerly comprising some part of numbers 5 & 6 arden grove) harpenden hertfordshire title no. Hd 140977. Fully Satisfied |
8 August 1986 | Delivered on: 11 August 1986 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as or being land to the east of arden grove (formerly comprising some part of numbers 5 & 6 arden grove) harpenden hertfordshire title no. Hd 195010. Fully Satisfied |
20 August 1981 | Delivered on: 9 September 1981 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7, arden grove, harpenden, hertfordshire. Fully Satisfied |
1 September 1965 | Delivered on: 7 September 1965 Satisfied on: 13 April 2011 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Property land lying to the S.e side of west common way harpenden, hertford (together with - see following charge). Fully Satisfied |
2 December 1999 | Delivered on: 9 December 1999 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: The freehold property known as 4 to 7 arden grove harpenden hertfordshire title numbers HD224246 HD219799 and the proceeds of sale thereof. Outstanding |
22 November 2023 | Accounts for a small company made up to 31 May 2023 (13 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 May 2022 (13 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a small company made up to 31 May 2021 (13 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 May 2020 (13 pages) |
4 February 2020 | Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
10 December 2019 | Accounts for a small company made up to 31 May 2019 (12 pages) |
31 October 2019 | Satisfaction of charge 21 in full (1 page) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
21 November 2018 | Accounts for a small company made up to 31 May 2018 (12 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
4 December 2017 | Accounts for a small company made up to 31 May 2017 (12 pages) |
4 December 2017 | Accounts for a small company made up to 31 May 2017 (12 pages) |
21 November 2017 | Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page) |
21 November 2017 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages) |
21 November 2017 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Kay Ward as a director on 20 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Kay Ward as a director on 20 January 2017 (1 page) |
30 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
30 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
18 February 2016 | Termination of appointment of Kay Ward as a director on 8 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Kay Ward as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mrs Kay Ward as a director on 8 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Mrs Kay Ward as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
9 February 2016 | Appointment of Ms Kay Ward as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Ms Kay Ward as a director on 8 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
8 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
5 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
5 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
2 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of The Rt Hon the Lord Cecil Edward Parkinson as a director (2 pages) |
6 December 2011 | Appointment of The Rt Hon the Lord Cecil Edward Parkinson as a director (2 pages) |
5 December 2011 | Termination of appointment of Ann Parkinson as a director (1 page) |
5 December 2011 | Termination of appointment of Clive Lewis as a director (1 page) |
5 December 2011 | Appointment of Christopher James Lewis as a director (2 pages) |
5 December 2011 | Termination of appointment of Ann Parkinson as a director (1 page) |
5 December 2011 | Termination of appointment of Clive Lewis as a director (1 page) |
5 December 2011 | Appointment of Emma Jane Bridget Parkinson as a director (2 pages) |
5 December 2011 | Termination of appointment of Jacqueline Turner as a director (1 page) |
5 December 2011 | Termination of appointment of Christopher Lewis as a secretary (1 page) |
5 December 2011 | Termination of appointment of Christopher Lewis as a secretary (1 page) |
5 December 2011 | Appointment of Mrs Pauline Anne Preston as a secretary (1 page) |
5 December 2011 | Termination of appointment of Jacqueline Turner as a director (1 page) |
5 December 2011 | Appointment of Mrs Pauline Anne Preston as a secretary (1 page) |
5 December 2011 | Appointment of Emma Jane Bridget Parkinson as a director (2 pages) |
5 December 2011 | Appointment of Christopher James Lewis as a director (2 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
24 February 2010 | Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page) |
24 February 2010 | Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages) |
30 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
30 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
10 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (4 pages) |
3 February 2007 | Full accounts made up to 31 May 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 May 2006 (12 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
20 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
20 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
22 February 2005 | Full accounts made up to 31 May 2004 (12 pages) |
22 February 2005 | Full accounts made up to 31 May 2004 (12 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members (4 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members (4 pages) |
14 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
21 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
21 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
24 December 2002 | Full accounts made up to 31 May 2002 (12 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 March 2001 | Return made up to 30/01/01; full list of members (8 pages) |
9 March 2001 | Return made up to 30/01/01; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members
|
7 February 2000 | Return made up to 30/01/00; full list of members
|
9 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (12 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (12 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members
|
26 February 1999 | Return made up to 30/01/99; full list of members
|
1 April 1998 | Full group accounts made up to 31 May 1997 (14 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (14 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (9 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (9 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
11 March 1997 | Full group accounts made up to 31 May 1996 (14 pages) |
11 March 1997 | Full group accounts made up to 31 May 1996 (14 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members (7 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members (7 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Full group accounts made up to 31 May 1995 (14 pages) |
1 April 1996 | Full group accounts made up to 31 May 1995 (14 pages) |
15 February 1996 | Return made up to 30/01/96; full list of members
|
15 February 1996 | Return made up to 30/01/96; full list of members
|
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 April 1965 | Company name changed\certificate issued on 13/04/65 (2 pages) |
13 April 1965 | Company name changed\certificate issued on 13/04/65 (2 pages) |
2 December 1964 | Certificate of incorporation (1 page) |
2 December 1964 | Certificate of incorporation (1 page) |