Haydock
St Helens
Merseyside
WA11 0EE
Director Name | Ben Edward James Pocock |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Michael John Pocock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admiralty Quarters Thames Ditton Surrey KT7 0XA |
Director Name | Mr Edward George Pocock |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Swaynesland Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Secretary Name | Mr Jeffrey Marson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Johnsdale Oxted Surrey RH8 0BW |
Director Name | Peter George Angel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(34 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Field House Drive Oxford Oxfordshire OX2 7NT |
Director Name | Michael John Arnold Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(34 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2007) |
Role | Chartered Civil Engineer |
Correspondence Address | Walnut Acre Tandridge Road Warlingham Surrey CR6 9LS |
Secretary Name | Mrs Christine Patricia Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gates Green Road West Wickham Kent BR4 9JN |
Secretary Name | Sarah Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Upper Deck Admiralty Quarters Thames Ditton Surrey KT7 0XA |
Registered Address | Upper Deck Admiralty Quarters Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
666 at £0.05 | Ben Edward James Pocock 33.33% Ordinary C |
---|---|
666 at £0.05 | Julie Denise Lucas 33.33% Ordinary B |
666 at £0.05 | Michael John Pocock 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £540,257 |
Cash | £3,383 |
Current Liabilities | £126,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
2 February 1982 | Delivered on: 9 February 1982 Satisfied on: 8 November 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: Oakdene station road east tandridge surrey title no sy 396735. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 1981 | Delivered on: 25 November 1981 Satisfied on: 17 November 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: 110-112 station road east oxted surrey title no: sy 116334. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1977 | Delivered on: 16 January 1978 Satisfied on: 8 November 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: 114/124 station road, east oxted, surrey title nos sy 397910 and part of sy 396735. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1977 | Delivered on: 16 January 1978 Satisfied on: 8 November 2011 Persons entitled: Grainger Building Society. Classification: Legal charge Secured details: £25,000 and further advances. Particulars: 110/112 station road, east oxted, surrey title no sy 396735. Fully Satisfied |
27 May 1976 | Delivered on: 3 June 1976 Satisfied on: 8 November 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: 2 & 3 kingfisher buildings 28-34 (even nos) station road east, oxted, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1971 | Delivered on: 30 November 1971 Satisfied on: 8 November 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: 110/124, station road east, oxted, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1971 | Delivered on: 30 November 1971 Satisfied on: 8 November 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: Old seal house, seal, sevenoaks kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1970 | Delivered on: 30 June 1970 Satisfied on: 8 November 2011 Persons entitled: The Norwich Union Life Insurance Society Classification: Further and legal charge and mortgage Secured details: £25,000 & for further securing the monies secured by a charge dated 21/11/62 and deeds supplemental thereto. Particulars: Oakden & shop adjoining 110 station road, east oxted and all property comprised in the charges listed in col 1 of doc 9. Fully Satisfied |
18 July 2000 | Delivered on: 21 July 2000 Satisfied on: 8 November 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 f/h property k/a 125 old road oxford t/n ON213542. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 February 1991 | Delivered on: 22 February 1991 Satisfied on: 8 November 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: F/H property k/a swaynesland barns, dairy lane, crockham hill, nr. Edenbridge kent for full details see form 395/m/195/C. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1989 | Delivered on: 1 March 1989 Satisfied on: 8 November 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 property k/a 4-6 high street westerham kent t/no k 409154. Fully Satisfied |
5 February 1988 | Delivered on: 24 February 1988 Satisfied on: 8 November 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: 97 croydon road caterham surrey t/no:- sy 71451. Fully Satisfied |
31 December 1986 | Delivered on: 9 January 1987 Satisfied on: 8 November 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: 91-93-95 croydon road, caterham, surrey t/no sy 519080. Fully Satisfied |
5 September 1986 | Delivered on: 16 September 1986 Satisfied on: 8 November 2011 Persons entitled: Newcastle Building Society. Classification: Charge Secured details: £60,000 and all further advances and readvances (if any). Particulars: Old seal house, seal near sevenoaks, kent. Fully Satisfied |
10 December 1985 | Delivered on: 21 December 1985 Satisfied on: 8 November 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 flint house, the ridge, woldingham, surrey t/n sy 337231. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1985 | Delivered on: 21 December 1985 Satisfied on: 8 November 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 coach house the ridge woldingham surrey T.N. sy 316975. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1967 | Delivered on: 12 September 1967 Satisfied on: 8 November 2011 Persons entitled: Noble Lowndes Annuities LTD. Classification: Deed of covenant & collateral charge Secured details: £10,000 due from E.G. pocock & co secured by a charge dated 23.4.65. Particulars: The old seal house, seal, kent. Fully Satisfied |
30 April 2009 | Delivered on: 6 May 2009 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 90 station road east oxted surrey t/no. SY201559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2005 | Delivered on: 16 March 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: F/H property k/a or being 110-112 station road east oxted surrey t/no's SY116334 and SY396735. 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 |
14 March 2005 | Delivered on: 16 March 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: F/H property k/a or being 28-34 station road east oxted surrey t/no SY389513. 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 |
20 February 2024 | Satisfaction of charge 21 in full (2 pages) |
---|---|
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 November 2021 | Satisfaction of charge 19 in full (2 pages) |
10 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 August 2020 | Director's details changed for Michael John Pocock on 26 August 2020 (2 pages) |
27 August 2020 | Change of details for Michael John Pocock as a person with significant control on 26 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Michael John Pocock on 26 August 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Director's details changed for Ben Edward James Pocock on 7 July 2017 (2 pages) |
12 October 2017 | Change of details for Ben Edward James Pocock as a person with significant control on 7 July 2017 (2 pages) |
12 October 2017 | Change of details for Ben Edward James Pocock as a person with significant control on 7 July 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
12 October 2017 | Director's details changed for Ben Edward James Pocock on 7 July 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2015 | Termination of appointment of Sarah Pocock as a secretary on 1 January 2014 (1 page) |
27 November 2015 | Termination of appointment of Sarah Pocock as a secretary on 1 January 2014 (1 page) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 December 2013 | Director's details changed for Michael John Pocock on 19 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Michael John Pocock on 19 November 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Sarah Pocock on 19 November 2013 (1 page) |
5 December 2013 | Secretary's details changed for Sarah Pocock on 19 November 2013 (1 page) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
23 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Purchase of own shares. (3 pages) |
13 October 2009 | Purchase of own shares. (3 pages) |
30 September 2009 | Conve (1 page) |
30 September 2009 | Conve (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2008 | Director's change of particulars / julie clarke / 01/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / julie clarke / 01/11/2008 (1 page) |
14 November 2008 | Return made up to 31/08/07; full list of members (7 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (7 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (7 pages) |
14 November 2008 | Return made up to 31/08/07; full list of members (7 pages) |
28 March 2008 | Secretary's change of particulars / sarah pocock / 14/02/2008 (1 page) |
28 March 2008 | Director's change of particulars / michael pocock / 14/02/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / sarah pocock / 14/02/2008 (1 page) |
28 March 2008 | Director's change of particulars / michael pocock / 14/02/2008 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1364 london road norbury london SW16 4DE (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1364 london road norbury london SW16 4DE (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members (8 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
22 October 1997 | Return made up to 31/08/97; full list of members; amend (6 pages) |
22 October 1997 | Return made up to 31/08/97; full list of members; amend (6 pages) |
8 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page) |
6 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 October 1995 | Return made up to 31/08/95; full list of members (4 pages) |
16 October 1995 | Return made up to 31/08/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 March 1993 | Accounts for a small company made up to 31 August 1992 (3 pages) |
23 March 1993 | Accounts for a small company made up to 31 August 1992 (3 pages) |
19 February 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
19 February 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
4 March 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
4 March 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
16 September 1986 | Particulars of mortgage/charge (2 pages) |
12 January 1967 | Incorporation (14 pages) |
12 January 1967 | Incorporation (14 pages) |
12 January 1967 | Incorporation (14 pages) |
12 January 1967 | Incorporation (14 pages) |