Moon Lane
Barnet
EN5 5YL
Director Name | Mr Maarten Van Os |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 April 2016(51 years after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr John Christopher Burkitt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wits End 7a Ramshill Petersfield Hampshire GU31 4AR |
Director Name | David Robert Vardey Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 65 Cloudesdale Road London SW17 8ET |
Director Name | Mr Charles Campbell Leathes Prior |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Woodspeen Newbury Berkshire RG20 8BT |
Director Name | Mr Geoffrey Edward Monaghan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent House 22 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Mr William Eric Nuttall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Kilmeston Road Kilmeston Hampshire SO24 0NJ |
Secretary Name | Ms Lynn Angharad Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wingate Road Hammersmith London W6 0UR |
Director Name | Peter Ronald Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 11 Orchard Close Alresford Hampshire SO24 9PY |
Secretary Name | Rachel Offler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mandalay Tregurrian Watergate Bay Cornwall TR8 4AD |
Secretary Name | Mr Ian Sidney Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sutherland Avenue Petts Wood Kent BR5 1QX |
Director Name | Mr Dinyar Behram Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 40 Valley Drive Kingsbury London NW9 9NR |
Director Name | Mr Jonathan Shaul |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Mr Martin Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Martin Paul Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Ian Milne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(49 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr David Gilmore |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2016(51 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2018) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | linguarama.com |
---|---|
Email address | [email protected] |
Telephone | 020 76141900 |
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
500 at £1 | Linguarama International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,982,140 |
Gross Profit | £2,665,454 |
Net Worth | £8,556,171 |
Cash | £176,522 |
Current Liabilities | £2,853,096 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
2 September 2005 | Delivered on: 7 September 2005 Persons entitled: The King Henry Viii Endowed Trust Warwick Classification: Rent deposit deed Secured details: £8,078 due or to become due from the company to. Particulars: A rent deposit of £8,078.00. see the mortgage charge document for full details. Outstanding |
---|---|
16 August 2005 | Delivered on: 24 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 June 2000 | Delivered on: 23 June 2000 Satisfied on: 17 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 2000 | Delivered on: 23 May 2000 Satisfied on: 29 July 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: The f/h property k/a cheney court ditteridge box corsham wiltshire. 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. Fully Satisfied |
2 September 1988 | Delivered on: 15 September 1988 Satisfied on: 3 May 2000 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: Cheney count ditteridge box near bath wiltshire. Fully Satisfied |
2 September 1988 | Delivered on: 8 September 1988 Satisfied on: 3 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1987 | Delivered on: 17 June 1987 Satisfied on: 3 May 2000 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any accounts (s) of the company with the bank designated barclays bank PLC re: linguarama LTD. Fully Satisfied |
15 January 1986 | Delivered on: 22 January 1986 Satisfied on: 3 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 1979 | Delivered on: 10 April 1979 Satisfied on: 3 May 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nightingales, wheeley down warnford, near southampton hampshire as comprised in conveyance dated 21 mar 79. Fully Satisfied |
11 December 2023 | Liquidators' statement of receipts and payments to 26 October 2023 (15 pages) |
---|---|
19 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
22 November 2022 | Liquidators' statement of receipts and payments to 26 October 2022 (14 pages) |
4 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
10 November 2021 | Appointment of a voluntary liquidator (3 pages) |
10 November 2021 | Resolutions
|
5 November 2021 | Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 5 November 2021 (2 pages) |
4 November 2021 | Statement of affairs (8 pages) |
22 September 2021 | Resolutions
|
13 July 2021 | Accounts for a small company made up to 30 September 2019 (11 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
21 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (26 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 (1 page) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (24 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of David Gilmore as a director on 19 February 2018 (1 page) |
10 October 2017 | Termination of appointment of John Christopher Burkitt as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of John Christopher Burkitt as a director on 30 September 2017 (1 page) |
23 August 2017 | Notification of Linguarama International Group Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Linguarama International Group Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
19 September 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
18 April 2016 | Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Martin Studd as a director on 10 April 2016 (1 page) |
18 April 2016 | Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Martin Studd as a director on 10 April 2016 (1 page) |
27 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
14 August 2014 | Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
27 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
17 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
17 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Full accounts made up to 30 September 2010 (18 pages) |
1 March 2012 | Full accounts made up to 30 September 2010 (18 pages) |
1 July 2011 | Termination of appointment of Jonathan Shaul as a director (1 page) |
1 July 2011 | Termination of appointment of Jonathan Shaul as a director (1 page) |
27 May 2011 | Appointment of Mr Martin Studd as a director (2 pages) |
27 May 2011 | Appointment of Mr Martin Studd as a director (2 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Full accounts made up to 30 September 2009 (16 pages) |
16 November 2010 | Full accounts made up to 30 September 2009 (16 pages) |
3 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Auditor's resignation (1 page) |
16 June 2010 | Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Mr Martin Paul Studd as a secretary (1 page) |
9 March 2010 | Termination of appointment of Ian Milne as a secretary (1 page) |
9 March 2010 | Appointment of Mr Martin Paul Studd as a secretary (1 page) |
9 March 2010 | Termination of appointment of Ian Milne as a secretary (1 page) |
1 December 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
1 December 2009 | Accounts for a medium company made up to 30 September 2008 (14 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
17 March 2009 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
21 January 2009 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
21 January 2009 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 19/05/06; full list of members
|
27 July 2006 | Return made up to 19/05/06; full list of members
|
12 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
31 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire, GU34 1LG (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire, GU34 1LG (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members
|
22 June 2001 | Return made up to 22/05/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 June 2000 | Particulars of mortgage/charge (14 pages) |
23 June 2000 | Particulars of mortgage/charge (14 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
9 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
7 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
11 June 1998 | Director's particulars changed (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
31 May 1996 | Return made up to 22/05/96; no change of members (7 pages) |
31 May 1996 | Return made up to 22/05/96; no change of members (7 pages) |
7 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
26 January 1977 | Memorandum and Articles of Association (15 pages) |
26 January 1977 | Memorandum and Articles of Association (15 pages) |
11 October 1971 | Company name changed\certificate issued on 11/10/71 (3 pages) |
11 October 1971 | Company name changed\certificate issued on 11/10/71 (3 pages) |
22 April 1965 | Incorporation (16 pages) |
22 April 1965 | Incorporation (16 pages) |