West Drayton
London
UB7 0ED
Secretary Name | Elaine Janette Prentice Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(22 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Anthonys Avenue Poole BH14 8JJ |
Director Name | Mr Alexander Robert Cox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 476 Bath Road West Drayton London UB7 0ED |
Director Name | Graham Frederick Cox |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pearce Avenue Parkstone Poole Dorset BH14 8EH |
Director Name | Mr Richard Graham Ian Cox |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 10 November 2002) |
Role | Copany Director |
Correspondence Address | 1 Necton Road Wheathampstead Hertfordshire AL4 8AT |
Director Name | Miss Elizabeth Claire Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street Barnes London SW13 0PS |
Director Name | Mr Alexander Robert Cox |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 476 Bath Road Longford West Drayton Middlesex UB7 0ED |
Director Name | Anthony John Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Burcombe Salisbury Wiltshire SA2 0EJ Wales |
Director Name | Mr Norman Charles Green |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 476 Bath Road West Drayton London UB7 0ED |
Director Name | Mrs Stacey Seston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 476 Bath Road West Drayton Middlesex UB7 0ED |
Director Name | Mr Michael Sullivan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 476 Bath Road West Drayton Middlesex UB7 0ED |
Website | waterlife-centre.co.uk |
---|
Registered Address | 476 Bath Road West Drayton London UB7 0ED |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Graham Frederick Cox 85.09% Ordinary |
---|---|
210 at £1 | Elgray Maritime LTD 14.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,609,749 |
Cash | £71,730 |
Current Liabilities | £939,943 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
1 July 2015 | Delivered on: 9 July 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 476 bath roadwest drayton t/no. MX213080. Outstanding |
---|---|
31 May 2013 | Delivered on: 18 June 2013 Persons entitled: Sst Resources Limited Classification: A registered charge Particulars: 476 bath road, west drayton, middlesex t/no:MX213080. Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Sst Resources Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2011 | Delivered on: 10 December 2011 Persons entitled: Cobra Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details. Outstanding |
1 August 2003 | Delivered on: 8 August 2003 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2003 | Delivered on: 8 August 2003 Satisfied on: 12 June 2013 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: 476 bath road, west drayton, l/b of hillingdon t/no MX213080. Fully Satisfied |
26 November 1995 | Delivered on: 5 December 1995 Satisfied on: 17 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 476 bath road west drayton l/b of hillingdon t/n mx 213080 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 October 1971 | Delivered on: 21 October 1971 Satisfied on: 17 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 551 bath road, longford, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1971 | Delivered on: 9 March 1971 Satisfied on: 17 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 476 bath road longford middlesex. Title no mx 213080. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2024 | Satisfaction of charge 009363950007 in full (1 page) |
---|---|
19 January 2024 | Satisfaction of charge 009363950008 in full (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Norman Charles Green as a director on 16 February 2023 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
12 April 2022 | Secretary's details changed for Elaine Janette Prentice Cox on 8 April 2022 (1 page) |
12 April 2022 | Director's details changed for Elaine Janette Prentice Cox on 12 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 December 2021 | Amended total exemption full accounts made up to 31 March 2021 (13 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
31 July 2020 | Termination of appointment of Michael Sullivan as a director on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Stacy Seston as a director on 31 July 2020 (1 page) |
9 June 2020 | Registered office address changed from 476 Bath Rd Bath Road West Drayton Greater London UB7 0ED England to 476 Bath Road West Drayton London UB7 0ED on 9 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
4 April 2018 | Change of details for Mrs Elaine Jeanette Prentice Cox as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from 476 Bath Road West Drayton Middlesex UB7 0ED England to 476 Bath Rd Bath Road West Drayton Greater London UB7 0ED on 4 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mrs Stacey Seston on 4 April 2018 (2 pages) |
27 March 2018 | Change of details for Mrs Elaine Jeanette Prentice Cox as a person with significant control on 19 March 2018 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Graham Frederick Cox as a director on 9 July 2014 (1 page) |
10 April 2017 | Termination of appointment of Graham Frederick Cox as a director on 9 July 2014 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 February 2016 | Secretary's details changed for Elaine Janette Prentice Cox on 18 December 2015 (1 page) |
3 February 2016 | Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages) |
3 February 2016 | Secretary's details changed for Elaine Janette Prentice Cox on 18 December 2015 (1 page) |
3 February 2016 | Registered office address changed from 42 Pearce Avenue Poole Dorset BH14 8EH England to 476 Bath Road West Drayton Middlesex UB7 0ED on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 42 Pearce Avenue Poole Dorset BH14 8EH England to 476 Bath Road West Drayton Middlesex UB7 0ED on 3 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Registered office address changed from 476 Bath Road Longford West Drayton Middlesex UB7 0ED to 42 Pearce Avenue Poole Dorset BH14 8EH on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 476 Bath Road Longford West Drayton Middlesex UB7 0ED to 42 Pearce Avenue Poole Dorset BH14 8EH on 18 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Director's details changed for Graham Frederick Cox on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Graham Frederick Cox on 18 December 2015 (2 pages) |
9 July 2015 | Registration of charge 009363950009, created on 1 July 2015
|
9 July 2015 | Registration of charge 009363950009, created on 1 July 2015
|
9 July 2015 | Registration of charge 009363950009, created on 1 July 2015
|
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
17 April 2015 | Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 February 2015 | Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages) |
19 February 2015 | Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages) |
19 February 2015 | Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Termination of appointment of Alexander Robert Cox as a director on 31 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Alexander Robert Cox as a director on 31 August 2014 (1 page) |
13 May 2014 | Appointment of Mr Norman Charles Green as a director (2 pages) |
13 May 2014 | Appointment of Mr Norman Charles Green as a director (2 pages) |
13 May 2014 | Appointment of Mr Norman Charles Green as a director (2 pages) |
13 May 2014 | Appointment of Mr Norman Charles Green as a director (2 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Registration of charge 009363950008 (40 pages) |
18 June 2013 | Registration of charge 009363950008 (40 pages) |
12 June 2013 | Registration of charge 009363950007 (32 pages) |
12 June 2013 | Registration of charge 009363950007 (32 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page) |
10 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
6 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members
|
13 April 2004 | Return made up to 02/04/04; full list of members
|
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 02/04/02; full list of members
|
12 June 2002 | Return made up to 02/04/02; full list of members
|
23 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members
|
18 April 2000 | Return made up to 02/04/00; full list of members
|
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 2000 | Return made up to 02/04/99; full list of members (8 pages) |
4 January 2000 | Return made up to 02/04/99; full list of members (8 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
14 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 May 1996 | Return made up to 02/04/96; full list of members
|
10 May 1996 | Return made up to 02/04/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
20 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
18 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
8 March 1991 | Resolutions
|
8 March 1991 | Resolutions
|
7 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
7 March 1991 | Full accounts made up to 31 March 1990 (13 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (14 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (14 pages) |
28 May 1986 | Accounts for a small company made up to 31 March 1985 (5 pages) |
29 October 1970 | Company name changed\certificate issued on 29/10/70 (3 pages) |
29 October 1970 | Company name changed\certificate issued on 29/10/70 (3 pages) |
22 October 1970 | Dir / sec appoint / resign (3 pages) |
22 October 1970 | Dir / sec appoint / resign (3 pages) |
31 July 1968 | Certificate of incorporation (1 page) |
31 July 1968 | Certificate of incorporation (1 page) |
31 July 1968 | Incorporation (16 pages) |
31 July 1968 | Incorporation (16 pages) |
24 July 1968 | New secretary appointed (2 pages) |
24 July 1968 | New secretary appointed (2 pages) |