London
W1J 7AH
Director Name | Mr Daniel Stephen Levy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 - 6 Down Street London W1J 7AH |
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(26 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 - 6 Down Street London W1J 7AH |
Secretary Name | Miss Andrea Jane Terroni |
---|---|
Status | Current |
Appointed | 31 December 2012(46 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 5 - 6 Down Street London W1J 7AH |
Director Name | Mr Arthur Geoffrey Harrison |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchvale Drive Romiley Stockport Cheshire SK6 4LE |
Secretary Name | Mr Arthur Geoffrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchvale Drive Romiley Stockport Cheshire SK6 4LE |
Secretary Name | John Alexander Grou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Finches Little Hill West Chiltington West Sussex RH20 2PU |
Website | thegrove.co.uk |
---|---|
Telephone | 01923 296010 |
Telephone region | Watford |
Registered Address | 5 - 6 Down Street London W1J 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
16 at £1 | Daniel Stephen Levy 50.00% Ordinary |
---|---|
16 at £1 | Stuart Mark Levy 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
9 April 2002 | Delivered on: 24 April 2002 Persons entitled: Royal Bank of Canada Europe Limited Classification: Bank account charge 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: Assignment of all of the company's right title and interest in and to the deposits absolutely by way of legal mortgage as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details. Outstanding |
---|---|
9 April 2002 | Delivered on: 24 April 2002 Persons entitled: Royal Bank of Canada Europe Limited Classification: Interest reserve account charge 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: All of the company's right title and interest in and to the deposit as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details. Outstanding |
28 March 2022 | Delivered on: 4 April 2022 Persons entitled: Anouska Limited Danly Limited Megalith Limited Classification: A registered charge Outstanding |
28 March 2022 | Delivered on: 29 March 2022 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Outstanding |
10 May 2021 | Delivered on: 10 May 2021 Persons entitled: Hertfordshire County Council Classification: A registered charge Particulars: All the piece of land together with the buildings thereon known as home farm, langleybury lane, hunton bridge, WD4 8RW, as further described in the instrument. Outstanding |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Outstanding |
17 December 2019 | Delivered on: 30 December 2019 Persons entitled: Anouska Limited Danly Limited Megalith Limited Anouska Limited Danly Limited Megalith Limited Classification: A registered charge Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove and the runnymede hotel windsor road englefield green egham. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfodrshire known as the grove t/nos HD345254 and HD347557. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Royal Bank of Canada, London Branch Classification: A registered charge Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a langleybury estate hunton bridge watford t/no HD473163 all claim under and all proceeds of all policies of insurance, see image for full details. Outstanding |
22 March 2011 | Delivered on: 23 March 2011 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement 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: 26-29,36-39 and 46-49 (on the ground second third and fourth floors) st christopher's house 27 st christopher's place london t/no NGL391344 all claims under and all proceeds of all policies of insuarnce,all rental income see image for full details. Outstanding |
17 September 2008 | Delivered on: 2 October 2008 Persons entitled: Royal Bank of Canada Europe Limited Classification: Bank account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the deposits see image for full details. Outstanding |
25 September 2008 | Delivered on: 26 September 2008 Persons entitled: Rbc Trustees (Guernsey) Limited Classification: Debenture 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: 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 see image for full details. Outstanding |
13 March 2008 | Delivered on: 14 March 2008 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement 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 property k/a 14 chesterfield street, london t/no. NGL394763. Outstanding |
20 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Ralph Trustees Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £1,000,000.00. Particulars: F/H property k/a westview 17 limes road egham surrey t/no SY227914 and f/h property k/a caradoc 39 grange road egham surrey t/no SY211187. See the mortgage charge document for full details. Outstanding |
9 April 2002 | Delivered on: 23 April 2002 Persons entitled: Rbc Trustees (Guernsey) Limited (the Security Agent) Classification: Debenture between the company and studan nominees limited (as chargors) and the "security agent" Secured details: All monies obligations and liabilities due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Inclusive of freehold property at the grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane known as the grove t/no's;-HD345254 and HD347557 and all that freehold property being the runnymede hotel bell weir and land to the north of windsor road egham t/no's;SY166086 SY347407 SY138166 SY451659 SY438556 SY3958678. 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. Outstanding |
19 April 1994 | Delivered on: 28 April 1994 Satisfied on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-athenaeum hotel 116 piccadilly and 1 to 6 down street piccadilly city of westminster greater london t/n-LN211781, LN152850,LN152851, LN152854 and LN248146. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils and the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 July 1992 Persons entitled: The Royal Bank of Scotland 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/Hold land & buildings rumneymede hotel, bell weir egham rumneymede, surrey. & wraybury, buckinghamshire title no 166086. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 July 1992 Persons entitled: The Royal Bank at Scotland 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/Hold land & buildings caradoc, 39, grange road, egham rumneymede surrey title no. 211187. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 July 1992 Persons entitled: The Royal Bank of Scotland 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/Hold land & buildings mansion meadow, meadow, windsor rd., Egham runneyside, surrey title no. Sv 138166 furniture fittings and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 July 1992 Persons entitled: The Royal Bank at Scotland 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/Hold land and buildings 17, limes rd., Egham rumneymede surrey title no. Sy 227914. furniture fittings and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 July 1992 Persons entitled: The Royal Bank at Scotland 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/Hold land and buildings gantley caravan site, windoor rd., Egham, rumseymede, surrey. Title no. Sy 347407. furniture fittings and equipment.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 December 1981 | Delivered on: 4 January 1982 Satisfied on: 15 July 1992 Persons entitled: Anouska Limited Danly Limited Megalith Limited Anouska Limited Danly Limited Megalith Limited William Baird PLC Dannimac Limited Dannimal Manufacturing Limited Classification: Share purchase agreement Secured details: All monies due or to become due under the terms of the agreement and a deed of indeminity of even date not exceeding sterling pounds 2,000,000. Particulars: Cash or securities listed on the stock exchange to a value of sterling pounds 2,000,000 subject to reduction in accordance with the provisions of the share purchase agreement. Fully Satisfied |
13 December 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
5 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
31 October 2022 | Registered office address changed from 116 Piccadilly London W1J 7BJ to 5 - 6 Down Street London W1J 7AH on 31 October 2022 (1 page) |
4 April 2022 | Registration of charge 008720080023, created on 28 March 2022 (22 pages) |
29 March 2022 | Registration of charge 008720080022, created on 28 March 2022 (18 pages) |
14 December 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 May 2021 | Registration of charge 008720080021, created on 10 May 2021 (8 pages) |
15 February 2021 | Registration of charge 008720080020, created on 9 February 2021 (25 pages) |
28 January 2021 | Director's details changed for Mr Christopher John Francis Andrews on 5 November 2019 (2 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 December 2019 | Registration of charge 008720080019, created on 17 December 2019 (25 pages) |
18 December 2019 | Registration of charge 008720080018, created on 17 December 2019 (23 pages) |
18 December 2019 | Registration of charge 008720080017, created on 17 December 2019 (26 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Termination of appointment of John Grou as a secretary (1 page) |
22 January 2013 | Appointment of Miss Andrea Jane Terroni as a secretary (1 page) |
22 January 2013 | Appointment of Miss Andrea Jane Terroni as a secretary (1 page) |
22 January 2013 | Termination of appointment of John Grou as a secretary (1 page) |
13 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 June 2011 | Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 January 2010 | Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 May 2007 | Return made up to 31/12/06; full list of members
|
16 May 2007 | Return made up to 31/12/06; full list of members
|
16 May 2007 | Registered office changed on 16/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
24 September 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Particulars of mortgage/charge (13 pages) |
23 April 2002 | Particulars of mortgage/charge (13 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
5 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members
|
30 January 1998 | Return made up to 31/12/97; no change of members
|
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
28 April 1994 | Particulars of mortgage/charge (3 pages) |
28 April 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1991 | Memorandum and Articles of Association (5 pages) |
12 September 1991 | Memorandum and Articles of Association (5 pages) |
17 October 1986 | Particulars of mortgage/charge (3 pages) |
17 October 1986 | Particulars of mortgage/charge (3 pages) |
14 March 1986 | Company name changed\certificate issued on 14/03/86 (2 pages) |
14 March 1986 | Company name changed\certificate issued on 14/03/86 (2 pages) |
8 November 1985 | Memorandum of association (8 pages) |
8 November 1985 | Memorandum of association (8 pages) |
22 February 1966 | Certificate of incorporation (1 page) |
22 February 1966 | Certificate of incorporation (1 page) |