East Grinstead
West Sussex
RH19 3UN
Director Name | William George Farrar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(36 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Brockhurst Lewes Road East Grinstead West Sussex RH19 3UN |
Director Name | Mr Edward Bernard Farrar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ryton House Duddleswell East Sussex TN22 3JL |
Director Name | James Douglas Farrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(42 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Henderson Row Edinburgh EH3 5DR Scotland |
Director Name | Mrs Henrietta Josephine Maunder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mary Josephine Farrar |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Brockhurst East Grinstead West Sussex RH19 3UN |
Secretary Name | Mary Josephine Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Brockhurst East Grinstead West Sussex RH19 3UN |
Telephone | 01342 822106 |
---|---|
Telephone region | East Grinstead |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.6k at £1 | W.g. Farrar A/c Dbf 1994 & D.b. Farrar A/c Dbf 1994 & E.b. Farrar A/c Dbf 1994 8.19% Ordinary |
---|---|
1.6k at £1 | W.g. Farrar A/c Mjf 1994 & D.b. Farrar A/c Mjf 1994 & E.b. Farrar A/c Mjf 1994 8.19% Ordinary |
3.1k at £1 | D.b. Farrar A/c 2002 & W.g. Farrar A/c 2002 & J.d. Farrar A/c 2002 & E.b. Farrar A/c 2002 15.94% Ordinary |
2.8k at £1 | Edward Bernard Farrar 14.47% Ordinary |
2.8k at £1 | James Douglas Farrar 14.47% Ordinary |
2.8k at £1 | William George Farrar 14.47% Ordinary |
2.6k at £1 | D.b. Farrar A/c Dbf & W.g. Farrar A/c Dbf & E.b. Farrar A/c Dbf 13.44% Ordinary |
2k at £1 | Henrietta Josephine Maunder 10.17% Ordinary |
126 at £1 | Nathan Farrar 0.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,290,994 |
Net Worth | £6,918,814 |
Cash | £609,798 |
Current Liabilities | £852,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
23 September 1991 | Delivered on: 10 October 1991 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 four oaks, hartfield rd, forest row, east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 January 1988 | Delivered on: 14 January 1988 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former station goods yard forest road east sussex. Fully Satisfied |
13 January 1986 | Delivered on: 31 January 1986 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory unit 1 north farm road, tunbridge wells, kent. Fully Satisfied |
11 April 1980 | Delivered on: 17 April 1980 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a plot 23, bellbrook ind est, uckfield, east sussex. Fully Satisfied |
10 October 1979 | Delivered on: 26 October 1979 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 23 bellbrook industrial estate, uckfield, east sussex. Fully Satisfied |
2 April 1979 | Delivered on: 17 April 1979 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 22, bellbrook industrial estate, uckfield, east sussex. Fully Satisfied |
6 July 1976 | Delivered on: 16 July 1976 Satisfied on: 30 October 2009 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as lottbridge drove, eastbourne sussex. Fully Satisfied |
22 June 1972 | Delivered on: 29 June 1972 Satisfied on: 30 October 2009 Persons entitled: Lloyds 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: 62, 64 & 66 maypole road, ashurst wood east grinstead sussex. Fully Satisfied |
19 October 1979 | Delivered on: 26 October 1979 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 22 bellbrook industrial estate, uckfield, east sussex. Outstanding |
3 July 2013 | Delivered on: 10 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a bridge house (asahi house) north farm road tunbridge wells kent t/n K584443 & K504748. Notification of addition to or amendment of charge. Outstanding |
3 July 2013 | Delivered on: 10 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a independent house & units 1A & 1B & trafalgar house independent business park imberhorne lane felbridge east grinstead west sussex t/n WSX150223. Notification of addition to or amendment of charge. Outstanding |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2006 | Delivered on: 20 May 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit G2 castle way castle road eurolink industrial estate sittingbourne kent t/n K666199. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 January 2005 | Delivered on: 27 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vale rise woodgate way tonbridge kent t/no KT873456. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 June 2000 | Delivered on: 27 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a forest row business park station road forest row east sussex - ESX142607. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 June 2000 | Delivered on: 27 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 22 bell lane bell brook estate uckfield east sussex - ESX44659. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 June 2000 | Delivered on: 27 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 23 bell lane bell brook estate uckfield east sussex - esx 49466. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 April 2000 | Delivered on: 13 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at the junction of london road and imberhorne lane east grinstead west sussex; wsx 156949 and sx 141290. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 April 2000 | Delivered on: 13 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as plots 6 and 7 crowborough industrial park crowborough east sussex; esx 217351. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 July 1999 | Delivered on: 31 July 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at junction of london road imberhorne lane east grinstead t/n's WSX156949 SZ141290. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 July 1999 | Delivered on: 31 July 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 6 & 7 wealden business park crowborough-ESX217351. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 March 1998 | Delivered on: 18 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly known as the calor gas site imberhorne lane east grinstead west sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
27 September 2023 | Termination of appointment of David John Montgomery as a director on 14 August 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
6 June 2023 | Appointment of David John Montgomery as a director on 1 June 2023 (2 pages) |
28 September 2022 | Appointment of Mrs Henrietta Josephine Maunder as a director on 23 September 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
4 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
16 November 2017 | Director's details changed for William George Farrar on 1 September 2017 (2 pages) |
16 November 2017 | Director's details changed for William George Farrar on 1 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for William George Farrar on 30 April 2015 (2 pages) |
17 July 2015 | Director's details changed for William George Farrar on 30 April 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Registration of charge 008326730022 (33 pages) |
10 July 2013 | Registration of charge 008326730022 (33 pages) |
10 July 2013 | Registration of charge 008326730021 (33 pages) |
10 July 2013 | Registration of charge 008326730021 (33 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a secretary (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a secretary (1 page) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Director's change of particulars / william farrar / 15/06/2009 (1 page) |
6 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
6 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
6 August 2009 | Director's change of particulars / william farrar / 15/06/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Return made up to 15/06/08; full list of members (7 pages) |
8 August 2008 | Return made up to 15/06/08; full list of members (7 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
25 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london. WC2N 5AP (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london. WC2N 5AP (1 page) |
14 October 2005 | Auditor's resignation (1 page) |
14 October 2005 | Auditor's resignation (1 page) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | Return made up to 15/06/05; full list of members
|
22 August 2005 | Return made up to 15/06/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 August 2004 | Return made up to 15/06/04; full list of members (13 pages) |
5 August 2004 | Return made up to 15/06/04; full list of members (13 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Return made up to 15/06/03; no change of members
|
1 August 2003 | Return made up to 15/06/03; no change of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2002 | Return made up to 15/06/02; change of members (8 pages) |
24 July 2002 | Return made up to 15/06/02; change of members (8 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members (10 pages) |
1 August 2001 | Return made up to 15/06/01; full list of members (10 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
1 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
31 July 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
18 March 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
15 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
4 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 December 1964 | Incorporation (16 pages) |
29 December 1964 | Incorporation (16 pages) |
29 December 1964 | Certificate of incorporation (1 page) |
29 December 1964 | Certificate of incorporation (1 page) |