Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(25 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Michael Kevin Bicknell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(35 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Paul Anthony Robinson |
---|---|
Status | Current |
Appointed | 29 July 2011(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Michael Paul Tkach |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Beckthorns Hawksview Cobham Surrey KT11 2PJ |
Secretary Name | Christopher Robert Benjamin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | Laytons 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Mr Guy Michael Tkach |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winterdown Road West End Esher Surrey KT10 8LJ |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Website | rushmon.co.uk |
---|---|
Telephone | 020 87831991 |
Telephone region | London |
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Rushmon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
19 April 1978 | Delivered on: 25 April 1978 Satisfied on: 9 August 2012 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 at rydens grove to rear of browns yard 119/125 molesey road hersham walton on thames surrey. Fully Satisfied |
---|---|
19 March 1976 | Delivered on: 25 March 1976 Satisfied on: 9 August 2012 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: 72 ranelegh rd ealing. Fully Satisfied |
22 September 1975 | Delivered on: 1 October 1975 Satisfied on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or allpam properties LTD to the chargee on any account whatsoever. Particulars: Land at 483 chessington road, ewell surrey, and piece of land at rear of 481 chessington road, ewell, surrey. Fully Satisfied |
23 September 1975 | Delivered on: 1 October 1975 Satisfied on: 9 August 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due rushmor LTD to the chargee on any account whatsoever. Particulars: 19 queens road, weybridge, surrey, together with all fixtures. Fully Satisfied |
31 August 1973 | Delivered on: 12 September 1973 Satisfied on: 9 August 2012 Persons entitled: Brook Securities & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 macdonald rd lightwater, surrey. Fully Satisfied |
25 July 1973 | Delivered on: 14 August 1973 Satisfied on: 9 August 2012 Persons entitled: Brook Securities & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 macdonald rd lightwater, surrey. Fully Satisfied |
23 June 1972 | Delivered on: 4 July 1972 Satisfied on: 9 August 2012 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: 3 and 5 station road, stoke d'abernon title no sy 372928. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 2000 | Delivered on: 2 March 2000 Satisfied on: 9 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto. 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. See the mortgage charge document for full details. Fully Satisfied |
27 May 1986 | Delivered on: 29 May 1986 Satisfied on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 39 hook road surbiton surrey. Fully Satisfied |
19 January 1972 | Delivered on: 1 February 1972 Satisfied on: 9 August 2012 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: Elufort house,136 guildford rd,lightwater,windsham,surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1986 | Delivered on: 8 March 1986 Satisfied on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Building plot adjoining winscombe leigh hill road cobham surrey and all proceeds of sale thereof. Fully Satisfied |
11 October 1985 | Delivered on: 22 October 1985 Satisfied on: 9 August 2012 Persons entitled: Cala Homes Southern (Pension) Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Hazel & willow cottages, sandy lane cobham surrey together with all plant machinery, materials fixtures & fittings. Fully Satisfied |
11 October 1985 | Delivered on: 12 October 1985 Satisfied on: 9 August 2012 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: Hazel and willow cottages, sandy lane cobham, surrey. Fully Satisfied |
11 May 1984 | Delivered on: 17 May 1984 Satisfied on: 9 August 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from rushmon limited on any account whatsoever and from the company under the terms of the charge. Particulars: Land at ferndown gardens,cobham,surrey. Fully Satisfied |
11 May 1984 | Delivered on: 17 May 1984 Satisfied on: 9 August 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from rushmon limited or any account whatsoever and from the company under the terms of the charge. Particulars: 137 walton road, east molesey, surrey. Fully Satisfied |
22 March 1984 | Delivered on: 27 March 1984 Satisfied on: 9 August 2012 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: 24 claremont road twickenham middlesex t-n:- mx 135187. Fully Satisfied |
9 December 1982 | Delivered on: 15 December 1982 Satisfied on: 9 August 2012 Persons entitled: Midland 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 lying to the south side of pyrford heath pyrford woking surrey t/n sy 510315. Fully Satisfied |
10 April 1981 | Delivered on: 16 April 1981 Satisfied on: 9 August 2012 Persons entitled: Midland 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: Building plots k/a 1 & 2 lawndry cottages mountview road, clayger surrey. Fully Satisfied |
31 August 1979 | Delivered on: 6 September 1979 Satisfied on: 25 January 2014 Persons entitled: Coutts & Co LTD Classification: Legal charge Secured details: All monies due or to become due from marlaroy properties LTD on any account whatsoever. Particulars: F/H land at outwood lane and the glade, kingswood surrey. Title no sy 432572. Fully Satisfied |
31 August 1979 | Delivered on: 5 September 1979 Satisfied on: 9 August 2012 Persons entitled: Scottish Western Trust Company LTD 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 at the junction of the glade and outwood lane chipstead surrey title no sy 432572. Fully Satisfied |
28 September 1970 | Delivered on: 7 October 1970 Satisfied on: 9 August 2012 Persons entitled: National Westminster 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: Ellis farm, westfield common, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 January 2014 | Satisfaction of charge 11 in full (2 pages) |
25 January 2014 | Satisfaction of charge 11 in full (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
29 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
29 July 2011 | Termination of appointment of Steven Ratcliffe as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Anthony Robinson as a secretary (1 page) |
22 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 January 2001 | Return made up to 31/08/00; full list of members (7 pages) |
3 January 2001 | Return made up to 31/08/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Memorandum and Articles of Association (6 pages) |
13 March 2000 | Memorandum and Articles of Association (6 pages) |
13 March 2000 | Resolutions
|
2 March 2000 | Particulars of mortgage/charge (10 pages) |
2 March 2000 | Particulars of mortgage/charge (10 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/08/99; no change of members
|
27 January 2000 | Return made up to 31/08/99; no change of members
|
10 December 1999 | Auditor's resignation (2 pages) |
10 December 1999 | Auditor's resignation (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 31/08/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/08/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 31/08/96; full list of members
|
9 September 1996 | Return made up to 31/08/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members
|
13 September 1995 | Return made up to 31/08/95; no change of members
|