London
WC1X 8TN
Director Name | Ms Jayne Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Zimeon Inigo Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | Unite The Union Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Ms Monica Sorice |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 July 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Health And Safety Representative |
Country of Residence | United Kingdom |
Correspondence Address | Unite The Union Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Ms Sharon Graham |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Trade Union General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobalds Road Holborn London WC1X 8TN |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2006(36 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1998) |
Role | Accountant |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | Mrs Laurel Helen Francis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 1995) |
Role | Administrator |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Secretary Name | Mr Eric Albert Barratt Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | Hayss Court West Common Road Bromley Kent BR2 7AU |
Director Name | Mr Paul Gallagher |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Trade Union Officer |
Correspondence Address | Hayes Court West Common Road Hayes Bromley Kent BR2 7AU |
Secretary Name | Mr Paul Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Trade Union Officer |
Correspondence Address | Hayes Court West Common Road Hayes Bromley Kent BR2 7AU |
Director Name | Sir Kenneth Joseph Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 2002) |
Role | Trade Union Official |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | David Wyn Bevan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 October 1997) |
Role | Trade Union Officer |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Secretary Name | Sir Kenneth Joseph Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2002) |
Role | Trade Union Official |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | Edmund Robert Mackintosh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1999) |
Role | Property Manager |
Correspondence Address | Hayes Court West Common Road Bromley Kent BR2 7AU |
Director Name | Mr Michael Southwell Cardell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Scotts Avenue Bromley Kent BR2 0LQ |
Director Name | Mr Derek Simpson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(32 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 2010) |
Role | Union General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Castle Hill Berkhamsted Hertfordshire HP4 1HF |
Secretary Name | Mr Derek Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2005) |
Role | Union General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Castle Hill Berkhamsted Hertfordshire HP4 1HF |
Director Name | Bailie Gerald Richard Leonard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(34 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2009) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 178 Briarcroft Road Glasgow Lanarkshire G33 1RH Scotland |
Director Name | Helen McFarlane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(34 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2009) |
Role | Speech & Language Therapist |
Correspondence Address | 2 Albany Drive Burnside Glasgow Lanarkshire G73 3QN Scotland |
Director Name | Wilfred Holt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(34 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Peterborough Way Jarrow Tyne & Wear NE32 4XB |
Director Name | David Hutchinson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2009) |
Role | System Manager |
Correspondence Address | 18 Dalby Gardens Sheffield South Yorkshire S20 2PH |
Director Name | Pauline Ann Frazer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2009) |
Role | Assembler |
Correspondence Address | 8 Pentland Crescent Dundee Angus DD2 2BR Scotland |
Secretary Name | Mr Michael Southwell Cardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Scotts Avenue Bromley Kent BR2 0LQ |
Director Name | Edward Sweeney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(36 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 July 2006) |
Role | T U Official |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Mews Beechcroft Manor Weybridge Surrey KT13 9NZ |
Director Name | Ms Patricia Evelyn Stuart |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2014) |
Role | Resource/Research Worker |
Country of Residence | United Kingdom |
Correspondence Address | 82 Auldhouse Road Glasgow Lanarkshire G43 1XA Scotland |
Director Name | Mr Peter James Simpson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2014) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Rotton Park Road Edgbaston Birmingham West Midlands B16 0LH |
Director Name | Mr Hugh Mark Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2014) |
Role | Union Convenor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wallacebrae Grove Falkirk Stirlingshire FK2 0FF Scotland |
Director Name | Mr James Michael Kendall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lisleholme Road Liverpool Merseyside L12 8RU |
Director Name | Len McCluskey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 September 2021) |
Role | Trade Union General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 128 Theobalds Road Holborn London WC1X 8TN |
Director Name | Mr Brian Holmes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2017) |
Role | Fish Porter |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Mr Ivan Charles Monckton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2017) |
Role | Countryside Contract Services |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Evenjobb Presteigne Powys LD8 2SG Wales |
Director Name | Mr John McGovern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2020) |
Role | Voluntary Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Mr James Alfred Mitchell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2020) |
Role | Pcv Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobald's Road London WC1X 8TN |
Director Name | Mr Leonard McCluskey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(51 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 2021) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | Unite House 128 Theobalds Road London WC1X 8TN |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 July 2011 | Delivered on: 4 August 2011 Satisfied on: 12 June 2013 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Standard security dated 14/07/11 Secured details: £7,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: John smith house 145-165 west regent street glasgow. Fully Satisfied |
---|---|
21 April 2011 | Delivered on: 23 April 2011 Satisfied on: 2 April 2015 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement charge Secured details: All monies due or to become due from the company to the chargee up to a maximum of £12,000,000 on any account whatsoever. Particulars: 30 esher place avenue esher surrey t/no SY78169 including all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenant or title given or entered into by any predecessor in title see image for full details. Fully Satisfied |
18 March 2011 | Delivered on: 19 March 2011 Satisfied on: 30 April 2011 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement Secured details: All monies up to £12,000,000 due or to become due from unite to unite amicus section pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 esher place avenue esher surrey t/n SY78169, buildings fixed plant, insurance rental income, see image for full details. Fully Satisfied |
12 March 2009 | Delivered on: 13 March 2009 Satisfied on: 12 November 2011 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £12,000,000. Particulars: Hayes court west common road hayes bromley kent t/no SGL705938 and 35 king street london t/no NGL636073 including all buildings fixtures fittings and fixed plant and machinery all rights in respect of the aggregate net rental income see image for full details. Fully Satisfied |
31 October 2007 | Delivered on: 13 November 2007 Satisfied on: 5 November 2011 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement Secured details: All monies due or to become due from the union unite amicus section to the unite amicus section pension scheme as principal employer of up to £12,000,000 on any account whatsoever. Particulars: F/H 35 king street covent garden london t/no NGL636073 and 33-37 moreland street london t/no NGL637854 including all buildings fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2012 | Delivered on: 3 March 2012 Satisfied on: 2 April 2015 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Deed of amendment Secured details: All monies up to a maximum amount of £7,000,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30 esher place avenue, esher, surrey t/no SY78169 including all buildings, fixtures, see image for full details. Fully Satisfied |
16 September 2011 | Delivered on: 23 September 2011 Satisfied on: 12 June 2013 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement Secured details: All monies due or to become due up to a maximum of £7,000,000 from unite the union to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 99 new road, harlington, t/no: AGL9549, including all buildings, fixtures, fittings and fixed palnt and machinery see image for full details. Fully Satisfied |
28 January 1991 | Delivered on: 14 February 1991 Satisfied on: 13 April 2012 Persons entitled: The Co-Operative Bank PLC Classification: Deposit of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,900,000 units in the trades unian unit trusts. Fully Satisfied |
19 July 2011 | Delivered on: 21 July 2011 Persons entitled: Unite Amicus Section Pension Trustee Limited Classification: Security agreement Secured details: All monies due or to become due from the union to the unite amicus section pension scheme up to a maximum amount of seven million pounds sterling on any account whatsoever. Particulars: Jack jones house, 2 churchill way, liverpool t/no MS400063 see image for full details. Outstanding |
13 July 2011 | Delivered on: 14 July 2011 Persons entitled: The Board of Trustees of the Transport and General Workers Union Officials and Staff Superannuation Fund Classification: Security agreement Secured details: All monies due or to become due from unite to the transport and general workers union officials and staff superannuation fund up to a maximum amount of twelve million pounds sterling on any account whatsoever. Particulars: By way of first legal mortgage the property known as transport house, 125-136 theobalds road, london, t/no: NGL594438 including all buildings, fixtures, fittings and fixed plant and machinery see image for full details. Outstanding |
15 March 2011 | Delivered on: 15 March 2011 Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund Classification: Security agreement Secured details: All monies up to a maximum amount of £12,0000,000 due or to become due from the employer to the scheme on any account whatsoever. Particulars: The real property being transport house 125-136 theobald's road london t/n NGL594438, all claims under and all proceeds of all policies of insurance, all rental income and all buildings, fixtures, fittings and fixed plant and machinery see image for full details. Outstanding |
25 January 2019 | Delivered on: 25 January 2019 Persons entitled: Unite Pension Scheme Trustee Limited Classification: A registered charge Particulars: Freehold land known as unite house, 128 theobalds road, london WC1X 8TN registered at land registry with title number NGL594438. Outstanding |
12 September 2018 | Delivered on: 18 September 2018 Persons entitled: Brackley Property Developments Limited Classification: A registered charge Particulars: All that leasehold property known as block b, friars mill, bath lane, leicester as shown edged red on the plan attached to the legal charge. Outstanding |
24 July 2018 | Delivered on: 26 July 2018 Persons entitled: Unite Pension Scheme Trustee Limited Classification: A registered charge Particulars: Freehold land known as land on the north side of cowbridge road east also known as transport house, 1 cathedral road, cardiff CF11 9SD registered at the land registry with title absolute under title number WA53195. Outstanding |
27 February 2017 | Delivered on: 14 March 2017 Persons entitled: Unite Pension Scheme Trustee Limited Classification: A registered charge Particulars: All the property known as unite house (previously transport house), 125-136 theobald's road, london WC1X registered at the land registry under title number NGL594438. Outstanding |
14 August 2013 | Delivered on: 21 August 2013 Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund Classification: A registered charge Particulars: All and whole the subjects forming john smith house 145-165 west regent street glasgow at basement ground and four upper levels. Notification of addition to or amendment of charge. Outstanding |
7 August 2013 | Delivered on: 10 August 2013 Persons entitled: The Board of Trustees of the Transport and General Workers' Union Officials and Staff Superannuation Fund Classification: A registered charge Particulars: F/H 99 new road harlington hayes middlesex t/no AGL9549. Notification of addition to or amendment of charge. Outstanding |
5 July 2023 | Director's details changed for Mrs Michelle Lorraine on 5 July 2023 (2 pages) |
---|---|
4 July 2023 | Appointment of Mr Edward Cassidy as a director on 8 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Monica Sorice as a director on 8 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Jayne Taylor as a director on 8 June 2023 (1 page) |
3 July 2023 | Appointment of Ms Paula Brennan as a director on 8 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Zimeon Inigo Jones as a director on 8 June 2023 (1 page) |
3 July 2023 | Appointment of Mrs Michelle Lorraine as a director on 8 June 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Withdrawal of a person with significant control statement on 20 July 2022 (2 pages) |
20 July 2022 | Notification of Sharon Graham as a person with significant control on 27 September 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 November 2021 | Termination of appointment of Leonard Mccluskey as a director on 1 November 2021 (1 page) |
12 October 2021 | Appointment of Mr Leonard Mccluskey as a director on 27 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Len Mccluskey as a director on 27 September 2021 (1 page) |
1 October 2021 | Appointment of Ms Sharon Graham as a director on 27 September 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 July 2020 | Appointment of Zimeon Inigo Jones as a director on 8 July 2020 (2 pages) |
31 July 2020 | Appointment of Ms Monica Sorice as a director on 8 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of James Alfred Mitchell as a director on 8 July 2020 (1 page) |
14 May 2020 | Termination of appointment of John Mcgovern as a director on 6 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 January 2019 | Registration of charge 009691910017, created on 25 January 2019 (47 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 September 2018 | Registration of charge 009691910016, created on 12 September 2018 (20 pages) |
3 August 2018 | Satisfaction of charge 009691910012 in full (4 pages) |
3 August 2018 | Satisfaction of charge 009691910013 in full (4 pages) |
3 August 2018 | Satisfaction of charge 8 in full (4 pages) |
26 July 2018 | Registration of charge 009691910015, created on 24 July 2018 (47 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Appointment of Ms Jayne Taylor as a director on 9 June 2017 (2 pages) |
19 September 2017 | Appointment of Mr Thomas Joseph Murphy as a director on 9 June 2017 (2 pages) |
19 September 2017 | Appointment of Mr James Alfred Mitchell as a director on 9 June 2017 (2 pages) |
19 September 2017 | Termination of appointment of Mark Andrew Wood as a director on 9 June 2017 (1 page) |
19 September 2017 | Appointment of Mr James Alfred Mitchell as a director on 9 June 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ivan Charles Monckton as a director on 9 June 2017 (1 page) |
19 September 2017 | Appointment of Mr Thomas Joseph Murphy as a director on 9 June 2017 (2 pages) |
19 September 2017 | Termination of appointment of Brian Holmes as a director on 9 June 2017 (1 page) |
19 September 2017 | Appointment of Mr John Mcgovern as a director on 9 June 2017 (2 pages) |
19 September 2017 | Appointment of Ms Jayne Taylor as a director on 9 June 2017 (2 pages) |
19 September 2017 | Appointment of Mr John Mcgovern as a director on 9 June 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ivan Charles Monckton as a director on 9 June 2017 (1 page) |
19 September 2017 | Termination of appointment of Mark Andrew Wood as a director on 9 June 2017 (1 page) |
19 September 2017 | Termination of appointment of Brian Holmes as a director on 9 June 2017 (1 page) |
14 March 2017 | Registration of charge 009691910014, created on 27 February 2017 (7 pages) |
14 March 2017 | Registration of charge 009691910014, created on 27 February 2017 (7 pages) |
9 January 2017 | Director's details changed for Len Mccluskey on 1 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Director's details changed for Len Mccluskey on 1 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 April 2015 | Satisfaction of charge 6 in full (1 page) |
2 April 2015 | Satisfaction of charge 6 in full (1 page) |
2 April 2015 | Satisfaction of charge 11 in full (1 page) |
2 April 2015 | Satisfaction of charge 11 in full (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
20 November 2014 | Appointment of Mr Ivan Charles Monckton as a director on 13 June 2014 (2 pages) |
20 November 2014 | Appointment of Brian Holmes as a director on 13 June 2014 (2 pages) |
20 November 2014 | Appointment of Mr Ivan Charles Monckton as a director on 13 June 2014 (2 pages) |
20 November 2014 | Appointment of Brian Holmes as a director on 13 June 2014 (2 pages) |
19 November 2014 | Termination of appointment of Patricia Evelyn Stuart as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Hugh Mark Lyon as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Peter James Simpson as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of James Michael Kendall as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Hugh Mark Lyon as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of Peter James Simpson as a director on 13 June 2014 (1 page) |
19 November 2014 | Appointment of Mr Mark Andrew Wood as a director on 13 June 2014 (2 pages) |
19 November 2014 | Appointment of Mr Mark Andrew Wood as a director on 13 June 2014 (2 pages) |
19 November 2014 | Termination of appointment of Patricia Evelyn Stuart as a director on 13 June 2014 (1 page) |
19 November 2014 | Termination of appointment of James Michael Kendall as a director on 13 June 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2013 | Registration of charge 009691910013
|
21 August 2013 | Registration of charge 009691910013
|
10 August 2013 | Registration of charge 009691910012 (91 pages) |
10 August 2013 | Registration of charge 009691910012 (91 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
12 June 2013 | Satisfaction of charge 10 in full (4 pages) |
12 June 2013 | Satisfaction of charge 10 in full (4 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
23 December 2011 | Duplicate mortgage certificatecharge no:8 (8 pages) |
23 December 2011 | Duplicate mortgage certificatecharge no:8 (8 pages) |
23 December 2011 | Duplicate mortgage certificatecharge no:8 (8 pages) |
23 December 2011 | Duplicate mortgage certificatecharge no:8 (8 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2011 | Appointment of Len Mccluskey as a director (3 pages) |
19 April 2011 | Appointment of Len Mccluskey as a director (3 pages) |
23 March 2011 | Duplicate mortgage certificatecharge no:5 (5 pages) |
23 March 2011 | Duplicate mortgage certificatecharge no:5 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Termination of appointment of Anthony Woodley as a director (2 pages) |
16 March 2011 | Termination of appointment of Derek Simpson as a director (2 pages) |
16 March 2011 | Termination of appointment of Anthony Woodley as a director (2 pages) |
16 March 2011 | Termination of appointment of Derek Simpson as a director (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 January 2010 | Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr James Michael Kendall on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
28 January 2010 | Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Hugh Mark Lyon on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
28 January 2010 | Director's details changed for Mr Anthony Jonathan Woodley on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Peter James Simpson on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Patricia Evelyn Stuart on 1 October 2009 (2 pages) |
11 December 2009 | Memorandum and Articles of Association (10 pages) |
11 December 2009 | Memorandum and Articles of Association (10 pages) |
2 December 2009 | Company name changed amicus trustee company LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed amicus trustee company LIMITED\certificate issued on 02/12/09
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
20 November 2009 | Appointment of Mr James Michael Kendall as a director (1 page) |
20 November 2009 | Appointment of Mr Anthony Jonathan Woodley as a director (1 page) |
20 November 2009 | Appointment of Ms Patricia Evelyn Stuart as a director (1 page) |
20 November 2009 | Appointment of Ms Patricia Evelyn Stuart as a director (1 page) |
20 November 2009 | Appointment of Mr Anthony Jonathan Woodley as a director (1 page) |
20 November 2009 | Appointment of Mr James Michael Kendall as a director (1 page) |
19 November 2009 | Appointment of Mr Hugh Mark Lyon as a director (1 page) |
19 November 2009 | Appointment of Mr Peter James Simpson as a director (1 page) |
19 November 2009 | Appointment of Mr Hugh Mark Lyon as a director (1 page) |
19 November 2009 | Appointment of Mr Peter James Simpson as a director (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2009 | Termination of appointment of Gerald Leonard as a director (1 page) |
16 October 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
16 October 2009 | Termination of appointment of John Wiseman as a director (1 page) |
16 October 2009 | Termination of appointment of Pauline Frazer as a director (1 page) |
16 October 2009 | Termination of appointment of Gerald Leonard as a director (1 page) |
16 October 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
16 October 2009 | Termination of appointment of John Wiseman as a director (1 page) |
16 October 2009 | Termination of appointment of Helen Mcfarlane as a director (1 page) |
16 October 2009 | Termination of appointment of Helen Mcfarlane as a director (1 page) |
16 October 2009 | Termination of appointment of Pauline Frazer as a director (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
13 November 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 February 2007 | Annual return made up to 31/12/06 (6 pages) |
15 February 2007 | Annual return made up to 31/12/06 (6 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: hayes court west common road hayes kent BR2 7AU (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: hayes court west common road hayes kent BR2 7AU (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
31 January 2006 | Annual return made up to 31/12/05 (6 pages) |
31 January 2006 | Annual return made up to 31/12/05 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
13 May 2005 | Return made up to 31/12/04; amending return (7 pages) |
13 May 2005 | Return made up to 31/12/04; amending return (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 February 2005 | Memorandum and Articles of Association (42 pages) |
11 February 2005 | Memorandum and Articles of Association (42 pages) |
8 February 2005 | Company name changed west common holdings LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed west common holdings LIMITED\certificate issued on 08/02/05 (2 pages) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
1 February 2005 | Annual return made up to 31/12/04 (4 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
2 February 2004 | Annual return made up to 31/12/03 (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Annual return made up to 31/12/02
|
4 February 2003 | Annual return made up to 31/12/02
|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 January 2002 | Annual return made up to 31/12/01 (3 pages) |
14 January 2002 | Annual return made up to 31/12/01 (3 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Annual return made up to 31/12/00 (3 pages) |
18 January 2001 | Annual return made up to 31/12/00 (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 January 2000 | Annual return made up to 31/12/99
|
13 January 2000 | Annual return made up to 31/12/99
|
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 January 1999 | Annual return made up to 31/12/98
|
29 January 1999 | Annual return made up to 31/12/98
|
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Annual return made up to 31/12/97 (4 pages) |
27 January 1998 | Annual return made up to 31/12/97 (4 pages) |
27 January 1998 | New director appointed (2 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Annual return made up to 31/12/96
|
2 February 1997 | Annual return made up to 31/12/96
|
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 December 1995 | Annual return made up to 31/12/95 (4 pages) |
29 December 1995 | Annual return made up to 31/12/95 (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
14 January 1995 | Annual return made up to 31/12/94 (4 pages) |
14 January 1995 | Annual return made up to 31/12/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
4 January 1994 | Annual return made up to 31/12/93 (4 pages) |
4 January 1994 | Annual return made up to 31/12/93 (4 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (8 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (8 pages) |
30 December 1992 | Annual return made up to 31/12/92 (4 pages) |
30 December 1992 | Annual return made up to 31/12/92 (4 pages) |
16 March 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 March 1992 | Annual return made up to 31/12/91
|
4 March 1992 | Annual return made up to 31/12/91
|
14 February 1991 | Particulars of mortgage/charge (3 pages) |
14 February 1991 | Particulars of mortgage/charge (3 pages) |
30 January 1991 | Annual return made up to 31/12/90 (5 pages) |
30 January 1991 | Annual return made up to 31/12/90 (5 pages) |
30 March 1990 | Annual return made up to 31/12/89 (4 pages) |
30 March 1990 | Annual return made up to 31/12/89 (4 pages) |
18 May 1989 | Annual return made up to 31/12/88 (4 pages) |
18 May 1989 | Annual return made up to 31/12/88 (4 pages) |
10 June 1988 | Annual return made up to 31/12/87 (4 pages) |
10 June 1988 | Annual return made up to 31/12/87 (4 pages) |
10 September 1987 | Annual return made up to 31/12/86 (4 pages) |
10 September 1987 | Annual return made up to 31/12/86 (4 pages) |
16 May 1986 | Annual return made up to 31/12/85 (2 pages) |
16 May 1986 | Annual return made up to 31/12/85 (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
29 December 1969 | Incorporation (20 pages) |
29 December 1969 | Incorporation (20 pages) |