London
E20 1JQ
Director Name | Mr Andrew Robert Vale |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(40 years after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Andrea Jayne Silver |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Paul Ward |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Alan Joseph Clayton Ritchie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Helen Anne Kemp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Ms Sally Hyndman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Ian Edwin Ruddock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Alexandra Naomi Jensen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Anna Louise Hughes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Jeffery John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 1995) |
Role | Accoutnant |
Correspondence Address | 41 Stonards Hill Loughton Essex IG10 3EH |
Director Name | Dr Elizabeth Hawkins Nelson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 October 1992) |
Role | Coy-Director |
Country of Residence | England |
Correspondence Address | 57 Home Park Road London SW19 7HS |
Director Name | Gordon Hames Howe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1993) |
Role | Chartered Accoutnant |
Correspondence Address | 31 Queens Gate Gardens London SW7 5RR |
Director Name | Charles Clark |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1992) |
Role | Barrister |
Correspondence Address | 19 Offley Road London SW9 0LR |
Director Name | Rosalind Hemlewhite |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 October 1992) |
Role | Charity Director |
Correspondence Address | 22 Harley Street London W1N 2ED |
Director Name | Michael John Gulliver |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Coy-Director |
Correspondence Address | 14 Haycroft Gardens London NW10 3BN |
Director Name | Mr Michael Edwardes-Evans |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 1995) |
Role | Solicitor |
Correspondence Address | Downe Lodge West Hill Downe Orpington Kent BR6 7JJ |
Director Name | Mr Timothy Francis Durkin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Newland Park Hull East Yorkshire HU5 2DY |
Secretary Name | Michael John Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 14 Haycroft Gardens London NW10 3BN |
Director Name | Ms Sheila Mary Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 1998) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Director Name | Judith Clements |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 September 2001) |
Role | National Director (Mind-Nat As |
Correspondence Address | Studio One 46 Morris Road London E14 6NQ |
Director Name | Raymond Allen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 1997) |
Role | Retired |
Correspondence Address | 10 White Acres Drive Holyport Maidenhead Berkshire SL6 2EH |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1997) |
Role | Non-Executive Director |
Correspondence Address | 5 Lake View Moor Hall Lane St Michaels Head Bishops Stortford Hertfordshire CM23 4GZ |
Secretary Name | Michael Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 47 Liosmor Cappagh Road Barna Galway Irish |
Director Name | Mr Robert Alexander Monteath |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1996) |
Role | Accountant |
Correspondence Address | 64 Alders Close Wanstead London E11 3RZ |
Director Name | Mr Ivor John Hunt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Holt Pyrford Heath Woking Surrey GU22 8SR |
Director Name | Ms Katherine Anne Gardiner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coombs Street London N1 8DJ |
Director Name | Richard Ralph Brook |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2006) |
Role | Charity Manager |
Correspondence Address | Orchard Cottage,Shoreham Lane Saint Michaels Tenterden Kent TN30 6EH |
Secretary Name | Frank Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 44 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | David Charles Henry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2007) |
Role | Hospital Manager |
Country of Residence | England |
Correspondence Address | 62 Bannerdale Road Sheffield South Yorkshire S7 2DP |
Director Name | Paul David Charles Farmer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(35 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 October 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Maureen Theresa Dickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2008) |
Role | Retired Director |
Correspondence Address | 16 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST |
Director Name | Mr Derek Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Granta House 15-19 Broadway Stratford London E15 4BQ |
Director Name | Mrs Caroline Susan Gye |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 September 2019) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Granta House 15-19 Broadway Stratford London E15 4BQ |
Director Name | Mr Keith Mark Lever |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Granta House 15-19 Broadway Stratford London E15 4BQ |
Website | mind.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85344040 |
Telephone region | London |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
4 at £1 | Mind-national Association For Mental Health 80.00% Ordinary |
---|---|
1 at £1 | David Henry 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,142,170 |
Gross Profit | £9,923,532 |
Net Worth | £5 |
Cash | £298,628 |
Current Liabilities | £1,607,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 October 1979 | Delivered on: 26 October 1979 Satisfied on: 24 April 1997 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: 28 kinmel street, rhyl clwyd. Fully Satisfied |
---|---|
3 February 1977 | Delivered on: 15 February 1977 Satisfied on: 24 April 1997 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: Freehold property known as 57 high street, wordsley stourbridge west midlands as comprised in a conveyance dated 17 jan 1977. Fully Satisfied |
6 July 1976 | Delivered on: 14 July 1976 Satisfied on: 24 April 1997 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: Freehold property known as 73, ber street, norwich, norfolk. As described in a conveyance dated 8TH june 1976. Fully Satisfied |
12 January 1994 | Delivered on: 20 January 1994 Satisfied on: 24 April 1997 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: 463 & 465 wandsworth road, L.B. camden. Fully Satisfied |
26 October 1993 | Delivered on: 3 November 1993 Satisfied on: 24 April 1997 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: 308 oxford road reading berkshire. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 77 the broadway,leigh on sea, essex. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 42 cowick street, devon, . Fully Satisfied |
29 August 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 54 new road, gravesend. Kent. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 139 hamlet court, westcliff on sea, essex. Fully Satisfied |
18 March 1976 | Delivered on: 2 April 1976 Satisfied on: 24 April 1997 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: 166, church rd, redfield, bristol, avon. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 128 chepstow road, newport ,gwent. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 187-189 london road, sheffield, south yorkshire,. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 24 April 1997 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: 22 abbotsbury road, morden, surrey. Fully Satisfied |
12 February 1993 | Delivered on: 1 March 1993 Satisfied on: 24 April 1997 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: 338 cowbridge road,east canton,cardiff,south glamorgan. Fully Satisfied |
4 June 1992 | Delivered on: 24 June 1992 Satisfied on: 24 April 1997 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: 42 seddon street, longsight, manchester, greater manchester. T/n-LA52730. Fully Satisfied |
3 December 1990 | Delivered on: 20 December 1990 Satisfied on: 24 April 1997 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: 44 norwich road, ipswich, suffolk. Fully Satisfied |
23 October 1990 | Delivered on: 9 November 1990 Satisfied on: 24 April 1997 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: 308 oxford road, reading, berkshire. Fully Satisfied |
23 October 1990 | Delivered on: 9 November 1990 Satisfied on: 24 April 1997 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: Ground floor shop unit and garden, 51 grove road, eastbourne, east sussex. Fully Satisfied |
1 November 1990 | Delivered on: 9 November 1990 Satisfied on: 24 April 1997 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: 14 crackenedge lane, dewsbury, west yorkshire. Fully Satisfied |
12 September 1990 | Delivered on: 24 September 1990 Satisfied on: 24 April 1997 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: 14 crickenage lane, dewsbury, west yorkshire. Fully Satisfied |
5 November 1975 | Delivered on: 11 November 1975 Satisfied on: 24 February 1997 Persons entitled: Edelgande Brunhilda Rowland Classification: Memorandum of deposit Secured details: £1,500. Particulars: Land adjoining 405 lordship lane, east dulwich southwark registered at h m land registry title no ln 133879. Fully Satisfied |
29 May 1990 | Delivered on: 14 June 1990 Satisfied on: 24 April 1997 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: Ground floor shop premises and basement at 202 stroud green road, L.B. of haringey. Fully Satisfied |
8 May 1990 | Delivered on: 14 May 1990 Satisfied on: 24 April 1997 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: Ground floor shop premises rear hall, staircare to first floor with stockroom/office, toilet and kitchen situate on the first floor forming part of the building 4 bodfor, rhyl, clwyd. Fully Satisfied |
8 May 1990 | Delivered on: 14 May 1990 Satisfied on: 24 April 1997 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: 15 finkle street, selby, north yorkshire. Fully Satisfied |
20 March 1990 | Delivered on: 4 April 1990 Satisfied on: 24 April 1997 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: Ground floor shop and basement, 386 richmond rd east twickenham l/b of richmond thames. Fully Satisfied |
24 January 1990 | Delivered on: 5 February 1990 Satisfied on: 24 April 1997 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: 41/42 high street, wellingborough, northamptonshire. Fully Satisfied |
22 June 1989 | Delivered on: 3 July 1989 Satisfied on: 24 April 1997 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: 6B and 6C preston street, faversham kent. Fully Satisfied |
22 June 1989 | Delivered on: 3 July 1989 Satisfied on: 24 April 1997 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: 5 trinity street, hastings east sussex. Fully Satisfied |
22 June 1989 | Delivered on: 3 July 1989 Satisfied on: 24 April 1997 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: 95 kings road, reading, berkshire. Fully Satisfied |
8 March 1989 | Delivered on: 15 March 1989 Satisfied on: 24 April 1997 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: 15 finkle street selby north yorkshire. Fully Satisfied |
8 March 1989 | Delivered on: 15 March 1989 Satisfied on: 24 April 1997 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: 40 rockingham road kettering northamptonshire. Fully Satisfied |
15 September 1975 | Delivered on: 23 September 1975 Satisfied on: 24 April 1997 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: 12 bridge road stokesley north yorkshire. Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: 44 high street, west malling kent. Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: 308 oxford road, reading, berkshire. Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: 280 walton road, east molesley surrey . Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: 66 st helens road swansea west glamorgan. Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: Ground floor shop at 186 evington raod leicester leicestershire. Fully Satisfied |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 24 April 1997 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: 338 cowbridge road east canton, cardiff south glamorgan. Fully Satisfied |
24 October 1986 | Delivered on: 5 November 1986 Satisfied on: 24 April 1997 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: 25 cheriton high street folkestone kent. Fully Satisfied |
2 September 1986 | Delivered on: 9 September 1986 Satisfied on: 24 April 1997 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: 107 beckett road doncaster south yorkshire title no syk 5102. Fully Satisfied |
17 October 1985 | Delivered on: 7 November 1985 Satisfied on: 24 April 1997 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: 67 boroughgate (sometimes k/as 67 & 67A boroughgate) otley west yorkshire and parts of the ground & basement floors of 65 boroughgate, otley, west yorkshire. Fully Satisfied |
22 July 1985 | Delivered on: 30 July 1985 Satisfied on: 24 April 1997 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: 428 linthorpe road middlesborough cleveland title number ce 16239. Fully Satisfied |
26 February 1974 | Delivered on: 5 March 1974 Satisfied on: 24 April 1997 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: 75 ber st norwich norfolk. Fully Satisfied |
28 September 1984 | Delivered on: 8 October 1984 Satisfied on: 24 April 1997 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/Hold 77 devonshire road, bexhill. Fully Satisfied |
15 August 1984 | Delivered on: 3 September 1984 Satisfied on: 24 April 1997 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/Hold ground floor shop 8 william street barrow in furness. Fully Satisfied |
24 January 1984 | Delivered on: 30 January 1984 Satisfied on: 24 April 1997 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/Hold 463/465 wandsworth road, SW8, lambeth. Fully Satisfied |
13 July 1983 | Delivered on: 19 July 1983 Satisfied on: 24 April 1997 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/Hold 25 cheriton high street folkstone kent. Fully Satisfied |
13 May 1983 | Delivered on: 2 June 1983 Satisfied on: 24 April 1997 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/Hold 115 and 117 chamberlayne road, brent london NW10. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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/Hold 425 london road sheffield south yorkshire. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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/Hold 70 devonshire road bexhill on sea east sussex. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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/Hold 27 sydney street brighton east sussex. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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/Hold 6B/6C preston street, faversham kent. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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/Hold 157 milton road gravesend kent. Fully Satisfied |
17 January 1974 | Delivered on: 28 January 1974 Satisfied on: 24 April 1997 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: 405 lordship lane, london SE22. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 24 April 1997 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: F/Hold 8 william street barrow cumbria title no: cu 8702. Fully Satisfied |
6 January 1982 | Delivered on: 12 January 1982 Satisfied on: 24 April 1997 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/Hold 2 castlegate thirsk north yorkshire. Fully Satisfied |
6 January 1982 | Delivered on: 12 January 1982 Satisfied on: 24 April 1997 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/Hold 32 high street, gillingham, kent. Fully Satisfied |
21 October 1981 | Delivered on: 28 October 1981 Satisfied on: 24 April 1997 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 3A roman road taunton somerset. Fully Satisfied |
23 June 1981 | Delivered on: 3 July 1981 Satisfied on: 24 April 1997 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: F/Hold 53 station road, ashington, northumberland, title no nd 29662. Fully Satisfied |
16 June 1981 | Delivered on: 29 June 1981 Satisfied on: 24 April 1997 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: F/Hold 44 norwich road, ipswich suffolk title no:- sk 34614. Fully Satisfied |
16 June 1981 | Delivered on: 29 June 1981 Satisfied on: 24 April 1997 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: F/Hold 92, main street, barry, s glam title no:- wa 140285. Fully Satisfied |
16 June 1981 | Delivered on: 19 June 1981 Satisfied on: 24 April 1997 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: F/H 50 high street connahs quay, clwyd. Fully Satisfied |
16 June 1981 | Delivered on: 19 June 1981 Satisfied on: 24 April 1997 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: F/H 6 queens st, whitehaven, cumbria. Fully Satisfied |
6 August 1980 | Delivered on: 19 August 1980 Satisfied on: 24 April 1997 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: F/Hold 56 high street, wordsley stourbridge w midlands title no sf 76189. Fully Satisfied |
21 November 1973 | Delivered on: 3 December 1973 Satisfied on: 24 April 1997 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: 5 & 7 otley rd, leeds, yorkshire. Fully Satisfied |
16 July 1996 | Delivered on: 25 July 1996 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. Outstanding |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Full accounts made up to 31 March 2023 (19 pages) |
6 October 2023 | Appointment of Katharine Selina Jane Hagley as a director on 25 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Ian Edwin Ruddock on 18 September 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
18 October 2022 | Termination of appointment of Paul David Charles Farmer as a director on 14 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Andrea Jayne Silver as a director on 27 September 2022 (1 page) |
4 October 2022 | Appointment of Mrs Anna Louise Hughes as a director on 27 September 2022 (2 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 2 Redman Place, London, England Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 26 November 2021 (1 page) |
26 November 2021 | Registered office address changed from Granta House 15-19 Broadway Stratford London E15 4BQ to 2 Redman Place, London, England Redman Place London E20 1JQ on 26 November 2021 (1 page) |
25 October 2021 | Termination of appointment of David Francis Roberts as a director on 10 October 2021 (1 page) |
9 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
14 January 2021 | Statement of company's objects (2 pages) |
14 January 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (25 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Keith Mark Lever as a director on 9 September 2020 (1 page) |
9 June 2020 | Appointment of Mr David Francis Roberts as a director on 1 June 2020 (2 pages) |
4 February 2020 | Director's details changed for Paul David Charles Farmer on 4 February 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
27 November 2019 | Appointment of Ms Alex Jensen as a director on 27 November 2019 (2 pages) |
30 September 2019 | Appointment of Mr Ian Edwin Ruddock as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Caroline Susan Gye as a director on 16 September 2019 (1 page) |
10 June 2019 | Appointment of Ms Sally Hyndman as a director on 7 June 2019 (2 pages) |
9 January 2019 | Appointment of Ms Helen Anne Kemp as a director on 8 January 2019 (2 pages) |
18 December 2018 | Termination of appointment of Derek Harris as a director on 11 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 January 2018 | Appointment of Mr Alan Joseph Clayton Ritchie as a director on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Alan Joseph Clayton Ritchie as a director on 2 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Appointment of Mr Paul Ward as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Paul Ward as a director on 21 August 2014 (2 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 December 2013 | Appointment of Mr Keith Mark Lever as a director (2 pages) |
3 December 2013 | Appointment of Mr Keith Mark Lever as a director (2 pages) |
29 November 2013 | Appointment of Ms Andrea Jayne Silver as a director (2 pages) |
29 November 2013 | Appointment of Ms Andrea Jayne Silver as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 August 2013 | Termination of appointment of Katherine Gardiner as a director (1 page) |
9 August 2013 | Termination of appointment of Katherine Gardiner as a director (1 page) |
17 May 2013 | Termination of appointment of Francis Starkie as a director (1 page) |
17 May 2013 | Termination of appointment of Francis Starkie as a director (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 March 2012 | Appointment of Mrs Caroline Susan Gye as a director (2 pages) |
26 March 2012 | Appointment of Mrs Caroline Susan Gye as a director (2 pages) |
8 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
31 January 2012 | Termination of appointment of David Shaw as a director (1 page) |
31 January 2012 | Termination of appointment of David Shaw as a director (1 page) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Appointment of Mr Derek Harris as a director (2 pages) |
1 June 2011 | Appointment of Mr Derek Harris as a director (2 pages) |
31 March 2011 | Appointment of Mr Andrew Robert Vale as a director (2 pages) |
31 March 2011 | Appointment of Mr Andrew Robert Vale as a director (2 pages) |
31 March 2011 | Termination of appointment of Robert Monteath as a director (1 page) |
31 March 2011 | Termination of appointment of Robert Monteath as a director (1 page) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 August 2010 | Appointment of Mr Francis William Michael Starkie as a director (2 pages) |
17 August 2010 | Appointment of Mr Francis William Michael Starkie as a director (2 pages) |
10 August 2010 | Termination of appointment of Ivor Hunt as a director (1 page) |
10 August 2010 | Termination of appointment of Alan Wipperman as a director (1 page) |
10 August 2010 | Termination of appointment of Alan Wipperman as a director (1 page) |
10 August 2010 | Termination of appointment of Ivor Hunt as a director (1 page) |
21 December 2009 | Director's details changed for David John Shaw on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alan Wipperman on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Paul Farmer on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Amanda Day on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Paul Farmer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Katherine Anne Gardiner on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David John Shaw on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Alexander Monteath on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Katherine Anne Gardiner on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Amanda Day on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Robert Alexander Monteath on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alan Wipperman on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ivor John Hunt on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ivor John Hunt on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 February 2009 | Secretary appointed amanda day logged form (2 pages) |
12 February 2009 | Secretary appointed amanda day logged form (2 pages) |
23 December 2008 | Return made up to 18/12/08; no change of members (10 pages) |
23 December 2008 | Return made up to 18/12/08; no change of members (10 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Appointment terminated director maureen dickson (1 page) |
14 October 2008 | Appointment terminated director maureen dickson (1 page) |
4 April 2008 | Appointment terminated secretary frank hawkins (1 page) |
4 April 2008 | Appointment terminated secretary frank hawkins (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 November 2007 | Return made up to 07/11/07; no change of members
|
16 November 2007 | Return made up to 07/11/07; no change of members
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
21 November 2006 | Return made up to 07/11/06; full list of members (9 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
8 December 2005 | Return made up to 07/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 07/11/05; full list of members (9 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members (11 pages) |
26 November 2002 | Return made up to 07/11/02; full list of members (11 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2001 | Return made up to 07/11/01; full list of members
|
5 December 2001 | Return made up to 07/11/01; full list of members
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 December 2000 | Return made up to 07/11/00; full list of members (8 pages) |
14 December 2000 | Return made up to 07/11/00; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 December 1997 | Return made up to 07/11/97; no change of members (6 pages) |
2 December 1997 | Return made up to 07/11/97; no change of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 November 1996 | Return made up to 07/11/96; no change of members
|
13 November 1996 | Return made up to 07/11/96; no change of members
|
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (6 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | Return made up to 07/11/95; full list of members
|
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | Return made up to 07/11/95; full list of members
|
14 November 1994 | Full accounts made up to 31 March 1994 (12 pages) |
10 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
23 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
5 December 1974 | New secretary appointed (1 page) |
23 January 1973 | 02/04/19 (1 page) |
17 March 1971 | Incorporation (17 pages) |
17 March 1971 | Incorporation (17 pages) |