Goring
Reading
Berkshire
RG8 9EN
Director Name | Matthew Dominic Flowers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Art Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Kingsland Road London E2 8DP |
Secretary Name | Mr Terence Walter Sole |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Mortimer Street Herne Bay Kent CT6 5DT |
Director Name | Nicholas Roderick Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(36 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 36b 41 Stubbs Road Hong Kong Foreign |
Director Name | James Ulph |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Hon Marion Naggar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(15 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 March 2010) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Edgar Astaire |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lowndes Close London SW1X 8BZ |
Director Name | David Henderson Cargill |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 October 2009) |
Role | Merchant Banker |
Correspondence Address | Elsing Hall Elsing Dereham Norfolk NR20 3DX |
Director Name | Mr Robert Gordon Barry Heller |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 August 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Jordleys Manor Road Goring On Thames Reading Berkshire RG8 9EN |
Director Name | Mr Terence Walter Sole |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 1996) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 178 Mortimer Street Herne Bay Kent CT6 5DT |
Director Name | Sir Kit McMahon |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 5 Cranmer Court London SW3 3HN |
Director Name | Karen Margaret Demuth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 2000) |
Role | Art Consultant |
Correspondence Address | 2 Kingsley Street London SW11 5LE |
Director Name | Ms Huei Chjuin Flowers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1995(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2002) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queen Elizabeths Walk London N16 5UG |
Director Name | Marian Ruth Stone |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Art Consultant |
Correspondence Address | 7 Westholm London NW11 6LH |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2007) |
Role | Property Investment |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Director Name | Samuel George French Chatterton Dickson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2008) |
Role | Art Dealer |
Correspondence Address | 45c Sandringham Road London E8 2LR |
Website | flowersgalleries.com |
---|
Registered Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
557.3k at £0.1 | Marion Naggar 8.01% Ordinary |
---|---|
500k at £0.1 | Mr Guy Anthony Naggar 7.19% Ordinary |
219k at £0.1 | Miss Angela Mary Flowers 3.15% Ordinary |
1.5m at £0.1 | Mr Nicholas Taylor 21.79% Ordinary |
1.5m at £0.1 | Mr Matthew D. Flowers 20.99% Ordinary |
- | OTHER 13.16% - |
802.2k at £0.1 | Mrs Angela Mary Heller 11.54% Ordinary |
136.9k at £0.1 | Guy Naggar 1.97% Ordinary |
117.5k at £0.1 | Andrew Graham Cripps 1.69% Ordinary |
101.6k at £0.1 | Barratt & Cooke Nominees Limited A/c N19598ca 1.46% Ordinary |
100k at £0.1 | Mr Andrew Romain Hochhauser 1.44% Ordinary |
82.5k at £0.1 | Sir Kit Mcmahon 1.19% Ordinary |
68.5k at £0.1 | Executors Of Peter Gamble Curran & Executors Of Constance Curran Mcphee 0.99% Ordinary |
64.3k at £0.1 | Christopher Bown 0.92% Ordinary |
50.5k at £0.1 | Mr Jonathan Naggar 0.73% Ordinary |
50k at £0.1 | Mr Maurice Alexander Morris 0.72% Ordinary |
50k at £0.1 | Mrs Kathryn Louise Birss 0.72% Ordinary |
44.2k at £0.1 | Strand Nominees Limited A/c Sn 0.64% Ordinary |
40k at £0.1 | Executors Of Lady Samuel Of Wych Cross 0.58% Ordinary |
40k at £0.1 | Executors Of Naomi G. Weaver 0.58% Ordinary |
40k at £0.1 | Forwardissue LTD 0.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,091,462 |
Gross Profit | £3,199,630 |
Net Worth | £2,777,067 |
Cash | £522,356 |
Current Liabilities | £2,889,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 November 2011 | Delivered on: 4 November 2011 Persons entitled: Hsbc 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: Basement ground and first floor premises at 82 kingsland road shoreditch london t/no EGL441640 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
11 October 2011 | Delivered on: 13 October 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2017 | Delivered on: 7 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as manston park, 6 invicta way, ramsgate, kent, CT12 5FD. Outstanding |
31 October 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc 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: Unit 3 urban hive 8 theydon road london t/n EGL527615 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2007 | Delivered on: 2 October 2007 Satisfied on: 9 February 2012 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: Unit 3 urban hive theydon road london,. 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. Fully Satisfied |
24 June 2002 | Delivered on: 2 July 2002 Satisfied on: 9 February 2012 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: Part basement,ground and first floors union central building,82 kingsland rd,shoreditch,london E2 8DP. 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. Fully Satisfied |
8 August 2000 | Delivered on: 22 August 2000 Satisfied on: 9 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 August 1992 | Delivered on: 4 September 1992 Satisfied on: 2 July 2002 Persons entitled: Close Brothers Limited. Classification: Prompt credit application. Secured details: £16,580.80 due or to become due from the company to close brothers limited under the terms of the charge. Particulars: All its right title,and interest in and to all sums payable under the insurance ,particulars of which are outlined on the reverse of form 395. Fully Satisfied |
14 April 1992 | Delivered on: 15 April 1992 Satisfied on: 2 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
7 October 1988 | Delivered on: 21 October 1988 Satisfied on: 20 August 1992 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: 199/205 (odd nos) richmond road, london borough of hackney. Fully Satisfied |
20 September 1988 | Delivered on: 27 September 1988 Satisfied on: 20 August 1992 Persons entitled: Barclays 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. Fully Satisfied |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (23 pages) |
---|---|
24 June 2020 | Confirmation statement made on 31 May 2020 with updates (7 pages) |
4 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
17 July 2019 | Confirmation statement made on 31 May 2019 with updates (8 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
4 July 2018 | 31/05/18 Statement of Capital gbp 1043092.20 (8 pages) |
5 June 2018 | Change of details for Matthew Dominic Flowers as a person with significant control on 11 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Matthew Dominic Flowers on 11 May 2018 (2 pages) |
7 December 2017 | Registration of charge 010011380011, created on 7 December 2017
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
26 July 2017 | Notification of Matthew Dominic Flowers as a person with significant control on 31 May 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (18 pages) |
26 July 2017 | Notification of Matthew Dominic Flowers as a person with significant control on 31 May 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (18 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 October 2015 | Appointment of James Ulph as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of James Ulph as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of James Ulph as a director on 1 September 2015 (3 pages) |
17 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (26 pages) |
17 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (26 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
19 September 2012 | Termination of appointment of Robert Heller as a director (1 page) |
19 September 2012 | Termination of appointment of Robert Heller as a director (1 page) |
3 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (26 pages) |
3 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (26 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (23 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (23 pages) |
19 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
19 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Re-registration of Memorandum and Articles (51 pages) |
1 September 2010 | Re-registration of Memorandum and Articles (51 pages) |
1 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
1 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
26 July 2010 | Termination of appointment of Marion Naggar as a director (2 pages) |
26 July 2010 | Termination of appointment of Marion Naggar as a director (2 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Termination of appointment of David Cargill as a director (2 pages) |
22 October 2009 | Termination of appointment of David Cargill as a director (2 pages) |
22 July 2009 | Director's change of particulars / robert heller / 31/05/2009 (1 page) |
22 July 2009 | Return made up to 31/05/09; no change of members (8 pages) |
22 July 2009 | Director's change of particulars / angela flowers / 31/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / robert heller / 31/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / angela flowers / 31/05/2009 (1 page) |
22 July 2009 | Return made up to 31/05/09; no change of members (8 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
1 April 2009 | Appointment terminate, director sam chatterton dickson logged form (1 page) |
1 April 2009 | Appointment terminate, director sam chatterton dickson logged form (1 page) |
7 October 2008 | Appointment terminated director samuel chatterton dickson (1 page) |
7 October 2008 | Appointment terminated director samuel chatterton dickson (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (51 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (51 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Ad 13/12/07--------- £ si [email protected]=227272 £ ic 815821/1043093 (2 pages) |
20 December 2007 | Ad 13/12/07--------- £ si [email protected]=227272 £ ic 815821/1043093 (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (29 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (29 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
18 July 2006 | Return made up to 31/05/06; full list of members
|
18 July 2006 | Return made up to 31/05/06; full list of members
|
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members
|
17 June 2005 | Return made up to 31/05/05; full list of members
|
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (41 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (41 pages) |
14 April 2004 | Ad 02/01/04--------- £ si [email protected]=407909 £ ic 407608/815517 (10 pages) |
14 April 2004 | Ad 02/01/04--------- £ si [email protected]=407909 £ ic 407608/815517 (10 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 15/01/04 (1 page) |
11 February 2004 | Nc inc already adjusted 15/01/04 (1 page) |
11 February 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
24 December 2003 | Prospectus (68 pages) |
24 December 2003 | Prospectus (68 pages) |
16 August 2003 | Return made up to 31/05/03; full list of members
|
16 August 2003 | Return made up to 31/05/03; full list of members
|
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
3 March 2003 | Nc inc already adjusted 21/03/02 (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Nc inc already adjusted 21/03/02 (1 page) |
3 March 2003 | Resolutions
|
28 February 2003 | Ad 08/05/02--------- £ si [email protected] (2 pages) |
28 February 2003 | Ad 08/05/02--------- £ si [email protected] (2 pages) |
26 February 2003 | Ad 18/06/02-05/07/02 £ si [email protected]=48386 £ ic 359222/407608 (7 pages) |
26 February 2003 | Ad 18/06/02-05/07/02 £ si [email protected]=48386 £ ic 359222/407608 (7 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 31/05/02; full list of members
|
30 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Ad 08/05/02--------- £ si [email protected]=52279 £ ic 306943/359222 (9 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Ad 08/05/02--------- £ si [email protected]=52279 £ ic 306943/359222 (9 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Ad 05/04/02--------- £ si [email protected]=44368 £ ic 262575/306943 (5 pages) |
13 May 2002 | Ad 05/04/02--------- £ si [email protected]=44368 £ ic 262575/306943 (5 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Prospectus (48 pages) |
19 March 2002 | Prospectus (48 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
26 June 2001 | Return made up to 31/05/01; full list of members
|
26 June 2001 | Return made up to 31/05/01; full list of members
|
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
8 June 1999 | Return made up to 31/05/99; change of members (17 pages) |
8 June 1999 | Return made up to 31/05/99; change of members (17 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1998 | Return made up to 31/05/98; change of members (16 pages) |
17 June 1998 | Return made up to 31/05/98; change of members (16 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 July 1997 | Return made up to 31/05/97; full list of members (19 pages) |
4 July 1997 | Return made up to 31/05/97; full list of members (19 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 31/05/96; full list of members
|
20 June 1996 | Return made up to 31/05/96; full list of members
|
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members
|
27 June 1995 | Return made up to 31/05/95; no change of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
3 January 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 January 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 December 1989 | Memorandum and Articles of Association (59 pages) |
21 December 1989 | Memorandum and Articles of Association (59 pages) |
29 January 1971 | Certificate of incorporation (1 page) |
29 January 1971 | Certificate of incorporation (1 page) |