Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director Name | Mr Nicholas Hubert Leach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(34 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
Director Name | Stuart Charles Baker |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Acres High Hains Lane Marnhull Sturminster Newton Dorset DT10 1JU |
Director Name | Mr Malcolm George Fry |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
Secretary Name | Mr Malcolm George Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | Mr Jon Andrew Victor Sopher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Smerrill Barn Kemble Cirencester Gloucestershire GL7 6BW Wales |
Secretary Name | Mr Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Website | leachlewiscapital.com |
---|
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
800k at £1 | Hubert C. Leach LTD 9.99% Preference |
---|---|
7m at £1 | Hubert C. Leach LTD 87.39% Super Preference |
50k at £1 | Clare Adrienne Elliott 0.62% Preference |
50k at £1 | Julian Paul Leach 0.62% Preference |
25k at £1 | Amanda Juliet Croucher 0.31% Preference |
25k at £1 | Michelle Heather Lynch 0.31% Preference |
25k at £1 | N.h. Leach 0.31% Preference |
25k at £1 | Wendy Amanda Knatchbull 0.31% Preference |
2.4k at £1 | Clare Adrienne Elliott 0.03% Ordinary |
2.4k at £1 | Julian Paul Leach 0.03% Ordinary |
1.2k at £1 | Amanda Juliet Croucher 0.01% Ordinary |
555 at £1 | Bruce Tolmie-thomson 0.01% Ordinary |
1.2k at £1 | Michelle Heather Lynch 0.01% Ordinary |
1.2k at £1 | N.h. Leach 0.01% Ordinary |
1.2k at £1 | Wendy Amanda Knatchbull 0.01% Ordinary |
6 at £1 | Strongway Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£544,163 |
Cash | £25,664 |
Current Liabilities | £1,204,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 July 1989 | Delivered on: 19 July 1989 Satisfied on: 9 June 2009 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: Land and buildings on west side of victoria road and on the north side of school road, north acton, l/b of ealing title no mx 390063. Fully Satisfied |
---|---|
10 July 1989 | Delivered on: 17 July 1989 Satisfied on: 9 June 2009 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: Land & buildings on the westside of victoria road, north acton l/b of ealing title no mx 390062. Fully Satisfied |
10 July 1989 | Delivered on: 17 July 1989 Satisfied on: 9 June 2009 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: Beatonson works victoria road, acton l/b of ealing title no ngl 200556. Fully Satisfied |
23 October 1979 | Delivered on: 1 November 1979 Satisfied on: 9 June 2009 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property, undertaking and assets charged by the principal deed & further deed. Fully Satisfied |
26 January 2004 | Delivered on: 30 January 2004 Satisfied on: 9 June 2009 Persons entitled: Neil Summerfield and Joseph Barry Middleton Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: The land and buildings lying to the east side of chase road brownhills walsall west midlands t/n WM619897 and the land and buildings lying to the east side of chase road brownhills walsall west midlands t/n WM636619. Fully Satisfied |
17 October 2003 | Delivered on: 31 October 2003 Satisfied on: 9 June 2009 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: Victoria house britannia road waltham cross hertfordshire t/n HD139009. Fully Satisfied |
5 April 2002 | Delivered on: 6 April 2002 Satisfied on: 20 December 2006 Persons entitled: Hubert C Leach Limited Classification: Legal charge Secured details: £560,000.00 due or to become due from the company to the chargee. Particulars: Victoria house, britannia road, watham cross, herts t/no. HD139009. Fully Satisfied |
23 June 2001 | Delivered on: 26 June 2001 Satisfied on: 9 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or by hubert c leach limited to the chargee on any account whatsoever under the terms of the legal charge. Particulars: F/H land k/a victoria house britannia road waltham cross t/no;-HD139009. Fully Satisfied |
5 January 1999 | Delivered on: 11 January 1999 Satisfied on: 20 December 2006 Persons entitled: Hubert C. Leach Limited Classification: Legal charge Secured details: All monies due from the company to the chargee under the provisions of the legal charge dated 5 january 1999. Particulars: F/H land and buildings at britannia road waltham cross hertfordshire. Fully Satisfied |
21 August 1980 | Delivered on: 5 September 1980 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/Hold land on the north side of new fard road, waltham cross, herts title no HD119637. Outstanding |
26 March 1979 | Delivered on: 30 March 1979 Persons entitled: Barclays Bank PLC Classification: Further 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: Charged by the principal deed & further deed.. Undertaking and all property and assets. Outstanding |
17 July 1978 | Delivered on: 20 July 1978 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 charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (Together with all buildings fixtures & fixed plant & machinery). (See doc M30 for further details). Outstanding |
28 March 2018 | Delivered on: 3 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as victoria house, britannia road, waltham cross, hertfordshire and registered under title numbers HD372188, HD139009 and HD119637. Outstanding |
1 February 1978 | Delivered on: 15 February 1978 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 charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant and machinery. Outstanding |
25 January 2011 | Delivered on: 2 February 2011 Persons entitled: Julian Paul Leach Classification: Debenture Secured details: £600,000 due or to become due from the company to the debenture holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking, property, rights and assets. Outstanding |
25 January 2011 | Delivered on: 2 February 2011 Persons entitled: Julian Paul Leach Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all of the assets including (without limitation) any heritable property. Outstanding |
11 January 2010 | Delivered on: 14 January 2010 Persons entitled: Hubert C Leach Limited Classification: Debenture Secured details: £1,167,000 and all other 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 the assets property and undertaking of the company. Outstanding |
8 November 2007 | Delivered on: 13 November 2007 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: Victoria house britannia road waltham cross hertfordshire. Outstanding |
14 October 2003 | Delivered on: 22 October 2003 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: Land and buildings at britannia road, waltham cross, hertfordshire t/n HD372188. Outstanding |
27 June 1974 | Delivered on: 5 July 1974 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant and machinery. Outstanding |
17 January 2024 | Current accounting period shortened from 31 March 2024 to 31 January 2024 (1 page) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Paul Beaumont Leach as a director on 10 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 November 2018 | Director's details changed for Mr Nicholas Hubert Leach on 10 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
16 November 2018 | Director's details changed for Mr Julian Paul Leach on 1 September 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Paul Beaumont Leach on 6 October 2018 (2 pages) |
3 April 2018 | Registration of charge 009020910020, created on 28 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 16 in full (1 page) |
29 March 2018 | Satisfaction of charge 6 in full (1 page) |
29 March 2018 | Satisfaction of charge 2 in part (1 page) |
29 March 2018 | Satisfaction of charge 2 in full (1 page) |
29 March 2018 | Satisfaction of charge 4 in full (1 page) |
29 March 2018 | Satisfaction of charge 13 in full (1 page) |
29 March 2018 | Satisfaction of charge 3 in full (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
14 March 2018 | Satisfaction of charge 18 in full (1 page) |
14 March 2018 | Satisfaction of charge 17 in full (1 page) |
14 March 2018 | Satisfaction of charge 19 in full (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
14 August 2015 | Termination of appointment of Jon Andrew Victor Sopher as a director on 31 May 2015 (1 page) |
14 August 2015 | Termination of appointment of Jon Andrew Victor Sopher as a director on 31 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
4 January 2014 | Amended group of companies' accounts made up to 31 March 2013 (25 pages) |
4 January 2014 | Amended group of companies' accounts made up to 31 March 2013 (25 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (9 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Duplicate mortgage certificatecharge no:18 (5 pages) |
3 February 2011 | Duplicate mortgage certificatecharge no:18 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Director's details changed for Nicholas Hubert Leach on 20 October 2010 (3 pages) |
5 November 2010 | Director's details changed for Nicholas Hubert Leach on 20 October 2010 (3 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 November 2009 | Director's details changed for Nicholas Hubert Leach on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Beaumont Leach on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Beaumont Leach on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Julian Paul Leach on 10 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for Nicholas Hubert Leach on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Julian Paul Leach on 10 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for Jon Andrew Victor Sopher on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jon Andrew Victor Sopher on 10 November 2009 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (9 pages) |
4 November 2008 | Director's change of particulars / nicholas leach / 03/11/2008 (1 page) |
4 November 2008 | Return made up to 18/10/08; full list of members (9 pages) |
4 November 2008 | Director's change of particulars / nicholas leach / 03/11/2008 (1 page) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 18/10/07; no change of members (8 pages) |
14 November 2007 | Return made up to 18/10/07; no change of members (8 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Return made up to 18/10/06; full list of members (11 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (11 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (11 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (11 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
7 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
7 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 18/10/03; full list of members; amend (11 pages) |
6 January 2004 | Return made up to 18/10/03; full list of members; amend (11 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (11 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (11 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
5 February 2003 | Return made up to 18/10/02; full list of members (11 pages) |
5 February 2003 | Return made up to 18/10/02; full list of members (11 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
5 May 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
5 May 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 18/10/01; full list of members (10 pages) |
30 January 2002 | Return made up to 18/10/01; full list of members (10 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
4 June 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
26 January 2001 | Return made up to 18/10/00; full list of members (10 pages) |
26 January 2001 | Return made up to 18/10/00; full list of members (10 pages) |
31 January 2000 | Return made up to 18/10/99; full list of members
|
31 January 2000 | Return made up to 18/10/99; full list of members
|
30 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
2 February 1999 | Return made up to 18/10/98; full list of members (10 pages) |
2 February 1999 | Return made up to 18/10/98; full list of members (10 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
29 January 1998 | Return made up to 18/10/97; no change of members (8 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
29 January 1998 | Return made up to 18/10/97; no change of members (8 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (19 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (19 pages) |
25 November 1996 | Return made up to 18/10/96; full list of members (10 pages) |
25 November 1996 | Return made up to 18/10/96; full list of members (10 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
15 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
12 January 1996 | Return made up to 18/10/95; no change of members (8 pages) |
12 January 1996 | Return made up to 18/10/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 May 1987 | Memorandum and Articles of Association (3 pages) |
19 May 1987 | Memorandum and Articles of Association (3 pages) |
30 March 1979 | Particulars of mortgage/charge (3 pages) |
30 March 1979 | Particulars of mortgage/charge (3 pages) |
20 July 1978 | Particulars of mortgage/charge (3 pages) |
20 July 1978 | Particulars of mortgage/charge (3 pages) |
15 February 1978 | Particulars of mortgage/charge (3 pages) |
15 February 1978 | Particulars of mortgage/charge (3 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (2 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (2 pages) |
5 July 1974 | Particulars of mortgage/charge (3 pages) |
5 July 1974 | Particulars of mortgage/charge (3 pages) |
29 March 1967 | Incorporation (13 pages) |
29 March 1967 | Incorporation (13 pages) |