381/383 City Road
London
EC1V 1NA
Secretary Name | James Daniel John Quill |
---|---|
Status | Current |
Appointed | 15 November 2010(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | High Trees 1 Ardmore Lane Buckhurst Hill Essex IG9 5PN |
Director Name | Mr James Daniel John Quill |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgison House 381/383 City Road London EC1V 1NA |
Director Name | Mr Patrick James Quill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgison House 381/383 City Road London EC1V 1NA |
Director Name | James Daniel John Quill |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1969(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 74 Manor Road Chigwell Essex IG7 5PG |
Director Name | Patrick James Quill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1969(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 7 Forest Heights Epping New Road Epping Essex IG9 5TP |
Director Name | Patrick James (Snr) Quill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 66 Manor Road Chigwell Essex IG7 5PG |
Secretary Name | Rita Elsie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Higgison House 381/383 City Road London EC1V 1NA |
Director Name | James Daniel John Quill |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(43 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 1 Ardmore Place Ardmore Lane Buckhurst Hill Essex IG9 5PN |
Telephone | 020 85305888 |
---|---|
Telephone region | London |
Registered Address | Higgison House 381/383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
24 at £1 | Maria Christina Bookman 4.00% Ordinary |
---|---|
178 at £1 | James Daniel John Quill 29.67% Ordinary |
125 at £1 | Trustees Of Christina Quill Discretionary Settlement 20.83% Ordinary |
125 at £1 | Trustees Of James Quill Discretionary Settlement 20.83% Ordinary |
74 at £1 | Christopher James Quill 12.33% Ordinary |
74 at £1 | Patrick J. Quill Jnr 12.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,973,068 |
Cash | £3,849,536 |
Current Liabilities | £822,588 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 March 1986 | Delivered on: 25 March 1986 Satisfied on: 23 November 2010 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1B 2B 3B 1C and 2C on the radnor road industrial estate radnor road wigston leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 February 1986 | Delivered on: 11 March 1986 Satisfied on: 7 November 1991 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: Land adjacent to the hope hotel southend on sea, essex. Tn: ex 291911, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1983 | Delivered on: 15 December 1983 Satisfied on: 24 March 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £50,000 and other monies due or to become due from the company to the chargee. Particulars: F/H 177, 179, 181, 183 and 185 plashet road london E13. Floating charge undertaking and all property and assets present and future. Fully Satisfied |
1 December 1981 | Delivered on: 8 December 1981 Satisfied on: 24 March 1990 Persons entitled: Allied Irish Banks LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a hope hotel marine parade southend on sea in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1975 | Delivered on: 22 January 1975 Satisfied on: 7 November 1991 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 rifle street, tower hamlets, london E14. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 July 1990 | Delivered on: 15 August 1990 Satisfied on: 7 November 1991 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: 36, 37 & 38 rushdon street and land at old ford road, london borough of tower hamlets t/no ln 36416. Fully Satisfied |
13 July 1987 | Delivered on: 20 July 1987 Satisfied on: 10 October 1990 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: Hope hotel marine parade southend-on-sea, essex tn: ex 255458 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1986 | Delivered on: 1 September 1986 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47/49 bignold road, forest road, london E7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1985 | Delivered on: 29 July 1985 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Landstone house rifle st london (E14). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 1982 | Delivered on: 18 May 1982 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: 177 & 181 plashet road and 179, 183 & 185 plashet road, plaistow, london E13. Ex 29129 & ngl 69892. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1976 | Delivered on: 4 October 1976 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111/113 london road, plaistow newham greater london,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2017 | Delivered on: 6 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit C1A, C1B, C1C, C2A and C2B cornwall road and 1B, 2B and 3B radnor road, south wigston, leicestershire LE18 4XH also known as units 1B, 2B, 3B, 1C and 2C cornwall road, wigston as registered at land registry under title number LT173292. Outstanding |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: 1. rents: any income now or in the future arising in respect of any rental or other money payable under any lease, licence agreement or other interest created 2. rent related rights: sums which may be or may become payable in respect of rents or any loss of rents and the benefit of any other obligation security, right or indemnity affecting or concerning rents and any other payments see image for full details. Outstanding |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C1A C1B C1C C2A and C2B cornwall road and 1B 2B and 3B radnor road south wigston leicestershire by way of assignment related rights all rights licenses guarantees rent deposits contract deeds undertaking and warranties relating to real property see image for full details. Outstanding |
17 July 1996 | Delivered on: 23 July 1996 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties k/a land and buildings lying on the south side of lucy road southend-on-sea t/n EX291911, the hope hotel marine parade t/n ex 255458 and 8 rifle street tower hamlets t/n ngl 224209 together with all buildings, erections, fixtures, fittings and fixed plants and machinery thereon first floating charge. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 October 1991 | Delivered on: 18 October 1991 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge on rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage over all rents ... owing to the company in respect of the freehold property k/a landstone house, 8 rifle street london E14 ... (continued - please see form 395 for full details). Outstanding |
13 August 1990 | Delivered on: 3 September 1990 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: 177-179 st. Chads road tilbury, essex t/no, ex 278907 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 1988 | Delivered on: 28 December 1988 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: 2-4 chester road manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1988 | Delivered on: 5 December 1988 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: Land at swansea road hirwaun aberdare and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1986 | Delivered on: 12 November 1986 Persons entitled: Manufacturers Hanover Trust Company 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 land k/a the hope hotel marine parade, southend on sea, essex. T.N. ex 255458 f/h land and buildings lying to the south side of lucy road, southend on sea T.N. ex 291911. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1971 | Delivered on: 29 October 1971 Persons entitled: Zenith Finance Co LTD Classification: Legal charge Secured details: £500. Particulars: 50 shoebury road, east ham, london, E6. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | Notification of Patrick James Quill as a person with significant control on 6 August 2022 (2 pages) |
25 April 2023 | Cessation of James Daniel John Quill as a person with significant control on 6 August 2022 (1 page) |
25 April 2023 | Notification of Christopher James Quill as a person with significant control on 6 August 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
28 March 2023 | Appointment of Zitu Miah as a secretary on 6 August 2022 (2 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2023 | Termination of appointment of James Daniel John Quill as a secretary on 6 August 2022 (1 page) |
18 January 2023 | Termination of appointment of James Daniel John Quill as a director on 6 August 2022 (1 page) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 September 2022 | Director's details changed for Mr Patrick James Quill on 1 August 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 February 2022 | Appointment of Mr James Daniel John Quill as a director on 1 December 2021 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
7 December 2021 | Appointment of Mr Patrick James Quill as a director on 1 December 2021 (2 pages) |
7 December 2021 | Satisfaction of charge 009037650021 in full (1 page) |
7 December 2021 | Termination of appointment of James Daniel John Quill as a director on 1 December 2021 (1 page) |
2 March 2021 | Director's details changed for Mr Christopher James Quill on 1 March 2020 (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
26 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 February 2019 | Current accounting period extended from 16 April 2019 to 30 April 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 16 April 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 16 April 2017 (12 pages) |
6 October 2017 | Registration of charge 009037650021, created on 29 September 2017 (25 pages) |
6 October 2017 | Registration of charge 009037650021, created on 29 September 2017 (25 pages) |
6 March 2017 | Satisfaction of charge 5 in full (1 page) |
6 March 2017 | Satisfaction of charge 17 in full (1 page) |
6 March 2017 | Satisfaction of charge 7 in full (1 page) |
6 March 2017 | Satisfaction of charge 18 in full (2 pages) |
6 March 2017 | Satisfaction of charge 7 in full (1 page) |
6 March 2017 | Satisfaction of charge 19 in full (2 pages) |
6 March 2017 | Satisfaction of charge 16 in full (1 page) |
6 March 2017 | Satisfaction of charge 11 in full (1 page) |
6 March 2017 | Satisfaction of charge 5 in full (1 page) |
6 March 2017 | Satisfaction of charge 13 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Satisfaction of charge 14 in full (1 page) |
6 March 2017 | Satisfaction of charge 17 in full (1 page) |
6 March 2017 | Satisfaction of charge 18 in full (2 pages) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Satisfaction of charge 20 in full (2 pages) |
6 March 2017 | Satisfaction of charge 13 in full (1 page) |
6 March 2017 | Satisfaction of charge 11 in full (1 page) |
6 March 2017 | Satisfaction of charge 20 in full (2 pages) |
6 March 2017 | Satisfaction of charge 19 in full (2 pages) |
6 March 2017 | Satisfaction of charge 16 in full (1 page) |
6 March 2017 | Satisfaction of charge 14 in full (1 page) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 16 April 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 16 April 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 December 2015 | Total exemption small company accounts made up to 16 April 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 16 April 2015 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 16 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 16 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 December 2014 | Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Christopher James Quill on 1 December 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 December 2013 | Total exemption small company accounts made up to 16 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 16 April 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 16 April 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 16 April 2012 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 16 April 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 16 April 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 16 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 16 April 2010 (6 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
16 November 2010 | Appointment of James Daniel John Quill as a secretary (2 pages) |
16 November 2010 | Appointment of James Daniel John Quill as a director (2 pages) |
16 November 2010 | Appointment of James Daniel John Quill as a director (2 pages) |
16 November 2010 | Appointment of James Daniel John Quill as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Rita Clark as a secretary (1 page) |
3 November 2010 | Termination of appointment of Rita Clark as a secretary (1 page) |
27 January 2010 | Director's details changed for Christopher James Quill on 1 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page) |
27 January 2010 | Director's details changed for Christopher James Quill on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page) |
27 January 2010 | Director's details changed for Christopher James Quill on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Rita Elsie Clark on 1 December 2009 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 16 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 16 April 2009 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 16 April 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 16 April 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 16 April 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 16 April 2007 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 16 April 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 16 April 2006 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 16 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 16 April 2005 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 16 April 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 16 April 2004 (7 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 16 April 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 16 April 2003 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 16 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 16 April 2002 (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed (1 page) |
18 February 2002 | Total exemption small company accounts made up to 16 April 2001 (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 16 April 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 16 April 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 16 April 2000 (6 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 16 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 16 April 1999 (6 pages) |
11 August 1999 | Accounts for a small company made up to 16 April 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 16 April 1998 (7 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 February 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1998 | Notice of completion of voluntary arrangement (5 pages) |
26 March 1998 | Notice of completion of voluntary arrangement (5 pages) |
17 February 1998 | Accounts for a small company made up to 16 April 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 16 April 1997 (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 May 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1996 (2 pages) |
9 May 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages) |
9 May 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1997 (2 pages) |
9 May 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1996 (2 pages) |
18 February 1997 | Accounts for a small company made up to 16 April 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 16 April 1996 (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages) |
15 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Accounts for a small company made up to 16 April 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 16 April 1995 (6 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
18 May 1995 | Accounts for a small company made up to 16 April 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 16 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
15 April 1994 | Notice to Registrar of companies voluntary arrangement taking effect (46 pages) |
5 November 1991 | Accounts for a small company made up to 16 April 1990 (9 pages) |
5 November 1991 | Accounts for a small company made up to 16 April 1990 (9 pages) |
12 May 1988 | Accounts for a small company made up to 16 April 1987 (3 pages) |
12 May 1988 | Accounts for a small company made up to 16 April 1987 (3 pages) |
4 September 1987 | Accounts for a small company made up to 16 April 1986 (6 pages) |
4 September 1987 | Accounts for a small company made up to 16 April 1986 (6 pages) |
3 September 1987 | Return made up to 29/05/87; full list of members (5 pages) |
3 September 1987 | Return made up to 29/05/87; full list of members (5 pages) |