Thames Road
Crayford
Kent
DA1 4QP
Director Name | Mr Leon Aichen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr David Alex Aichen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Kevin Stuart Dechaine |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(49 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Kevin Stuart Dechaine |
---|---|
Status | Current |
Appointed | 01 August 2020(49 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Graham Neville Doe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(50 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | John Michael Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 91 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Anthony Deniol Childers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 29 Lees Lane Southoe St Neots Huntingdon Cambridgeshire PE18 9YG |
Secretary Name | Quentin Owen Macpherson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2000(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 60 Bay Crescent Swanage BH19 1RD |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(33 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Gary Raymond Linsell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr John Walter Sutcliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Ms Linda Gail Gregory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Resigned |
Appointed | 23 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Website | agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
198.1k at £1 | Mr Leon Aichen 99.00% Ordinary |
---|---|
2k at £1 | Gwendolyn Aichen 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £302,185,000 |
Gross Profit | £18,051,000 |
Net Worth | £28,373,000 |
Cash | £20,423,000 |
Current Liabilities | £52,254,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 August 1983 | Delivered on: 24 August 1983 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Deed Secured details: Securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 20/7/83. Particulars: All property comprised in the debenture by the company to yorkshire bank PLC dated 20/7/76 shall henceforth stand charged and a 1ST charge on all book debts and other debts due or to become due or owing to the company. Fully Satisfied |
---|---|
20 July 1976 | Delivered on: 23 July 1976 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 208 westminster industrial estate woolwich road, woodwich london. Borough of greenwich undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures, fixed plant and machinery by way of fixed & floating charge (see doc M16 for more details). Fully Satisfied |
5 November 1973 | Delivered on: 8 November 1973 Satisfied on: 31 March 2000 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: All monies due from john gibb's & sons. Particulars: Standing to the cr. Of the co (see doc for details). Fully Satisfied |
5 November 1973 | Delivered on: 8 November 1973 Satisfied on: 27 October 1992 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: All monies due from south london transport co. Particulars: Standing to the cr. Of the co (see doc for details). Fully Satisfied |
5 November 1973 | Delivered on: 8 November 1973 Satisfied on: 27 October 1992 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: All monies due from thames fruit importers LTD. Particulars: Standing to the cr. Of the co (see doc for details). Fully Satisfied |
15 November 1973 | Delivered on: 8 November 1973 Satisfied on: 28 October 1992 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: All monies due from john gibb (flowers) LTD. Particulars: Standing to the credit of the co (see doc for details). Fully Satisfied |
15 November 1973 | Delivered on: 8 November 1973 Satisfied on: 27 October 1992 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: All monies due from chingford fruit packers LTD. Particulars: Standing to the credit of the co (see doc for details). Fully Satisfied |
5 November 1973 | Delivered on: 8 November 1973 Satisfied on: 27 October 1992 Persons entitled: Coutts and Co (Bankers) Classification: Letter of set off Secured details: Al monies due from south london storage co. LTD. Particulars: Standing to the credit of the co (see doc for detail). Fully Satisfied |
28 June 2012 | Delivered on: 3 July 2012 Satisfied on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land to the north east of thames road crayford dartford t/no. K171694 and f/h property known as land and buildings on the north east side of thames road crayford t/no. SGL23955.. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
19 March 2002 | Delivered on: 28 March 2002 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 2000 | Delivered on: 30 March 2000 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of thames road crayford kent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 May 1993 | Delivered on: 28 May 1993 Satisfied on: 4 April 2007 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of a bank account. See the mortgage charge document for full details. Fully Satisfied |
28 January 1971 | Delivered on: 3 February 1971 Satisfied on: 27 October 1992 Persons entitled: Messrs Coutts & Company Classification: Letter of set-off Secured details: All monies due or to become due from john gibb (flowers) LTD and/or john gibb and sons (import & export) LTD. Particulars: Any monies from time to time standing to the credit of the company with the bank whether current or deposit account. Fully Satisfied |
12 September 2011 | Delivered on: 20 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of spring lane, hempnall, norfolk t/n NK130257. Outstanding |
12 September 2011 | Delivered on: 20 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rectory farm, low road, martham, norfolk t/n NK280570 including goodwill and proceeds of any insurance see image for full details. Outstanding |
28 March 2007 | Delivered on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest under and in respect of the rights and claims. See the mortgage charge document for full details. Outstanding |
28 March 2007 | Delivered on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of thames road crayford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Satisfaction of charge 15 in full (1 page) |
5 November 2020 | Satisfaction of charge 13 in full (1 page) |
14 October 2020 | Satisfaction of charge 14 in full (2 pages) |
10 August 2020 | Appointment of Mr Graham Neville Doe as a director on 7 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages) |
17 June 2020 | Group of companies' accounts made up to 30 September 2019 (53 pages) |
6 January 2020 | Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 January 2020 | Termination of appointment of John Walter Sutcliffe as a director on 31 December 2019 (1 page) |
4 September 2019 | Cancellation of shares. Statement of capital on 22 August 2019
|
4 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Change of share class name or designation (2 pages) |
23 August 2019 | Notification of A.G. Thames Investments Limited as a person with significant control on 21 August 2019 (2 pages) |
23 August 2019 | Cessation of Leon Aichen as a person with significant control on 21 August 2019 (1 page) |
23 August 2019 | Cessation of A.G. Thames Investments Limited as a person with significant control on 22 August 2019 (1 page) |
23 August 2019 | Notification of A.G. Thames 2019 Limited as a person with significant control on 22 August 2019 (2 pages) |
17 June 2019 | Group of companies' accounts made up to 30 September 2018 (53 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 30 September 2017 (50 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 November 2017 | Termination of appointment of Linda Gail Gregory as a director on 31 October 2017 (1 page) |
11 November 2017 | Termination of appointment of Linda Gail Gregory as a director on 31 October 2017 (1 page) |
23 August 2017 | Director's details changed for Mr John Walter Sutcliffe on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr John Walter Sutcliffe on 23 August 2017 (2 pages) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
4 July 2017 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
6 May 2017 | Satisfaction of charge 16 in full (4 pages) |
6 May 2017 | Satisfaction of charge 17 in full (4 pages) |
6 May 2017 | Satisfaction of charge 16 in full (4 pages) |
6 May 2017 | Satisfaction of charge 17 in full (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (34 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (34 pages) |
27 January 2016 | Satisfaction of charge 18 in full (2 pages) |
27 January 2016 | Satisfaction of charge 18 in full (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 November 2015 | Termination of appointment of Christopher Owen Thomas as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Christopher Owen Thomas as a director on 31 October 2015 (1 page) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (34 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (34 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 July 2014 | Auditor's resignation (3 pages) |
8 July 2014 | Auditor's resignation (3 pages) |
24 June 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
24 June 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr David Alex Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Leon Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr David Alex Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Leon Aichen on 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 June 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
14 June 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
23 January 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
23 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
23 January 2013 | Appointment of Mr John Walter Sutcliffe as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
23 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
23 January 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
23 January 2013 | Appointment of Ms Linda Gail Gregory as a director (2 pages) |
23 January 2013 | Appointment of Ms Linda Gail Gregory as a director (2 pages) |
23 January 2013 | Appointment of Mr John Walter Sutcliffe as a director (2 pages) |
23 January 2013 | Appointment of Mr Gary Raymond Linsell as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 January 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
2 June 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mrs Gwendolyn Ethel Aichen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Christopher Owen Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Section 519 (1 page) |
27 August 2009 | Section 519 (1 page) |
30 June 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
30 June 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
7 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
29 June 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
29 June 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
6 June 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
11 June 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
31 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
31 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 4 woolwich new road woolwich london SE18 6HA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 4 woolwich new road woolwich london SE18 6HA (1 page) |
8 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
23 January 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
13 March 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 30/09/99--------- £ si 195000@1=195000 £ ic 5000/200000 (2 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 10000/1000000 30/09/99 (1 page) |
4 January 2000 | Ad 30/09/99--------- £ si 195000@1=195000 £ ic 5000/200000 (2 pages) |
4 January 2000 | £ nc 10000/1000000 30/09/99 (1 page) |
14 November 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
14 November 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Full group accounts made up to 30 September 1997 (22 pages) |
22 December 1997 | Full group accounts made up to 30 September 1997 (22 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
17 December 1996 | Full group accounts made up to 30 September 1996 (21 pages) |
17 December 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
17 December 1996 | Full group accounts made up to 30 September 1996 (21 pages) |
17 December 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
27 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
27 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
30 December 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
30 December 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
21 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
21 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
23 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
23 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 August 1970 | Certificate of incorporation (1 page) |
19 August 1970 | Certificate of incorporation (1 page) |
19 August 1970 | Certificate of incorporation (1 page) |
19 August 1970 | Incorporation (17 pages) |
19 August 1970 | Certificate of incorporation (1 page) |
19 August 1970 | Incorporation (17 pages) |