Osterley Village
London
TW7 4PU
Secretary Name | Miss Nicola Joanne Mathew |
---|---|
Status | Current |
Appointed | 25 September 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Lever Brothers & Co First Floor, 690 Great West Ro Osterley Village London TW7 4PU |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | Rectory Farm House Church Lane Wallingford Oxfordshire OX10 6BQ |
Director Name | Jennie Stewart Mathew |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Sutton Place Farm Hoe Lane Abinger Hammer Dorking Surrey RH5 6PN |
Director Name | Patricia Winifred Braden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Lark Rise Vanderbreen Street Bisley Stroud Gloucestershire GL6 7BN Wales |
Secretary Name | Roger Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Rosebank Churchill Road Cirencester Gloucestershire GL7 1AH Wales |
Secretary Name | Patricia Winifred Braden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Lark Rise Vanderbreen Street Bisley Stroud Gloucestershire GL6 7BN Wales |
Director Name | Patricia Winifred Braden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Lark Rise Vanderbreen Street Bisley Stroud Gloucestershire GL6 7BN Wales |
Director Name | Isabele Marie Mathew |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2005) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 49 Eaton Terrace London SW1W 8TR |
Secretary Name | Wayne Patrick Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2005) |
Role | Financial Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Guy Philip Mathew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Director Name | Basil George Rodney Allen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Freedom Cottage School Crescent Staunton Gloucestershire GL19 3RE Wales |
Director Name | Mr David Michael Searle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Secretary Name | Laura Patricia Mathew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Top Flat 1 Redcliffe Gardens London SW10 9BG |
Director Name | Mr Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent Tn11 Opr |
Director Name | Mr Timothy Mark Buckley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Guy Philip Mathew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr Shakil Ahmed Raja |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr Nicholas Paul Batley Hoexter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2011) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 September 2021) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | powerplanthire.co.uk |
---|
Registered Address | Lever Brothers & Co First Floor, 690 Great West Road Osterley Village London TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
344.7k at £1 | Im Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,430,945 |
Cash | £683,927 |
Current Liabilities | £114,493 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
6 October 1987 | Delivered on: 20 October 1987 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset. Secured details: All monies due or to become due from matbro limited and/or bray construction machinery limited and/or power plant hire limited and/or M.B.plant sales (southern) limited and/or willets & hawkins (plant hire) limited and/or on site plant limited and/or M.b plant sales limited and/or M.B. plant group limited to the chargee under the terms of the charge. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments limited. Fully Satisfied |
---|---|
4 October 1985 | Delivered on: 11 October 1985 Satisfied on: 5 February 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: Flat 1 and garage, 4 tarnbrook court holbein place, sloan square london S.W.1. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or willets & hawkins (plant services) limited to the chargee on any account whatsoever. Particulars: F/Hold property on north side of arcadia road, elberton plymouth, devon. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge. Particulars: F/Hold, woodside road, cwmbran gwent. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge. Particulars: F/Hold lands & premises on south side of whitehall road, halesowen west midlands. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge. Particulars: F/Hold lands and premises on south side of springfield road elburton near plymouth. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from willets & hawkins (plant services) limited on any account whatsoever from the company under the terms of the charge. Particulars: Swan garage upton warren dodderhill worcs. Fully Satisfied |
24 August 2001 | Delivered on: 30 August 2001 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that l/h property k/a 4 whittaker street, london SW1W 8JQ.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 July 1999 | Delivered on: 13 July 1999 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a hyndburn depot brown street willows lane accrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 September 1997 | Delivered on: 17 September 1997 Satisfied on: 19 December 2011 Persons entitled: Onyx Hampshire Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement of even date. Particulars: All sums of money in account number 50564745 with barclays bank PLC 54 lombard street, london. Fully Satisfied |
4 September 1997 | Delivered on: 17 September 1997 Satisfied on: 19 December 2011 Persons entitled: Onyx Hampshire Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement of even date. Particulars: All sums of money in account number 10471429 with barclays bank PLC 54 lombard street london. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Guarantee legal charge Secured details: All monies due or to become due from the core service stations limited and guaranteed by the company to the chargee in respect of the supplemental agreement and the deed of indemnity of even date and all other monies due under this deed. Particulars: The f/h land and petrol filling station premises thereon k/a bell filling station stourbridge road belbroughton and all buildings and canopy fixtures fittings and equipment including storage tanks and petrol pumps the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Third party legal charge Secured details: All monies due or to become due from core service stations limited to the chargee in the terms of the facility letter,supplemental agreement,deed of indemnity and in respect of motor fuel. Particulars: F/Hold land and petrol filling station premises known as swan service station,worcester rd,wychbold,bromsgrove with all buildings,fixtures/fittings,equipment,storage tanks,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1997 | Delivered on: 28 January 1997 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Third party legal charge Secured details: All monies due or to become due from core service station limited to the chargee in the terms of the facility letter,supplemental agreement,deed of indemnity and in respect of motor fuel. Particulars: F/Hold land and petrol filling station premises known as vale services,cheltenham rd,ashton-under-hill,worcestershire WR11 with all buildings,canopy,fixtures/fittings,equipment,storage tanks,petrol pumps and other pumps thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1996 | Delivered on: 23 July 1996 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Third party legal charge Secured details: All monies due or to become due from power plant hire limited to the chargee under the terms of the "documents" (as defined in the charge). Particulars: F/H land and petrol station premises erected thereon k/a swan service station worcester road wychbold bromsgrove including buildings canopy fixtures fittings equipment goodwill of the business floating charge all removeable plant machinery motor fuel furniture and equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
10 July 1996 | Delivered on: 12 July 1996 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Third party legal charge Secured details: All monies due or to become due from power plant hire limited to the chargee under the terms of the "documents" (as defined in the charge). Particulars: F/H land and petrol filling station premises erected thereon k/a vale services cheltenham road ashton-under-hill worcestershire including the buildings canopy now or hereafter erected on such land together with fixtures fittings and equipment including storage tanks petrol pumps and other pumps the goodwill a floating charge over all removable plant machinery motor fuel furniture and equipment now or from time to time. See the mortgage charge document for full details. Fully Satisfied |
14 December 1984 | Delivered on: 19 December 1984 Satisfied on: 5 February 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: Flat 1 tarnbrook court, sloane square, london S.W.1. Fully Satisfied |
31 May 1995 | Delivered on: 1 June 1995 Satisfied on: 22 November 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from power plant hire limited and guaranteed by the company to the chargee in respect of the facility letter,supplemental agreement and deed of indemnity including monies due for goods and services supplied. Particulars: F/H land and petrol filling station premises erected theron k/as bell filling station situate at stourbridge road belbroughton including the buildings and canopy erected on such land together with the fixtures fittings and equipment including the storage tanks petrol pumps including the goodwill of the business carried on by the company on the property.floating charge over all removable plant machinery motor fuel furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 May 1995 | Delivered on: 23 May 1995 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at power house whitehall road halesowen west midlands t/n WM130719. Fully Satisfied |
2 December 1994 | Delivered on: 5 December 1994 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 41 balcombe road horley surrey t/n SY117908 and SY393360. See the mortgage charge document for full details. Fully Satisfied |
5 July 1991 | Delivered on: 12 July 1991 Satisfied on: 23 September 1993 Persons entitled: The Governor & Company of the Bank of Scotland 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 in london rd, tetbury, gloucestershire t/n - gr 35173 and all that f/h - land in london rd, tetbury, gloucestershire. Fully Satisfied |
22 March 1991 | Delivered on: 27 March 1991 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from matbero limited and/or all or any of the other companies named therein to the chargee. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts in the books of the bank of scotland in the name of the company. Fully Satisfied |
14 June 1990 | Delivered on: 21 June 1990 Satisfied on: 22 November 2000 Persons entitled: Texaco Limited Classification: Mortgage & guarantee charge Secured details: All monies due or to become due from the and/or willets & hawkins plant hire limited including moneys due for goods received or services rendered under the terms of the charge company to the chargee. Particulars: F/H land and premises with garage buildings erected thereon at upon warren dodderhill in the county of hereford and worcester k/a swan garage. Fully Satisfied |
14 June 1990 | Delivered on: 21 June 1990 Satisfied on: 22 November 2000 Persons entitled: Texaco Limited Classification: Legal charge Secured details: £100,000 all other monies due or to become due from the and/or willets & hawkkins plant hire limited under the terms of the letter of offer dated 30/4/90 including moneys due for goods received and services rendered company to the chargee on any account whatsoever. Particulars: Fh land and premises with the garage buildings erected thereon at upton warren, dodderhill in the county of hereford and worcester known as swan garage. Fully Satisfied |
14 March 1990 | Delivered on: 15 March 1990 Satisfied on: 19 December 2011 Persons entitled: Governor and Company of the Bank of Scotland 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 unit 2, marshgate industrial estate, stratton road, swindon wiltshire. Fully Satisfied |
28 April 1989 | Delivered on: 18 May 1989 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from matbro limited and/or all or any of the other companies named therein to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments limited. Fully Satisfied |
13 October 1988 | Delivered on: 19 October 1988 Satisfied on: 19 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from matbro LTD and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of core investments LTD. Fully Satisfied |
12 June 1980 | Delivered on: 24 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bindon road, taunton, somerset. Fully Satisfied |
28 March 2024 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
16 October 2023 | Registered office address changed from The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Lever Brothers & Co First Floor, 690 Great West Road Osterley Village London TW7 4PU on 16 October 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
9 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
11 October 2021 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 25 September 2021 (1 page) |
11 October 2021 | Appointment of Miss Nicola Joanne Mathew as a secretary on 25 September 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
30 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Nicholas Paul Batley Hoexter as a director on 30 June 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
6 October 2017 | Notification of Im Estates Limited as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Cessation of Isabelle Marie Mathew as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 October 2017 | Cessation of Isabelle Marie Mathew as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Notification of Im Estates Limited as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 May 2016 | Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page) |
19 May 2016 | Termination of appointment of David Michael Searle as a director on 30 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 December 2014 | Accounts for a small company made up to 30 March 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 30 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Isabel Mathew on 29 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Isabel Mathew on 29 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Shakil Ahmed Raja as a director on 19 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Shakil Ahmed Raja as a director on 19 August 2014 (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Accounts for a small company made up to 30 March 2013 (8 pages) |
23 December 2013 | Accounts for a small company made up to 30 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Accounts for a small company made up to 30 March 2012 (8 pages) |
24 October 2012 | Accounts for a small company made up to 30 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Director's details changed for Mr Shakil Ahmed Raja on 19 September 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Guy Philip Mathew on 19 September 2011 (2 pages) |
2 April 2012 | Director's details changed for David Michael Searle on 19 September 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Guy Philip Mathew on 19 September 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Shakil Ahmed Raja on 19 September 2011 (2 pages) |
2 April 2012 | Director's details changed for David Michael Searle on 19 September 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (8 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (8 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2011 | Termination of appointment of Konrad Legg as a director (2 pages) |
2 December 2011 | Termination of appointment of Konrad Legg as a director (2 pages) |
27 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Appointment of Guy Philip Mathew as a director (3 pages) |
27 October 2011 | Appointment of Guy Philip Mathew as a director (3 pages) |
27 October 2011 | Appointment of Isabel Mathew as a director (3 pages) |
27 October 2011 | Appointment of Isabel Mathew as a director (3 pages) |
27 October 2011 | Appointment of Shakil Ahmed Raja as a director (3 pages) |
27 October 2011 | Appointment of Nicholas Paul Batley Hoexter as a director (3 pages) |
27 October 2011 | Appointment of Shakil Ahmed Raja as a director (3 pages) |
27 October 2011 | Appointment of Nicholas Paul Batley Hoexter as a director (3 pages) |
27 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Quayseco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
27 April 2011 | Group of companies' accounts made up to 30 March 2010 (22 pages) |
27 April 2011 | Group of companies' accounts made up to 30 March 2010 (22 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
26 October 2010 | Appointment of Timothy Mark Buckley as a director (3 pages) |
26 October 2010 | Appointment of Konrad Patrick Legg as a director (3 pages) |
26 October 2010 | Appointment of Timothy Mark Buckley as a director (3 pages) |
26 October 2010 | Appointment of Konrad Patrick Legg as a director (3 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
20 November 2009 | Group of companies' accounts made up to 30 March 2009 (25 pages) |
20 November 2009 | Group of companies' accounts made up to 30 March 2009 (25 pages) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
16 October 2008 | Appointment terminated director basil allen (1 page) |
16 October 2008 | Appointment terminated director basil allen (1 page) |
29 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
29 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
28 March 2008 | Notice of res removing auditor (1 page) |
28 March 2008 | Notice of res removing auditor (1 page) |
14 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: meadow croft balcombe road horley surrey RH6 9EH (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: meadow croft balcombe road horley surrey RH6 9EH (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
9 October 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
9 October 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
24 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
24 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
4 August 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
4 August 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
9 August 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
9 August 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
18 April 2005 | £ sr 41346@1 10/12/03 (1 page) |
18 April 2005 | £ sr 30990@1 10/03/02 (1 page) |
18 April 2005 | £ sr 41346@1 10/12/03 (1 page) |
18 April 2005 | £ sr 20673@1 10/03/03 (1 page) |
18 April 2005 | £ sr 20673@1 10/03/03 (1 page) |
18 April 2005 | £ sr 30990@1 10/03/02 (1 page) |
5 February 2005 | Return made up to 31/01/05; full list of members
|
5 February 2005 | Return made up to 31/01/05; full list of members
|
4 October 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
4 October 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
2 February 2004 | Return made up to 31/01/04; change of members
|
2 February 2004 | Return made up to 31/01/04; change of members
|
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
3 April 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
3 April 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
7 February 2003 | Return made up to 31/01/03; no change of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; no change of members (7 pages) |
6 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
6 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
12 October 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
12 October 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
21 March 2001 | £ ic 496000/437809 10/03/01 £ sr 58191@1=58191 (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | £ ic 496000/437809 10/03/01 £ sr 58191@1=58191 (1 page) |
15 February 2001 | Amended full group accounts made up to 30 September 1999 (25 pages) |
15 February 2001 | Amended full group accounts made up to 30 September 1999 (25 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
24 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
16 July 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
13 July 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 May 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
22 May 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
6 July 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
26 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
27 February 1995 | Full accounts made up to 30 September 1994 (21 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | Full accounts made up to 30 September 1994 (21 pages) |
10 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
10 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
5 December 1994 | Particulars of mortgage/charge (3 pages) |
5 December 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Full group accounts made up to 30 September 1993 (19 pages) |
25 March 1994 | Full group accounts made up to 30 September 1993 (19 pages) |
23 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1993 | Full group accounts made up to 30 September 1992 (17 pages) |
30 April 1993 | Full group accounts made up to 30 September 1992 (17 pages) |
7 July 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
7 July 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
10 September 1991 | Full accounts made up to 30 September 1990 (16 pages) |
10 September 1991 | Full accounts made up to 30 September 1990 (16 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1991 | Particulars of mortgage/charge (3 pages) |
12 July 1991 | Particulars of mortgage/charge (3 pages) |
27 March 1991 | Particulars of mortgage/charge (3 pages) |
27 March 1991 | Particulars of mortgage/charge (3 pages) |
4 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1990 | Return made up to 11/05/90; full list of members (7 pages) |
13 July 1990 | Return made up to 11/05/90; full list of members (7 pages) |
28 June 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
28 June 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Particulars of mortgage/charge (3 pages) |
15 March 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1989 | Full accounts made up to 30 September 1988 (18 pages) |
21 June 1989 | Full accounts made up to 30 September 1988 (18 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Particulars of mortgage/charge (3 pages) |
21 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
21 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
12 November 1987 | New secretary appointed (2 pages) |
12 November 1987 | New secretary appointed (2 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
5 October 1987 | Full accounts made up to 30 September 1986 (15 pages) |
5 October 1987 | Full accounts made up to 30 September 1986 (15 pages) |
4 June 1986 | Full accounts made up to 30 September 1985 (16 pages) |
4 June 1986 | Full accounts made up to 30 September 1985 (16 pages) |
4 June 1986 | Return made up to 24/03/86; full list of members (5 pages) |
4 June 1986 | Return made up to 24/03/86; full list of members (5 pages) |
31 December 1985 | Annual return made up to 31/12/74 (4 pages) |
31 December 1985 | Annual return made up to 31/12/74 (4 pages) |
4 September 1985 | Annual return made up to 20/03/85 (5 pages) |
4 September 1985 | Accounts made up to 30 September 1984 (15 pages) |
4 September 1985 | Annual return made up to 20/03/85 (5 pages) |
4 September 1985 | Accounts made up to 30 September 1984 (15 pages) |
21 September 1984 | Accounts made up to 30 September 1983 (15 pages) |
21 September 1984 | Annual return made up to 26/03/84 (5 pages) |
21 September 1984 | Annual return made up to 26/03/84 (5 pages) |
21 September 1984 | Accounts made up to 30 September 1983 (15 pages) |
25 July 1984 | Increase in nominal capital (1 page) |
25 July 1984 | Increase in nominal capital (1 page) |
25 July 1984 | Resolutions
|
25 July 1984 | Resolutions
|
1 December 1983 | Annual return made up to 17/10/83 (4 pages) |
1 December 1983 | Accounts made up to 30 September 1982 (7 pages) |
1 December 1983 | Annual return made up to 17/10/83 (4 pages) |
1 December 1983 | Accounts made up to 30 September 1982 (7 pages) |
28 April 1982 | Annual return made up to 30/05/81 (4 pages) |
28 April 1982 | Annual return made up to 30/05/81 (4 pages) |
12 March 1981 | Annual return made up to 30/05/80 (4 pages) |
12 March 1981 | Annual return made up to 30/05/80 (4 pages) |
11 April 1980 | Annual return made up to 30/06/79 (4 pages) |
11 April 1980 | Annual return made up to 30/06/79 (4 pages) |
28 April 1979 | Annual return made up to 14/07/78 (4 pages) |
28 April 1979 | Annual return made up to 14/07/78 (4 pages) |
9 August 1978 | Annual return made up to 31/12/77 (4 pages) |
9 August 1978 | Annual return made up to 31/12/77 (4 pages) |
8 August 1978 | Annual return made up to 31/12/76 (4 pages) |
8 August 1978 | Annual return made up to 31/12/76 (4 pages) |
10 January 1977 | Annual return made up to 31/12/75 (4 pages) |
10 January 1977 | Annual return made up to 31/12/75 (4 pages) |
18 September 1974 | Annual return made up to 31/12/73 (5 pages) |
18 September 1974 | Annual return made up to 31/12/73 (5 pages) |
11 July 1969 | Incorporation (11 pages) |
11 July 1969 | Incorporation (11 pages) |