Uxbridge
UB8 2YF
Director Name | Mr Klaus Peters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 April 2020(49 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Ilapak International Sa Via Al Molino 49 6916 Grancia Lugano Switzerland |
Secretary Name | Mrs Sheela Aymagh |
---|---|
Status | Current |
Appointed | 25 April 2022(51 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 29 Riverside Way Uxbridge UB8 2YF |
Director Name | John Barry Gunton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 1 Broom Grove Wokingham Berkshire RG41 4TX |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 12 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Meadvale Road London W5 1LP |
Director Name | Mr Grahame Knox |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 6 Appleacres Stoke Hammond Milton Keynes Buckinghamshire MK17 9ET |
Director Name | Roger Shalom Levy |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Chairman |
Correspondence Address | 3 Heathgate London NW11 7AR |
Secretary Name | Mr Brian Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(20 years, 12 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Meadvale Road London W5 1LP |
Director Name | Lucio Cerquiglini |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 1994(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | Via Al Ronco 6 6933 Muzzano Switzerland |
Director Name | Mr Michael Frederick Dann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birch Grove Kinswood Surrey KT20 6QU |
Director Name | Robert Bruce Morrison |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | Ridgefield House 53 Oakley Road Dovercourt Essex CO12 4QT |
Director Name | Michael Robert Butler |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Road Clevedon Avon BS21 7HA |
Director Name | Mr Guy George Levy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Ashworth Road London W9 1JY |
Secretary Name | Mr Jiten Jayendrakumar Shah |
---|---|
Status | Resigned |
Appointed | 16 July 2012(41 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | Chalfont House Silverdale Road Hayes Middx UB3 3BN |
Director Name | Mr David John Maddern |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Silverdale Road Hayes Middx UB3 3BN |
Secretary Name | Miss Marie Lorraine Robinson |
---|---|
Status | Resigned |
Appointed | 15 July 2013(42 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Chalfont House Silverdale Road Hayes Middlesex UB3 3BN |
Director Name | Mr Giovanni Campolungo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 2013(43 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2016) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Chalfont House Silverdale Road Hayes Middx UB3 3BN |
Secretary Name | Mr Michael Rowland Vail |
---|---|
Status | Resigned |
Appointed | 13 January 2014(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 29 Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Davide Aldovini |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2016(45 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ilapak International Sa Zona Industriale E 6916 Grancia Switzerland |
Director Name | Mr Filippo Melandri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 2016(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 29 Riverside Way Uxbridge UB8 2YF |
Website | ilapak.com |
---|
Registered Address | 29 Riverside Way Uxbridge UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
795.5k at £1 | Ilapak International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,778,985 |
Gross Profit | £3,371,350 |
Net Worth | £1,455,845 |
Cash | £258 |
Current Liabilities | £2,359,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 23 February 2012 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £55,763.52 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
---|---|
19 October 1992 | Delivered on: 4 November 1992 Satisfied on: 15 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits & the debts & interest accruing a/c no 00139009 (for full details refer to doc M395 refm 227C). Fully Satisfied |
13 February 1992 | Delivered on: 19 February 1992 Satisfied on: 23 February 2012 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £54,444.10 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M399C). Fully Satisfied |
24 July 1985 | Delivered on: 31 July 1985 Satisfied on: 17 April 1991 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: Sterling pounds 16625 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of two facility letters dated 21.1.85 & 9.5.85. Particulars: F/H premises london the south side of silverdale road, hayes, l/b of hillingdon title no ngl 317153 canal dock on south west side of silverdale road hayes l/b of hillingdon title no ngl 526007. Fully Satisfied |
4 April 2012 | Delivered on: 5 April 2012 Satisfied on: 29 April 2014 Persons entitled: Bank Leumi (U.K.) PLC (Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at chalfont house, silverdale road, hayes, middlesex t/no NGL317153. Land and buildings at kargo house, silverdale road, hayes, middlesex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 May 1993 | Delivered on: 4 June 1993 Satisfied on: 15 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit referred to in the schedule money depostied or to be held by the bank acc: n: 40139068. Fully Satisfied |
3 March 1971 | Delivered on: 16 March 1971 Satisfied on: 17 April 1991 Persons entitled: Libras Investments LTD Classification: Debenture Secured details: Sterling pounds 6000. Particulars: Undertaking and all property present and future including uncalled capital. By way of floating charge. Fully Satisfied |
2 May 1990 | Delivered on: 15 May 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
25 May 1988 | Delivered on: 1 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lying on south side of silverdale road, hayes london borough of hillingdon, title no ngl 317153. Outstanding |
7 December 1979 | Delivered on: 14 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 1, garden court, grove end road, NW8, L.b of the city of westminster. Title no ngl 358888. Outstanding |
16 June 1978 | Delivered on: 26 June 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south side of silverdale road, hayes. Hillingdon, london. Title no:-ngl 317153. Outstanding |
3 July 2000 | Delivered on: 11 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of silverdale road, london borough of hillingdon t/n MX353203. Outstanding |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Full accounts made up to 31 December 2022 (28 pages) |
30 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 April 2022 | Termination of appointment of Michael Rowland Vail as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Mrs Sheela Aymagh as a secretary on 25 April 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
8 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 June 2020 | Termination of appointment of Filippo Melandri as a director on 15 April 2020 (1 page) |
22 June 2020 | Appointment of Mr Klaus Peters as a director on 15 April 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 May 2017 | Appointment of Mr Sergio Marzo as a director on 10 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Sergio Marzo as a director on 10 April 2017 (2 pages) |
15 May 2017 | Registered office address changed from Chalfont House Silverdale Road Hayes Middx UB3 3BN to 29 Riverside Way Uxbridge UB8 2YF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Chalfont House Silverdale Road Hayes Middx UB3 3BN to 29 Riverside Way Uxbridge UB8 2YF on 15 May 2017 (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 April 2017 | Termination of appointment of Davide Aldovini as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Davide Aldovini as a director on 10 April 2017 (1 page) |
17 January 2017 | Termination of appointment of Giovanni Campolungo as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Giovanni Campolungo as a director on 9 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Filippo Melandri as a director on 9 December 2016 (2 pages) |
17 January 2017 | Appointment of Mr Filippo Melandri as a director on 9 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 July 2016 | Appointment of Mr Davide Aldovini as a director on 16 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Davide Aldovini as a director on 16 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Guy George Levy as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Guy George Levy as a director on 16 June 2016 (1 page) |
16 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 October 2014 | Auditor's resignation (1 page) |
23 October 2014 | Auditor's resignation (1 page) |
7 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
7 May 2014 | Accounts made up to 31 December 2013 (20 pages) |
29 April 2014 | Satisfaction of charge 12 in full (2 pages) |
29 April 2014 | Satisfaction of charge 12 in full (2 pages) |
3 February 2014 | Appointment of Mr Michael Rowland Vail as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Michael Rowland Vail as a secretary (2 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Appointment of Mr Giovanni Campolungo as a director (2 pages) |
10 December 2013 | Appointment of Mr Giovanni Campolungo as a director (2 pages) |
3 December 2013 | Termination of appointment of David Maddern as a director (1 page) |
3 December 2013 | Termination of appointment of David Maddern as a director (1 page) |
10 October 2013 | Termination of appointment of Marie Robinson as a secretary (1 page) |
10 October 2013 | Termination of appointment of Marie Robinson as a secretary (1 page) |
8 August 2013 | Accounts made up to 31 December 2012 (22 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (22 pages) |
17 July 2013 | Termination of appointment of Jiten Shah as a secretary (1 page) |
17 July 2013 | Appointment of Miss Marie Lorraine Robinson as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Jiten Shah as a secretary (1 page) |
17 July 2013 | Appointment of Miss Marie Lorraine Robinson as a secretary (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Mr David John Maddern as a director (2 pages) |
14 November 2012 | Appointment of Mr David John Maddern as a director (2 pages) |
9 October 2012 | Termination of appointment of Michael Dann as a director (1 page) |
9 October 2012 | Termination of appointment of Michael Dann as a director (1 page) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Termination of appointment of Brian Kennedy as a director (1 page) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Appointment of Mr Jiten Jayendrakumar Shah as a secretary (1 page) |
25 September 2012 | Termination of appointment of Brian Kennedy as a secretary (1 page) |
25 September 2012 | Appointment of Mr Jiten Jayendrakumar Shah as a secretary (1 page) |
25 September 2012 | Termination of appointment of Brian Kennedy as a director (1 page) |
25 September 2012 | Termination of appointment of Brian Kennedy as a secretary (1 page) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2012 | Auditor's resignation (2 pages) |
8 January 2012 | Auditor's resignation (2 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
12 January 2011 | Termination of appointment of Michael Butler as a director (1 page) |
12 January 2011 | Termination of appointment of Michael Butler as a director (1 page) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Michael Robert Butler on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Michael Robert Butler on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Guy George Levy on 16 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr Guy George Levy on 16 August 2010 (2 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
14 January 2010 | Appointment of Mr Guy George Levy as a director (1 page) |
14 January 2010 | Appointment of Mr Guy George Levy as a director (1 page) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
1 December 2008 | Appointment terminated director robert morrison (1 page) |
1 December 2008 | Appointment terminated director robert morrison (1 page) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
12 April 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
12 April 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
1 September 2004 | Return made up to 16/08/04; full list of members
|
1 September 2004 | Return made up to 16/08/04; full list of members
|
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
18 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
18 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 16/08/99; no change of members
|
13 September 1999 | Return made up to 16/08/99; no change of members
|
20 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
17 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
17 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Return made up to 16/08/95; full list of members
|
16 August 1995 | Return made up to 16/08/95; full list of members
|
12 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 August 1994 | Return made up to 16/08/94; no change of members
|
19 August 1994 | Return made up to 16/08/94; no change of members
|
17 March 1994 | New director appointed (2 pages) |
17 March 1994 | New director appointed (2 pages) |
1 August 1988 | Return made up to 10/12/87; full list of members (5 pages) |
1 August 1988 | Return made up to 10/12/87; full list of members (5 pages) |
22 January 1975 | Company name changed\certificate issued on 22/01/75 (2 pages) |
22 January 1975 | Company name changed\certificate issued on 22/01/75 (2 pages) |
25 August 1970 | Incorporation (14 pages) |
25 August 1970 | Incorporation (14 pages) |