Ottershaw
Chertsey
KT16 0LA
Secretary Name | Ms Sophie Mearns Warren |
---|---|
Status | Current |
Appointed | 11 June 2013(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Director Name | Mr Paul Anthony Sweeney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 February 2009) |
Role | Builder |
Correspondence Address | Ash Farm Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mrs Shelagh Audrey Monica Sweeney |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(20 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 01 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Fordbridge Road Ashford Middlesex TW15 2SP |
Secretary Name | Mrs Shelagh Audrey Monica Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Fordbridge Road Ashford Middlesex TW15 2SP |
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Website | www.ashfronts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 872521 |
Telephone region | Weybridge |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Ross Byrne 34.00% Ordinary |
---|---|
33 at £1 | Leslie Sweeney 33.00% Ordinary |
33 at £1 | Sophie Mearns Warren 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755,920 |
Cash | £30,157 |
Current Liabilities | £531,220 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 September 1987 | Delivered on: 18 September 1987 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: F/H property k/a 42, conquest road, addlestone runneymede road, addlestone runneymede surrey. Title no. Sy 260220. and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 March 1987 | Delivered on: 30 March 1987 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: Part of 25 glenfield road, spelthorne surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1986 | Delivered on: 14 April 1986 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: 19 mansel close & garage 97 guildford, surrey T.N. SY418627. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1985 | Delivered on: 5 November 1985 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: Plot 2 rosemary lane thorpe, surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1985 | Delivered on: 9 May 1985 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: Plot 1, rosemary lane, thorpe, t/n:- sy 417911. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1984 | Delivered on: 13 April 1984 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: F/H land on the east side of high street, rusper, west sussex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2013 | Delivered on: 22 June 2013 Satisfied on: 21 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Little dene 34 windsor road cobham surrey. Notification of addition to or amendment of charge. Fully Satisfied |
25 November 1983 | Delivered on: 30 November 1983 Satisfied on: 22 March 1991 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 to the west of row town ottershaw title no:- sy 81483. Fully Satisfied |
25 August 1983 | Delivered on: 7 September 1983 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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 & buildings at side and rear of 87 high street, teddington. Middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1998 | Delivered on: 14 December 1998 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: F/H property k/a 21 brox road chertsey surrey t/no SY677391. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 1995 | Delivered on: 13 September 1995 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: F/H property k/a 55 acres of land at annensley park ottershaw surrey and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 1995 | Delivered on: 11 September 1995 Satisfied on: 7 December 2000 Persons entitled: Colin Dyos Classification: Deed of mortgage Secured details: £115,000 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Land at anningsley park brox road chertsey t/n part SY599074. Fully Satisfied |
2 June 1995 | Delivered on: 15 June 1995 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: F/H property k/a 33 victoria street, englefield green, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 1995 | Delivered on: 5 April 1995 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: F/H property k/a 1 and 2 sunset cottages crown lane virginia water surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1994 | Delivered on: 8 March 1994 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: The f/h property k/as manor farm cottages rye grove windlesham surrey.t/no.SY640298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 March 1992 | Delivered on: 30 March 1992 Satisfied on: 7 December 2000 Persons entitled: National Westminster 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: F/H property k/as withymead,willow walk,chertsey,surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1988 | Delivered on: 27 June 1988 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: 387 staines road west ashford middlesex title no. Sy 477518 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1987 | Delivered on: 11 December 1987 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: 28 farleigh road new haw surrey title no. Sy 95507 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1983 | Delivered on: 7 June 1983 Satisfied on: 22 March 1991 Persons entitled: National Westminster 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: Plot of land at 1 oak avenue, egham, surrey. T.N. sy 518773. Fully Satisfied |
19 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The bungalow willow walk chertsey surrey t/no SY211671. Outstanding |
29 February 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The bungalow willow walk chertney surrey t/no SY211671. Outstanding |
23 March 2011 | Delivered on: 6 April 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: 8 london street chertsey t/no SY764857 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 March 2008 | Delivered on: 5 March 2008 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: 52-53 dene street dorking surrey t/no SY517686 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2007 | Delivered on: 14 July 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 at rodwell farm rowtown, surrey,. 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 |
4 September 2006 | Delivered on: 9 September 2006 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 at the rear of london street chertsey surrey and land on the south west side of willow walk chertsey. 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 |
21 June 2006 | Delivered on: 30 June 2006 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 k/a 40 st georges road farnham surrey t/no SY76002. 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 |
8 December 2005 | Delivered on: 22 December 2005 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: The f/h property known as land on the south east side of oakfield cottage 5 pottery lane wrecclesham farnham surrey,. 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 |
21 November 2005 | Delivered on: 23 November 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 November 2005 | Delivered on: 4 November 2005 Persons entitled: Jennifer Elizabeth Anne Paterson and Pamela Lesley Winifred Pay Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property adjoining oakfield cottage 5 pottery lane farnham surrey. Outstanding |
20 October 2005 | Delivered on: 22 October 2005 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: 8-10 london street chertsey. 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 |
8 December 2004 | Delivered on: 16 December 2004 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 at ongar parade addlestone surrey. 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 |
10 November 2004 | Delivered on: 13 November 2004 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: Kozi kot bridle path ewshot farnham surrey,. 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 |
10 May 2002 | Delivered on: 11 May 2002 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: Upper merriden farm and field adjoining upper merriden farm wolvers lane coldharbour dorking surrey. 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 |
9 June 2000 | Delivered on: 23 June 2000 Persons entitled: National Westminster 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: F/H property known as little ivelle farm buildings knowle lane cranleigh surrey t/nos SY473487 and SY669956. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 April 2000 | Delivered on: 26 April 2000 Persons entitled: National Westminster 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: The f/h property k/a no 3 brox road & land to rear of 5-13 brox road ottershaw surrey t/n SY676411. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 March 2000 | Delivered on: 22 March 2000 Persons entitled: National Westminster 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: The freehold property known as 3 brox road ottershaw surrey title number SY676411. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page) |
8 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
27 May 2017 | Satisfaction of charge 009927670036 in full (4 pages) |
27 May 2017 | Satisfaction of charge 009927670036 in full (4 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Ross Byrne on 29 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Ross Byrne on 29 March 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 May 2016 | Satisfaction of charge 009927670035 in full (4 pages) |
4 May 2016 | Satisfaction of charge 009927670035 in full (4 pages) |
22 April 2016 | Registration of charge 009927670036, created on 19 April 2016 (9 pages) |
22 April 2016 | Registration of charge 009927670036, created on 19 April 2016 (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 March 2016 | Registration of charge 009927670035, created on 29 February 2016 (8 pages) |
12 March 2016 | Registration of charge 009927670035, created on 29 February 2016 (8 pages) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page) |
21 August 2015 | Satisfaction of charge 009927670034 in full (4 pages) |
21 August 2015 | Satisfaction of charge 009927670034 in full (4 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Shelagh Sweeney as a director (1 page) |
8 April 2014 | Termination of appointment of Shelagh Sweeney as a director (1 page) |
4 April 2014 | Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 June 2013 | Registration of charge 009927670034 (10 pages) |
22 June 2013 | Registration of charge 009927670034 (10 pages) |
11 June 2013 | Appointment of Ms Sophie Mearns Warren as a secretary (1 page) |
11 June 2013 | Appointment of Ms Sophie Mearns Warren as a secretary (1 page) |
10 June 2013 | Termination of appointment of Donald Scott as a secretary (1 page) |
10 June 2013 | Termination of appointment of Donald Scott as a secretary (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ross Byrne on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ross Byrne on 31 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 February 2009 | Secretary appointed donald owen scott (2 pages) |
23 February 2009 | Appointment terminated secretary shelagh sweeney (1 page) |
23 February 2009 | Secretary appointed donald owen scott (2 pages) |
23 February 2009 | Director appointed ross byrne (2 pages) |
23 February 2009 | Appointment terminated director paul sweeney (1 page) |
23 February 2009 | Director appointed ross byrne (2 pages) |
23 February 2009 | Appointment terminated secretary shelagh sweeney (1 page) |
23 February 2009 | Appointment terminated director paul sweeney (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 March 2003 | Return made up to 31/03/03; change of members (7 pages) |
27 March 2003 | Return made up to 31/03/03; change of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 May 2002 | Particulars of mortgage/charge (4 pages) |
11 May 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Return made up to 31/03/98; no change of members
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Return made up to 31/03/98; no change of members
|
17 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page) |
23 May 1996 | Return made up to 31/03/96; full list of members
|
23 May 1996 | Return made up to 31/03/96; full list of members
|
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (12 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
27 October 1970 | Incorporation (12 pages) |
27 October 1970 | Incorporation (12 pages) |