Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director Name | Mr Harry John Miles Offer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor-Company Dir |
Country of Residence | England |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Secretary Name | Daye Offer |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Director Name | Mrs Claire Offer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
Director Name | Miss Catherine Ann Miles Cooper |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 2 Glendower House Clifton Park Road Clifton Bristol BS8 3BP |
Director Name | Mrs Grace Rose Offer |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 1994) |
Role | Company Director |
Correspondence Address | 179 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Mr Thomas Henry Miles Offer |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 179 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Mr Timothy Henry Miles Offer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Director Name | Lucy Elizabeth Offer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1995(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 November 2015) |
Role | Home Content |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Telephone | 020 89773333 |
---|---|
Telephone region | London |
Registered Address | Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames Surrey KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Offer Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,369,428 |
Cash | £1,711,166 |
Current Liabilities | £300,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
18 June 1989 | Delivered on: 30 June 1989 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 rear of 432/434, ewell road, tolworth kingston upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 April 1973 | Delivered on: 30 April 1973 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: 155 fairfax rd, twickenham richmond-upon-thames.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1973 | Delivered on: 14 March 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3,5,7 and 9 high street thames ditton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 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: 4 high street and 1 old bridge street, hampton wick, twickenham, richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 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: Garages at rutland lodge anlalig road, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 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: Garages at century court, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 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: 11, high street, thames ditton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 November 2017 | Delivered on: 10 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 51 market place and land at king street and high street reading t/no BK317455. Outstanding |
29 October 2012 | Delivered on: 2 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 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: 21 high street hampton wick, richmond-upon-thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 2006 | Delivered on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-7 king street reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 1999 | Delivered on: 13 August 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of lower teddington road hampton wick t/n MX319954 and buildings on the east side of lower teddington road hampton wick t/n TGL48994 with all rights title and interest benefit of all guarantees all property assets goodwill. See the mortgage charge document for full details. Outstanding |
10 August 1999 | Delivered on: 13 August 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in all rent and licence fees land lying to the east of lower teddington road hampton wick t/n MX319954. See the mortgage charge document for full details. Outstanding |
30 May 1997 | Delivered on: 13 June 1997 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the offer group limited to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest (present or future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 6 & 7 george street stroud. Outstanding |
30 May 1997 | Delivered on: 13 June 1997 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the offer group limited to the chargee on any account whatsoever. Particulars: All the company's right, title benefit and interest (present and future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 14 high strret hampton wick. Outstanding |
30 May 1997 | Delivered on: 13 June 1997 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the offer group limited to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and all other monies due or to become due from the offer group limited to the chargee on any account whatsoever. Particulars: 14 high street, hampton wick l/b of richmond upon thames; 12 high street hampton wick l/b of richmond upon thames; and 6 and 7 george street, stroud, gloucester t/nos: MX262713 MX268493 and GR178708; together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels. The benefit of goodwill and all present and future licenses. By way of floating charge all other undertakings and assets both present and future. Outstanding |
5 November 1993 | Delivered on: 12 November 1993 Persons entitled: Bristol & West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the offer group LTD to bristol & west building society and/or receiver under or by virtue of the offer letter or on any account whatsoever. Particulars: F/H properties k/a land and buildings on the south side of tolworth close tolworth t/n sgl 513665. see the mortgage charge document for full details. Outstanding |
21 August 1991 | Delivered on: 10 September 1991 Persons entitled: Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer Catherine Ann Miles Offer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees. Particulars: F/H premises at 3/5 old bridge st., Hampton wick title no mx 208353. Outstanding |
21 August 1991 | Delivered on: 10 September 1991 Persons entitled: Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer Catherine Ann Miles Offer Dane Offer Harry John Miles Offer Lucy Elizabeth Offer Catherine Ann Miles Offer Thomas Henry Miles Offer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees. Particulars: Land and garages 1 to 12 rear of heron house 10-12 church grove hampton wick title no sgl 457759. Outstanding |
21 August 1991 | Delivered on: 10 September 1991 Persons entitled: Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer Catherine Ann Miles Offer Dane Offer Harry John Miles Offer Lucy Elizabeth Offer Catherine Ann Miles Offer Thomas Henry Miles Offer Catherine Ann Miles Offer Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees. Particulars: Garage premises at rochester house fairfax rd., Twickenham title no mx 131387. Outstanding |
4 August 1971 | Delivered on: 11 August 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 hamersham rd kingston upon thames surrey with all fixtures. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
2 November 2022 | Registered office address changed from North Wing, Burgoine House 8 Lower Teddington Road Hampton Wick KT1 4ER to Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4BU on 2 November 2022 (1 page) |
2 November 2022 | Director's details changed for Mr Harry John Miles Offer on 2 November 2022 (2 pages) |
2 November 2022 | Secretary's details changed for Daye Offer on 2 November 2022 (1 page) |
2 November 2022 | Director's details changed for Mrs Claire Offer on 30 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Daye Offer on 30 October 2022 (2 pages) |
2 November 2022 | Change of details for O G Holdings Limited as a person with significant control on 30 October 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Registration of charge 009305310021, created on 7 November 2017 (17 pages) |
10 November 2017 | Registration of charge 009305310021, created on 7 November 2017 (17 pages) |
6 November 2017 | Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages) |
17 January 2017 | Satisfaction of charge 17 in full (5 pages) |
17 January 2017 | Satisfaction of charge 17 in full (5 pages) |
17 January 2017 | Satisfaction of charge 18 in full (5 pages) |
17 January 2017 | Satisfaction of charge 18 in full (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
10 December 2016 | Satisfaction of charge 19 in full (4 pages) |
10 December 2016 | Satisfaction of charge 4 in full (4 pages) |
10 December 2016 | Satisfaction of charge 6 in full (4 pages) |
10 December 2016 | Satisfaction of charge 10 in full (4 pages) |
10 December 2016 | Satisfaction of charge 16 in full (4 pages) |
10 December 2016 | Satisfaction of charge 11 in full (4 pages) |
10 December 2016 | Satisfaction of charge 5 in full (4 pages) |
10 December 2016 | Satisfaction of charge 6 in full (4 pages) |
10 December 2016 | Satisfaction of charge 1 in full (4 pages) |
10 December 2016 | Satisfaction of charge 16 in full (4 pages) |
10 December 2016 | Satisfaction of charge 8 in full (4 pages) |
10 December 2016 | Satisfaction of charge 10 in full (4 pages) |
10 December 2016 | Satisfaction of charge 15 in full (4 pages) |
10 December 2016 | Satisfaction of charge 20 in full (4 pages) |
10 December 2016 | Satisfaction of charge 15 in full (4 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
10 December 2016 | Satisfaction of charge 12 in full (4 pages) |
10 December 2016 | Satisfaction of charge 9 in full (4 pages) |
10 December 2016 | Satisfaction of charge 1 in full (4 pages) |
10 December 2016 | Satisfaction of charge 20 in full (4 pages) |
10 December 2016 | Satisfaction of charge 14 in full (4 pages) |
10 December 2016 | Satisfaction of charge 13 in full (4 pages) |
10 December 2016 | Satisfaction of charge 11 in full (4 pages) |
10 December 2016 | Satisfaction of charge 7 in full (4 pages) |
10 December 2016 | Satisfaction of charge 7 in full (4 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
10 December 2016 | Satisfaction of charge 4 in full (4 pages) |
10 December 2016 | Satisfaction of charge 13 in full (4 pages) |
10 December 2016 | Satisfaction of charge 9 in full (4 pages) |
10 December 2016 | Satisfaction of charge 5 in full (4 pages) |
10 December 2016 | Satisfaction of charge 12 in full (4 pages) |
10 December 2016 | Satisfaction of charge 19 in full (4 pages) |
10 December 2016 | Satisfaction of charge 8 in full (4 pages) |
10 December 2016 | Satisfaction of charge 14 in full (4 pages) |
7 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Termination of appointment of Timothy Henry Miles Offer as a director on 2 November 2015 (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Lucy Elizabeth Offer as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Timothy Henry Miles Offer as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Lucy Elizabeth Offer as a director on 2 November 2015 (1 page) |
29 January 2015 | Appointment of Claire Offer as a director on 20 January 2015 (3 pages) |
29 January 2015 | Appointment of Claire Offer as a director on 20 January 2015 (3 pages) |
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 August 2014 | Auditor's resignation (1 page) |
16 August 2014 | Auditor's resignation (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 November 2011 | Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
17 November 2006 | Location of debenture register (1 page) |
17 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: burgoine house 8 lower teddington road hampton wick surrey KT1 4ER (1 page) |
17 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
17 November 2006 | Location of debenture register (1 page) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: burgoine house 8 lower teddington road hampton wick surrey KT1 4ER (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Location of register of members (1 page) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: portcullis house 36 twickenham rd. Teddington middlesex TW11 8AW (1 page) |
14 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
14 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: portcullis house 36 twickenham rd. Teddington middlesex TW11 8AW (1 page) |
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
16 November 2000 | Return made up to 16/11/00; full list of members
|
16 November 2000 | Return made up to 16/11/00; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (8 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
19 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
20 November 1996 | Return made up to 16/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 16/11/96; no change of members (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members
|
19 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (111 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |