London
SW11 2AE
Director Name | Emma Hardyment |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Director Name | Mr Archibald Anthony Hardyment |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 39 Chesson Road London W14 9QR |
Secretary Name | Mr John Jabez Hardyment |
---|---|
Status | Current |
Appointed | 10 November 2017(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Director Name | Alison Mary Hunter Stephen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Grove Hill Daglingworth Cirencester Gloucestershire GL7 7AW Wales |
Director Name | Mr David Alexander Stephen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Mullings Court Cirencester Gloucestershire GL7 2AW Wales |
Director Name | Marybel Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1995) |
Role | Company Director |
Correspondence Address | 20 Mullings Court Dugdale Road Cirencester Gloucestershire GL7 2AW Wales |
Director Name | Richard Walter Tann |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 83 Gunterstone Road London W14 9bet |
Secretary Name | Mr David Alexander Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1995) |
Role | Company Director |
Correspondence Address | 20 Mullings Court Cirencester Gloucestershire GL7 2AW Wales |
Director Name | Alexander James Stephen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 1995) |
Role | Company Director |
Correspondence Address | 20 Mullings Court Cirencester Gloucestershire GL7 2AW Wales |
Secretary Name | Marybel Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 20 Mullings Court Dugdale Road Cirencester Gloucestershire GL7 2AW Wales |
Director Name | Mr John Jabez Hardyment |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(26 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 November 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Secretary Name | Emma Hardyment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(29 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Farm Edgeworth Stroud Gloucestershire GL6 7JE Wales |
Telephone | 01285 650939 |
---|---|
Telephone region | Cirencester |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | John Jabez Hardyment 33.33% Ordinary B |
---|---|
49 at £1 | John Hardyment Number 1 Family Trust 2014 32.67% Ordinary A |
49 at £1 | Lucinda Hewitson 32.67% Ordinary A |
2 at £1 | Mr Archibald Anthony Hardyment 1.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £561,611 |
Cash | £5,898 |
Current Liabilities | £391,491 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
28 March 1983 | Delivered on: 18 April 1983 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 9 veronica road, london borough of wandsworth title no ln 237024. Outstanding |
---|---|
12 January 1983 | Delivered on: 21 January 1983 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 46 penwith road, london SW18. Outstanding |
12 January 1983 | Delivered on: 21 January 1983 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 44A penwith road, london SW18. Outstanding |
12 January 1983 | Delivered on: 21 January 1983 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 78A penwith road, london SW18. Outstanding |
9 November 1982 | Delivered on: 26 November 1982 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 40 cambridge mansions, cambridge road, battersea, wandsworth, london. Title no. Sgl 125028. Outstanding |
24 April 2014 | Delivered on: 1 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4 market place fairford gloucestershire. Outstanding |
24 February 2014 | Delivered on: 26 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 1997 | Delivered on: 12 August 1997 Persons entitled: David Alexander Stephen Dunlaw Pension Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at beeches road cirencester t/n-GR114238. Outstanding |
16 June 1997 | Delivered on: 24 June 1997 Persons entitled: Mary Isabelle Lillias Stephen Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold building situate and k/a 9 veronica road london. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Al rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details. Outstanding |
28 February 1992 | Delivered on: 19 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or warneford properties limited to the chargee on any account whatsoever. Particulars: Rivercourt guest house beeches road cirencester gloucestershire together with floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1991 | Delivered on: 15 January 1991 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 81/83 cricklade street cirencester gloucester title no GR85692. Outstanding |
5 August 1988 | Delivered on: 25 August 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies to become due from the company to the chargee on accounts known as rivercourt loan account under the terms of the mortgage. Particulars: Rivercourt guest house, beeches rd, cirencester, glos. GL7 1BN together with buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1988 | Delivered on: 25 August 1988 Persons entitled: Dunbar 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/M-property k/a 198 trinity road london S.W.17 title no 315484 including all fixtures, fittings, fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Outstanding |
20 July 1988 | Delivered on: 10 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 st. James's drive, L.B. of wandsworth. Outstanding |
16 January 1987 | Delivered on: 26 January 1987 Persons entitled: Allied Dunbar & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 438,440,558 and 560 garrett lane london SW17, 44A chestnut grove london SW12 and 186 trinity grove london SW17. Together with all fixtures fittings fixed plant and machinery whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
13 January 1987 | Delivered on: 21 January 1987 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company or earned by the company on a designated account maintained by the company with the bank. Outstanding |
13 January 1987 | Delivered on: 21 January 1987 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 norwich road ipswich suffolk and 54 & 54A queensway ipswich suffolk. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
3 December 1973 | Delivered on: 5 December 1973 Persons entitled: Close Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 vardens rd, london S.W.11. Outstanding |
20 December 1986 | Delivered on: 7 January 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from warneford properties limited to the chargee on any account whatsoever. Particulars: 81,85,87,89,99 and 101 cricklade street cirencester, glos. GL7 1JF. Outstanding |
7 April 1986 | Delivered on: 24 April 1986 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: 558/560 garratt lane london SW17 0NY. Outstanding |
17 May 1985 | Delivered on: 29 May 1985 Persons entitled: Alban Marshall Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44A chestnut grove london SW12. Outstanding |
17 May 1985 | Delivered on: 29 May 1985 Persons entitled: Alban Marshall Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 elmbourne road london SW17. Outstanding |
17 May 1985 | Delivered on: 29 May 1985 Persons entitled: Alban Marshall Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54/54A queensway ipswich suffolk. Outstanding |
19 February 1985 | Delivered on: 20 February 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from herland limited to the chargee. Particulars: 41 market place & grove garage cirencester. Outstanding |
25 June 1984 | Delivered on: 13 July 1984 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 seely road, merton, london. Title no. Sy 230560. Outstanding |
15 November 1983 | Delivered on: 1 December 1983 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 land at rear of 34/36 (even nos) castle street, cirencester, gloucestershire. Outstanding |
5 April 1983 | Delivered on: 20 April 1983 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, 62, norwich road, ipswich, suffolk. Title no:- sk 40750. Outstanding |
30 May 1972 | Delivered on: 12 June 1972 Persons entitled: First National Finance Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property 40 cambridge mansions, cambridge road, wandsworth. Title no. Sgl 125028. Outstanding |
11 February 1981 | Delivered on: 23 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or heftvale limited to the chargee on andy account whatsoever. Particulars: F/Hold 54/54A, queensway, ipswich, suffolk. Title no. Sk 37032. Fully Satisfied |
8 August 1980 | Delivered on: 29 August 1980 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 & 54A queensway ipswich suffolk title no: sk 37032. Fully Satisfied |
11 January 1991 | Delivered on: 15 January 1991 Satisfied on: 6 June 2014 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever both present and future. Fully Satisfied |
20 July 1983 | Delivered on: 27 July 1983 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 44A chestnut grove, wandsworth, london. SW12 title no sgl 151692. Fully Satisfied |
1 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Emma Hardyment as a secretary on 10 November 2017 (1 page) |
12 January 2021 | Notification of Archibald Anthony Hardyment as a person with significant control on 11 July 2020 (2 pages) |
12 January 2021 | Appointment of Mr John Jabez Hardyment as a secretary on 10 November 2017 (2 pages) |
4 January 2021 | Cessation of John Jabez Hardyment as a person with significant control on 11 July 2020 (1 page) |
7 October 2020 | Confirmation statement made on 10 July 2020 with updates (6 pages) |
7 October 2020 | Second filing of a statement of capital following an allotment of shares on 18 January 2020
|
28 January 2020 | Statement of capital following an allotment of shares on 18 January 2020
|
28 January 2020 | Resolutions
|
28 January 2020 | Statement of company's objects (2 pages) |
30 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 January 2019 | Termination of appointment of John Jabez Hardyment as a director on 2 November 2017 (1 page) |
13 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 November 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 July 2015 | Director's details changed for William Richard Hardyment on 10 July 2015 (3 pages) |
28 July 2015 | Director's details changed for John Jabez Hardyment on 10 July 2015 (2 pages) |
28 July 2015 | Director's details changed for John Jabez Hardyment on 10 July 2015 (2 pages) |
28 July 2015 | Director's details changed for William Richard Hardyment on 10 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 September 2014 | Appointment of Archibald Anthony Hardyment as a director on 15 August 2014 (3 pages) |
9 September 2014 | Appointment of Archibald Anthony Hardyment as a director on 15 August 2014 (3 pages) |
28 August 2014 | Director's details changed for William Richard Hardyment on 10 July 2014 (2 pages) |
28 August 2014 | Director's details changed for William Richard Hardyment on 10 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 August 2014 | (16 pages) |
1 August 2014 | (16 pages) |
6 June 2014 | Satisfaction of charge 27 in full (3 pages) |
6 June 2014 | Satisfaction of charge 27 in full (3 pages) |
26 February 2014 | Registration of charge 010060020036 (17 pages) |
26 February 2014 | Registration of charge 010060020036 (17 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2013 | Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (15 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (15 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (15 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (15 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Appointment of Emma Hardyment as a director (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Appointment of Emma Hardyment as a director (3 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
15 October 2007 | Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/07/05; full list of members (3 pages) |
11 May 2006 | Return made up to 10/07/05; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 March 2005 | Ad 07/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
10 March 2005 | Nc inc already adjusted 07/12/04 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Nc inc already adjusted 07/12/04 (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 13 station road finchley london N3 2SB (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 13 station road finchley london N3 2SB (1 page) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 10/07/01; full list of members (5 pages) |
19 September 2001 | Return made up to 10/07/01; full list of members (5 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 10/07/00; full list of members (4 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 10/07/00; full list of members (4 pages) |
1 August 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
26 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
8 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 June 1998 | Return made up to 10/07/97; full list of members (5 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 10/07/96; full list of members (5 pages) |
15 June 1998 | Return made up to 10/07/97; full list of members (5 pages) |
15 June 1998 | Return made up to 10/07/96; full list of members (5 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: hayes house 6-8 syer street cirencester gloucestershire GL7 2PF (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: hayes house 6-8 syer street cirencester gloucestershire GL7 2PF (1 page) |
29 April 1998 | Full accounts made up to 30 June 1996 (13 pages) |
29 April 1998 | Full accounts made up to 30 June 1996 (13 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
14 November 1997 | Receiver ceasing to act (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Full accounts made up to 30 June 1995 (13 pages) |
3 August 1997 | Full accounts made up to 30 June 1995 (13 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
13 November 1996 | Appointment of receiver/manager (1 page) |
14 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
14 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
25 July 1996 | Receiver ceasing to act (1 page) |
25 July 1996 | Receiver ceasing to act (1 page) |
11 June 1996 | Receiver ceasing to act (2 pages) |
11 June 1996 | Receiver ceasing to act (2 pages) |
11 June 1996 | Receiver ceasing to act (2 pages) |
11 June 1996 | Receiver ceasing to act (2 pages) |
11 June 1996 | Receiver ceasing to act (2 pages) |
11 June 1996 | Receiver ceasing to act (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Full accounts made up to 30 June 1994 (20 pages) |
6 May 1996 | Full accounts made up to 30 June 1994 (20 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: hayes house 6/8/dyer street cirencester gloucester GL7 2AW (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: hayes house 6/8/dyer street cirencester gloucester GL7 2AW (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
18 October 1995 | Appointment of receiver/manager (2 pages) |
18 October 1995 | Appointment of receiver/manager (2 pages) |
16 October 1995 | Appointment of receiver/manager (2 pages) |
16 October 1995 | Appointment of receiver/manager (2 pages) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
14 July 1995 | Return made up to 10/07/95; no change of members
|
14 July 1995 | Return made up to 10/07/95; no change of members
|
26 March 1971 | Certificate of incorporation (1 page) |
26 March 1971 | Certificate of incorporation (1 page) |
26 March 1971 | Incorporation (13 pages) |
26 March 1971 | Incorporation (13 pages) |