Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Sydney Thomas Piercy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 August 2007) |
Role | Motor Factor |
Country of Residence | England |
Correspondence Address | Meadow Head Shepherds Hill Wollaston Northamptonshire NN29 7PG |
Director Name | Peter Smart |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 1993) |
Role | Motor Factor |
Correspondence Address | 132 Northampton Road Earls Barton Northampton Northamptonshire NN6 0HF |
Secretary Name | Peter Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 132 Northampton Road Earls Barton Northampton Northamptonshire NN6 0HF |
Secretary Name | Mrs Karen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(26 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Stewarts Road Wellingborough Northants NN8 4RJ |
Director Name | Mrs Karen King |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Stewarts Road Wellingborough Northants NN8 4RJ |
Director Name | Mr Mark David Piercy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Christopher Dove |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Stewarts Road Wellingborough Northants NN8 4RJ |
Director Name | Mr Paul King-Underwood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2014) |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Stewarts Road Wellingborough Northants NN8 4RJ |
Website | central-auto.co.uk |
---|
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
41.6k at £1 | Motor Parts Direct Limited 79.84% Ordinary |
---|---|
3.3k at £1 | Motor Parts Direct Limited 6.24% Ordinary C |
6.5k at £1 | Motor Parts Direct Limited 12.48% Ordinary Deferred |
750 at £1 | Motor Parts Direct Limited 1.44% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 November 1982 | Delivered on: 9 December 1982 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: Freehold property k/a 32/34 victoria road, northampton (see doc M54). Fully Satisfied |
---|---|
29 November 1982 | Delivered on: 9 December 1982 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: Freehold property k/a 26 knox road, wellingborough (see doc M53). Fully Satisfied |
29 November 1982 | Delivered on: 9 December 1982 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: Freehold property k/a 24 cobden street, kettering (see doc M52). Fully Satisfied |
18 June 1982 | Delivered on: 29 June 1982 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: L/H unit 1 grafton street, northampton. Fully Satisfied |
18 June 1982 | Delivered on: 25 June 1982 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: L/H site 61 stewarts road finedon road industrial estate wellingborough northamptonshire. Fully Satisfied |
19 March 1982 | Delivered on: 1 April 1982 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: L/H 102 rockingham road corby northamptonshire. Fully Satisfied |
19 March 1982 | Delivered on: 1 April 1982 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: L/H 104 rochingham road, corby northamptonshire. Fully Satisfied |
6 October 1981 | Delivered on: 12 October 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings & fixtures fixed plant & machinery. Fully Satisfied |
20 February 1997 | Delivered on: 25 February 1997 Satisfied on: 5 March 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the leasehold property known as or being warehouse at ward road, bletchley, milton keynes, bucks together with all buildings and fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 April 1984 | Delivered on: 3 May 1984 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 situate on the north side of school lane kettering title no wn 44282. Fully Satisfied |
29 November 1982 | Delivered on: 9 December 1982 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: Freehold property k/a 18 camington street, kettering, title no nn 52995. (see doc M55). Fully Satisfied |
1 September 1980 | Delivered on: 12 September 1980 Persons entitled: Robert Eden Blyth Classification: Charge Secured details: £50,000 due from S.T. piercy limited & sydney thomas piercy to the chargee. Particulars: Fixed & floating charge over all the assets of the company & f/h property meadowhead, shepherds hill wollaston, northampton. Fully Satisfied |
8 October 2014 | Delivered on: 17 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 6 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Freehold land being 7-11 (formerly plot 61) stewarts road wellingborough northamptonshire. Freehold land being unit 4 bushacre court garrard way kettering. Leasehold land being unit 7 the bridge centre 34 st peters road huntingdon. Freehold land being units 9 and 10 the orbital centre gunnels wood road stevenage. Notification of addition to or amendment of charge. Outstanding |
14 December 2011 | Delivered on: 17 December 2011 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 12 garrard way, kettering, northants, t/no: NN128529 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 |
14 December 2011 | Delivered on: 17 December 2011 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 unit 7, the bridge centre, st peters road, huntington, t/no: cb 308770 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 |
1 June 2007 | Delivered on: 8 June 2007 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 units 9 & 10 the orbital centre stevenage. 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 March 1998 | Delivered on: 27 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land adjoining srewarts road wellingborough comprising and area of 0.11 acres. 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 |
28 November 1994 | Delivered on: 29 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 stewarts road wellingborough northamptonshire and by way of assignment the goodwill of the business (if any) please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1984 | Delivered on: 30 July 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland please see doc M57.. 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. Outstanding |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 March 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
30 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 March 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (22 pages) |
21 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
21 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (22 pages) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
17 July 2015 | Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 October 2014 | Registration of charge 008988920022, created on 8 October 2014 (10 pages) |
17 October 2014 | Registration of charge 008988920022, created on 8 October 2014 (10 pages) |
17 October 2014 | Registration of charge 008988920022, created on 8 October 2014 (10 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 May 2014 | Registration of charge 008988920021 (33 pages) |
17 May 2014 | Registration of charge 008988920021 (33 pages) |
22 April 2014 | Appointment of Mrs Ninna Shah as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
22 April 2014 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
22 April 2014 | Termination of appointment of Mark Piercy as a director (1 page) |
22 April 2014 | Registered office address changed from 7-11 Stewarts Road Wellingborough Northants NN8 4RJ on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 7-11 Stewarts Road Wellingborough Northants NN8 4RJ on 22 April 2014 (1 page) |
22 April 2014 | Appointment of Mrs Ninna Shah as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
2 April 2014 | Termination of appointment of Karen King as a director (1 page) |
2 April 2014 | Termination of appointment of Paul King-Underwood as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Dove as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Dove as a director (1 page) |
2 April 2014 | Termination of appointment of Paul King-Underwood as a director (1 page) |
2 April 2014 | Termination of appointment of Karen King as a secretary (1 page) |
2 April 2014 | Termination of appointment of Karen King as a secretary (1 page) |
2 April 2014 | Termination of appointment of Karen King as a director (1 page) |
5 March 2014 | Satisfaction of charge 14 in full (2 pages) |
5 March 2014 | Satisfaction of charge 14 in full (2 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
30 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
9 August 2013 | Registration of charge 008988920020 (24 pages) |
9 August 2013 | Registration of charge 008988920020 (24 pages) |
6 August 2013 | Registration of charge 008988920019 (25 pages) |
6 August 2013 | Registration of charge 008988920019 (25 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (21 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts made up to 31 December 2010 (21 pages) |
10 August 2011 | Accounts made up to 31 December 2010 (21 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Secretary's details changed for Mrs Karen King on 31 October 2010 (1 page) |
15 November 2010 | Secretary's details changed for Mrs Karen King on 31 October 2010 (1 page) |
21 May 2010 | Accounts made up to 31 December 2009 (24 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (24 pages) |
7 April 2010 | Appointment of Mr Christopher Dove as a director (2 pages) |
7 April 2010 | Appointment of Mr Paul King-Underwood as a director (2 pages) |
7 April 2010 | Appointment of Mr Paul King-Underwood as a director (2 pages) |
7 April 2010 | Appointment of Mr Christopher Dove as a director (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Karen King on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark David Piercy on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Karen King on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark David Piercy on 31 October 2009 (2 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (21 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (21 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
27 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
21 August 2007 | Accounts made up to 31 December 2006 (21 pages) |
21 August 2007 | Accounts made up to 31 December 2006 (21 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | £ ic 64167/52102 09/02/07 £ sr 12065@1=12065 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | £ ic 64167/52102 09/02/07 £ sr 12065@1=12065 (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
23 June 2006 | Accounts made up to 31 December 2005 (21 pages) |
23 June 2006 | Accounts made up to 31 December 2005 (21 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
7 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members
|
20 November 2003 | Return made up to 31/10/03; full list of members
|
21 August 2003 | Accounts made up to 31 December 2002 (20 pages) |
21 August 2003 | Accounts made up to 31 December 2002 (20 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
13 September 2002 | Accounts made up to 31 December 2001 (18 pages) |
13 September 2002 | Accounts made up to 31 December 2001 (18 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (18 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
4 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
4 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
23 August 1999 | Accounts made up to 31 December 1998 (20 pages) |
23 August 1999 | Accounts made up to 31 December 1998 (20 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (19 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (19 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members
|
4 December 1997 | Return made up to 31/10/97; no change of members
|
18 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
18 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (22 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (22 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
26 October 1995 | Return made up to 31/10/95; full list of members (8 pages) |
26 October 1995 | Return made up to 31/10/95; full list of members (8 pages) |
12 October 1995 | Accounts made up to 31 December 1994 (22 pages) |
12 October 1995 | Accounts made up to 31 December 1994 (22 pages) |
27 October 1994 | Return made up to 31/10/94; full list of members (6 pages) |
27 October 1994 | Return made up to 31/10/94; full list of members (6 pages) |
25 April 1994 | Accounts made up to 31 December 1993 (22 pages) |
25 April 1994 | Accounts made up to 31 December 1993 (22 pages) |
20 April 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 April 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 February 1994 | Return made up to 31/10/93; full list of members (6 pages) |
18 February 1994 | Return made up to 31/10/93; full list of members (6 pages) |
30 April 1993 | Accounts made up to 31 December 1992 (18 pages) |
30 April 1993 | Accounts made up to 31 December 1992 (18 pages) |
3 November 1992 | Return made up to 31/10/92; full list of members (7 pages) |
3 November 1992 | Return made up to 31/10/92; full list of members (7 pages) |
14 July 1992 | Accounts made up to 31 December 1991 (16 pages) |
14 July 1992 | Accounts made up to 31 December 1991 (16 pages) |
8 June 1992 | Director resigned (2 pages) |
8 June 1992 | Director resigned (2 pages) |
31 October 1991 | Accounts made up to 31 December 1990 (16 pages) |
31 October 1991 | Return made up to 31/10/91; full list of members (8 pages) |
31 October 1991 | Accounts made up to 31 December 1990 (16 pages) |
31 October 1991 | Return made up to 31/10/91; full list of members (8 pages) |
29 May 1991 | Director resigned (2 pages) |
29 May 1991 | Director resigned (2 pages) |
11 December 1990 | Accounts made up to 31 December 1989 (16 pages) |
11 December 1990 | Accounts made up to 31 December 1989 (16 pages) |
19 November 1990 | Director resigned (2 pages) |
19 November 1990 | Director resigned (2 pages) |
15 November 1990 | Return made up to 12/11/90; full list of members (5 pages) |
15 November 1990 | Return made up to 12/11/90; full list of members (5 pages) |
31 January 1990 | Accounts made up to 31 December 1988 (16 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (8 pages) |
31 January 1990 | Return made up to 31/12/89; full list of members (8 pages) |
31 January 1990 | Accounts made up to 31 December 1988 (16 pages) |
19 May 1989 | Accounts made up to 31 January 1988 (14 pages) |
19 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
19 May 1989 | Accounts made up to 31 January 1988 (14 pages) |
19 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
21 October 1988 | Nc inc already adjusted (1 page) |
21 October 1988 | Nc inc already adjusted (1 page) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
22 March 1988 | Wd 15/02/88 ad 31/12/87--------- premium £ si 53@1=53 £ ic 64167/64220 (2 pages) |
22 March 1988 | Wd 15/02/88 ad 31/12/87--------- premium £ si 53@1=53 £ ic 64167/64220 (2 pages) |
22 February 1988 | Accounts made up to 31 December 1986 (14 pages) |
22 February 1988 | Accounts made up to 31 December 1986 (14 pages) |
22 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 February 1988 | Allotment of shares (2 pages) |
10 February 1988 | Allotment of shares (2 pages) |
27 October 1987 | New director appointed (2 pages) |
27 October 1987 | New director appointed (2 pages) |
19 October 1987 | Director resigned (2 pages) |
19 October 1987 | Director resigned (2 pages) |
29 September 1987 | New secretary appointed (2 pages) |
29 September 1987 | New secretary appointed (2 pages) |
5 January 1987 | Resolutions
|
5 January 1987 | Resolutions
|
14 August 1986 | Return made up to 09/07/86; full list of members (6 pages) |
14 August 1986 | Return made up to 09/07/86; full list of members (6 pages) |
22 February 1986 | New secretary appointed (1 page) |
22 February 1986 | New secretary appointed (1 page) |
12 October 1985 | New secretary appointed (1 page) |
12 October 1985 | Annual return made up to 03/06/85 (6 pages) |
12 October 1985 | New secretary appointed (1 page) |
12 October 1985 | Annual return made up to 03/06/85 (6 pages) |
16 May 1985 | Allotment of shares (2 pages) |
16 May 1985 | Allotment of shares (2 pages) |
19 February 1985 | Annual return made up to 05/06/84 (4 pages) |
19 February 1985 | Annual return made up to 05/06/84 (4 pages) |
27 November 1984 | Allotment of shares (2 pages) |
27 November 1984 | Allotment of shares (2 pages) |
16 November 1983 | Annual return made up to 15/06/83 (7 pages) |
16 November 1983 | Annual return made up to 15/06/83 (7 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
1 December 1980 | Share capital (2 pages) |
1 December 1980 | Share capital (2 pages) |
19 September 1980 | Dir / sec appoint / resign (1 page) |
19 September 1980 | Dir / sec appoint / resign (1 page) |
22 February 1979 | Allotment of shares (2 pages) |
22 February 1979 | Allotment of shares (2 pages) |
20 December 1972 | New secretary appointed (3 pages) |
20 December 1972 | Memorandum and Articles of Association (7 pages) |
20 December 1972 | Annual return made up to 12/05/72 (8 pages) |
20 December 1972 | New secretary appointed (3 pages) |
20 December 1972 | Memorandum and Articles of Association (7 pages) |
20 December 1972 | Annual return made up to 12/05/72 (8 pages) |
6 February 1969 | Allotment of shares (2 pages) |
6 February 1969 | Allotment of shares (2 pages) |
6 April 1968 | Allotment of shares (2 pages) |
6 April 1968 | Allotment of shares (2 pages) |
6 June 1967 | Allotment of shares (3 pages) |
6 June 1967 | Allotment of shares (3 pages) |
3 May 1967 | New secretary appointed (2 pages) |
3 May 1967 | New secretary appointed (2 pages) |
23 February 1967 | Incorporation (12 pages) |
23 February 1967 | Incorporation (12 pages) |
14 February 1967 | New secretary appointed (2 pages) |
14 February 1967 | New secretary appointed (2 pages) |