Greenwich High Road
London
SE10 8JA
Director Name | Mr James Richard John Davy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(25 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Jerry Marks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Mark Carrick |
---|---|
Status | Current |
Appointed | 30 November 2020(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | William Anthony Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Fieldways 3 Montenotte Road London N8 8RL |
Director Name | Jeremy Durrant Croft |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Kenneth Roy Stone |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 10 Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JB |
Director Name | Terence Robert Simmons |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 October 2004) |
Role | Consultant |
Correspondence Address | 10 Westbridge Road London SW11 3PW |
Director Name | Rory Charles McKaig |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 1996) |
Role | Wine Merchant |
Correspondence Address | The Old Rectory Fyfield Andover Hampshire SP11 8EL |
Director Name | Timothy Rochford Langley-Hunt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-46 Tooley Street London SE1 2SZ |
Director Name | Roger Granville Fox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 1999) |
Role | Finance Director |
Correspondence Address | 25 Woodwaye Oxhey Watford Hertfordshire WD1 4NN |
Secretary Name | Joan Edith Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 30 Saltram Crescent London W9 3HR |
Secretary Name | Mr Robert James Harding Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitley Road London N17 6RJ |
Secretary Name | Miss Heather Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Court Heath Road Twickenham Middlesex TW1 4AG |
Secretary Name | Eva Yee Wa Siew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 22 Gatcombe Mews London W5 3HF |
Director Name | Mr Bruce Caird Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 October 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mrs Judith McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Clyde Road London N22 7AD |
Director Name | Adriaan Birkeley Stannard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Noel Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(39 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(39 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mrs Sarah Jane Weir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Ms Margaret Elizabeth Allen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(45 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2019) |
Role | Executive Coach And Facilitator |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Website | steakexchange.co.uk |
---|
Registered Address | 161 - 165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
667.4k at £0.05 | Davy & Co LTD 87.34% Preference |
---|---|
33k at £0.05 | Davy & Co LTD 4.32% Ordinary |
24.4k at £0.05 | John Stephen Clarke & Richard Michael Allen & J.r.j. Davy 3.20% Ordinary |
13k at £0.05 | John Sydney Victor Davy 1.70% Ordinary |
3.4k at £0.05 | John Davy (Vintner) LTD 0.44% Ordinary |
2.9k at £0.05 | Miss Amanda Caroline Byles 0.38% Ordinary |
2.9k at £0.05 | Mrs Camilla Ransford 0.38% Ordinary |
2.5k at £0.05 | Mrs Lynda Caroline Jones 0.33% Ordinary |
2.5k at £0.05 | Mrs Susan May Reed 0.33% Ordinary |
1.4k at £0.05 | Leslie Roy Miller 0.19% Ordinary |
1.4k at £0.05 | Mrs Carolyn Elizabeth Guiness 0.19% Ordinary |
1.1k at £0.05 | Executors Of J.f. Palmer 0.15% Ordinary |
1.1k at £0.05 | Adrian Diarmid Webster 0.14% Ordinary |
1.1k at £0.05 | Mrs Mary Caroline Longden 0.14% Ordinary |
1.1k at £0.05 | Rory C. Mckaig 0.14% Ordinary |
1.1k at £0.05 | Timothy R. Langley-hunt 0.14% Ordinary |
800 at £0.05 | Kenneth Sidney Paramor 0.10% Ordinary |
450 at £0.05 | Mrs Patricia Mary Simmons 0.06% Ordinary |
360 at £0.05 | Charles R. Hardy 0.05% Ordinary |
360 at £0.05 | Michael John Hardy 0.05% Ordinary |
360 at £0.05 | Miss Susan Jill Hardy 0.05% Ordinary |
360 at £0.05 | Mrs Janet Elizabeth Kirby 0.05% Ordinary |
360 at £0.05 | William Peter Hardy 0.05% Ordinary |
125 at £0.05 | Barry Steven Stone 0.02% Ordinary |
150 at £0.05 | Jerry Durrant Croft 0.02% Ordinary |
100 at £0.05 | Merline Trust 0.01% Ordinary |
40 at £0.05 | Miss Laura Josephine Simmons 0.01% Ordinary |
40 at £0.05 | Miss Miranda Rosalind Simmons 0.01% Ordinary |
100 at £0.05 | Mrs Julia Fleur Ebbett 0.01% Ordinary |
100 at £0.05 | Simon Scott Palmer 0.01% Ordinary |
40 at £0.05 | Timothy Robert Henry Simmons 0.01% Ordinary |
5 at £0.05 | Kenneth Roy Stone 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,408,621 |
Net Worth | £13,586,437 |
Cash | £1,290,336 |
Current Liabilities | £1,774,738 |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Mullins & Westley Limited Classification: A registered charge Particulars: The freehold property known as 10 to 16 (even) and the sites of 18 and 20 bury place, the sites of 24 to 28 (all) bloomsbury way and the former roadway and all former properties of galen place, london, and registered with hm land registry under title number NGL488991. Outstanding |
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 September 2006 | Delivered on: 13 September 2006 Satisfied on: 8 March 2008 Persons entitled: Mullins & Westley Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59-63 bermondsey street london t/no SGL457103 by way of assignment the rental income and the benefit of all other rights and claims. See the mortgage charge document for full details. Fully Satisfied |
13 December 1972 | Delivered on: 20 December 1972 Satisfied on: 13 January 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 high holbons W.C.1. with the goodwill of the business on the said premises. (See doc 8 for further details). Fully Satisfied |
13 July 1971 | Delivered on: 18 May 1970 Satisfied on: 13 January 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
---|---|
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (6 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 2 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 2 February 2020 (2 pages) |
19 December 2019 | Group of companies' accounts made up to 30 March 2019 (32 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (6 pages) |
30 August 2019 | Registration of charge 009631470006, created on 27 August 2019 (29 pages) |
13 June 2019 | Termination of appointment of Margaret Elizabeth Allen as a director on 12 June 2019 (1 page) |
5 January 2019 | Amended group of companies' accounts made up to 31 March 2018 (34 pages) |
14 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with updates (6 pages) |
25 April 2018 | Termination of appointment of Jeremy Durrant Croft as a director on 31 March 2018 (1 page) |
8 December 2017 | Group of companies' accounts made up to 1 April 2017 (32 pages) |
8 December 2017 | Group of companies' accounts made up to 1 April 2017 (32 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
27 July 2017 | Satisfaction of charge 009631470004 in full (1 page) |
27 July 2017 | Registration of charge 009631470005, created on 26 July 2017 (29 pages) |
27 July 2017 | Satisfaction of charge 009631470004 in full (1 page) |
27 July 2017 | Registration of charge 009631470005, created on 26 July 2017 (29 pages) |
22 December 2016 | Accounts for a medium company made up to 26 March 2016 (32 pages) |
22 December 2016 | Accounts for a medium company made up to 26 March 2016 (32 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 December 2015 | Accounts for a medium company made up to 28 March 2015 (19 pages) |
8 December 2015 | Accounts for a medium company made up to 28 March 2015 (19 pages) |
30 October 2015 | Registration of charge 009631470004, created on 29 October 2015 (25 pages) |
30 October 2015 | Registration of charge 009631470004, created on 29 October 2015 (25 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Appointment of Mr Jerry Marks as a director on 14 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Jerry Marks as a director on 14 September 2015 (2 pages) |
29 May 2015 | Termination of appointment of Sarah Jane Weir as a director on 15 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Sarah Jane Weir as a director on 15 May 2015 (1 page) |
18 May 2015 | Appointment of Ms Margaret Elizabeth Allen as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Ms Margaret Elizabeth Allen as a director on 15 May 2015 (2 pages) |
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (21 pages) |
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (21 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 February 2014 | Appointment of Mrs Sarah Jane Weir as a director (2 pages) |
11 February 2014 | Appointment of Mrs Sarah Jane Weir as a director (2 pages) |
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (18 pages) |
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (18 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (18 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Full accounts made up to 28 March 2009 (21 pages) |
20 January 2010 | Full accounts made up to 28 March 2009 (21 pages) |
7 December 2009 | Termination of appointment of Timothy Langley-Hunt as a director (1 page) |
7 December 2009 | Termination of appointment of Timothy Langley-Hunt as a director (1 page) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (20 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (20 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (20 pages) |
19 October 2009 | Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jeremy Durrant Croft on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Adriaan Birkeley Stannard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
9 January 2009 | Full accounts made up to 29 March 2008 (21 pages) |
9 January 2009 | Full accounts made up to 29 March 2008 (21 pages) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
24 October 2008 | Director's change of particulars / jeremy croft / 01/04/2007 (1 page) |
24 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
24 October 2008 | Director's change of particulars / jeremy croft / 01/04/2007 (1 page) |
24 October 2008 | Secretary appointed mr noel ramsden (1 page) |
24 October 2008 | Secretary appointed mr noel ramsden (1 page) |
24 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
24 October 2008 | Return made up to 04/10/08; full list of members (18 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (18 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 October 2007 | Return made up to 04/10/07; full list of members (13 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (13 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (22 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (22 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (22 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (13 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (13 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 04/10/05; full list of members
|
2 November 2005 | Return made up to 04/10/05; full list of members
|
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (19 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (19 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (19 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (19 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (19 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (14 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (14 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
21 January 2004 | Full accounts made up to 29 March 2003 (17 pages) |
21 January 2004 | Full accounts made up to 29 March 2003 (17 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2003 | Return made up to 04/10/03; full list of members
|
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
21 January 2003 | Full accounts made up to 30 March 2002 (18 pages) |
21 January 2003 | Full accounts made up to 30 March 2002 (18 pages) |
7 November 2002 | Return made up to 04/10/02; change of members (9 pages) |
7 November 2002 | Return made up to 04/10/02; change of members (9 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
20 November 2001 | Return made up to 04/10/01; full list of members
|
20 November 2001 | Return made up to 04/10/01; full list of members
|
11 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
11 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
11 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Return made up to 04/10/00; full list of members (11 pages) |
17 November 2000 | Return made up to 04/10/00; full list of members (11 pages) |
13 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
13 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
9 December 1999 | Return made up to 04/10/99; full list of members
|
9 December 1999 | Return made up to 04/10/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 04/10/98; no change of members
|
8 December 1998 | Return made up to 04/10/98; no change of members
|
23 October 1998 | Full accounts made up to 28 March 1998 (17 pages) |
23 October 1998 | Full accounts made up to 28 March 1998 (17 pages) |
10 December 1997 | Full accounts made up to 29 March 1997 (14 pages) |
10 December 1997 | Full accounts made up to 29 March 1997 (14 pages) |
11 November 1997 | Return made up to 04/10/97; full list of members (13 pages) |
11 November 1997 | Return made up to 04/10/97; full list of members (13 pages) |
20 December 1996 | Full accounts made up to 30 March 1996 (14 pages) |
20 December 1996 | Full accounts made up to 30 March 1996 (14 pages) |
6 November 1996 | Return made up to 04/10/96; change of members (9 pages) |
6 November 1996 | Return made up to 04/10/96; change of members (9 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
1 November 1995 | Return made up to 04/10/95; no change of members
|
1 November 1995 | Return made up to 04/10/95; no change of members
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1991 | Return made up to 04/10/91; full list of members (18 pages) |
10 October 1991 | Return made up to 04/10/91; full list of members (18 pages) |
3 August 1987 | New director appointed (2 pages) |
3 August 1987 | New director appointed (2 pages) |
2 October 1969 | Certificate of incorporation (1 page) |
2 October 1969 | Incorporation (16 pages) |
2 October 1969 | Certificate of incorporation (1 page) |
2 October 1969 | Incorporation (16 pages) |