Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(35 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr David Howard Turner |
---|---|
Status | Current |
Appointed | 16 December 2010(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Lady Laura Elizabeth Wellesley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | James William Spenceley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 9 Blyton Road Papworth Everard Cambridge Cambridgeshire CB3 8XY |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Terence Ernest Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £669,142 |
Gross Profit | £80,767 |
Net Worth | £386,127 |
Cash | £2,030 |
Current Liabilities | £708,562 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
4 January 1989 | Delivered on: 12 January 1989 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: 31, queens road, l/b of enfield, title no mx 139609. Outstanding |
---|---|
12 December 1988 | Delivered on: 30 December 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: 51, derby road, enfield, l/b of enfield title no ngl 280510. Outstanding |
28 June 1988 | Delivered on: 19 July 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: 40, fernwood crescent with land & buildings at the rear london borough of barnet. Title nos ngl 310757 & ngl 310758. Outstanding |
17 November 1987 | Delivered on: 2 December 1987 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: 52, derby road, enfield, l/b of enfield T.no:- mx 476833. Outstanding |
20 February 1980 | Delivered on: 6 March 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: F/H land adjoining lucerne 105 ridgeway chingford waltham forest title no EGL80235. Outstanding |
14 November 1975 | Delivered on: 24 November 1975 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: 39 churchfields and 41, churchfields south woodford, essex. Outstanding |
12 October 1973 | Delivered on: 18 October 1973 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: 349 and 349A chigwell rod woodford green essex. Outstanding |
2 April 2001 | Delivered on: 12 April 2001 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 property known as land at the east side of penguin rd,scratby norfolk; t/no nk 257406. Outstanding |
3 January 2001 | Delivered on: 6 January 2001 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 226 aylsham road norwich norfolk. Outstanding |
3 August 1999 | Delivered on: 17 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north-west side of jenny road spixworth norfolk t/n NK212748. Outstanding |
29 June 1998 | Delivered on: 7 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate adjoining eriswell drive lakenheath suffolk. Outstanding |
4 October 1996 | Delivered on: 9 October 1996 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: 50 derby road, enfield, l/b of enfield. Outstanding |
28 June 1996 | Delivered on: 8 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the wedge group public limited company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of new cheveley road newmarket suffolk t/no.SK138625. Outstanding |
12 October 1973 | Delivered on: 18 October 1973 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 churchfields south woodford, essex. Outstanding |
7 November 1994 | Delivered on: 15 November 1994 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. See the mortgage charge document for full details. Outstanding |
14 September 1994 | Delivered on: 22 September 1994 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: 9 stratton avenue clay hill enfield l/b of enfield title no MX342591. Outstanding |
27 July 1994 | Delivered on: 3 August 1994 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: 9 stratton avenue, clay hill, enfield, london borough of enfield. Outstanding |
14 April 1994 | Delivered on: 20 April 1994 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: Brook dene, eldon road, dobbs weir, epping forest, essex t/no EX280275. Outstanding |
10 March 1994 | Delivered on: 21 March 1994 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: Shamrock, eldon road, dobbs weir, epping forest, essex t/no EX108552. Outstanding |
28 July 1993 | Delivered on: 5 August 1993 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under a building contract to design and construct five flats and to convert one house into two flats at 9-12 williams grove l/b of haringey. Outstanding |
8 December 1992 | Delivered on: 18 December 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: 2 rutland mews boundary road l/b of city of westminster title no NGL699444. Outstanding |
8 May 1989 | Delivered on: 16 May 1989 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: 49, derby road, enfield, l/b of enfield title no: egl 476833. Outstanding |
17 March 1989 | Delivered on: 23 March 1989 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, derby road, enfield, l/b of enfield. Title no mx 81670. Outstanding |
7 February 1989 | Delivered on: 14 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 28/30/32 derby road ponders end l/b of enfield title no mx 47904. Outstanding |
12 October 1973 | Delivered on: 18 October 1973 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: 249 forest road london E11. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
12 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
15 October 2020 | Change of details for Morris, Turner, Wedge Twtt as a person with significant control on 15 September 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Notification of Morris, Turner, Wedge Twtt as a person with significant control on 28 December 2018 (2 pages) |
16 July 2019 | Cessation of Boyssy Holdings Ltd as a person with significant control on 28 December 2018 (1 page) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 January 2019 | Appointment of Lady Laura Elizabeth Wellesley as a director on 1 January 2019 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Satisfaction of charge 24 in full (1 page) |
5 July 2016 | Satisfaction of charge 24 in full (1 page) |
2 June 2016 | Satisfaction of charge 12 in full (1 page) |
2 June 2016 | Satisfaction of charge 22 in full (1 page) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
2 June 2016 | Satisfaction of charge 13 in full (1 page) |
2 June 2016 | Satisfaction of charge 25 in full (1 page) |
2 June 2016 | Satisfaction of charge 21 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Satisfaction of charge 8 in full (1 page) |
2 June 2016 | Satisfaction of charge 19 in full (1 page) |
2 June 2016 | Satisfaction of charge 5 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 June 2016 | Satisfaction of charge 19 in full (1 page) |
2 June 2016 | Satisfaction of charge 13 in full (1 page) |
2 June 2016 | Satisfaction of charge 9 in full (1 page) |
2 June 2016 | Satisfaction of charge 10 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 23 in full (1 page) |
2 June 2016 | Satisfaction of charge 25 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 20 in full (1 page) |
2 June 2016 | Satisfaction of charge 6 in full (1 page) |
2 June 2016 | Satisfaction of charge 7 in full (1 page) |
2 June 2016 | Satisfaction of charge 8 in full (1 page) |
2 June 2016 | Satisfaction of charge 5 in full (1 page) |
2 June 2016 | Satisfaction of charge 20 in full (1 page) |
2 June 2016 | Satisfaction of charge 23 in full (1 page) |
2 June 2016 | Satisfaction of charge 11 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 16 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 21 in full (1 page) |
2 June 2016 | Satisfaction of charge 12 in full (1 page) |
2 June 2016 | Satisfaction of charge 10 in full (1 page) |
2 June 2016 | Satisfaction of charge 15 in full (1 page) |
2 June 2016 | Satisfaction of charge 17 in full (1 page) |
2 June 2016 | Satisfaction of charge 4 in full (1 page) |
2 June 2016 | Satisfaction of charge 14 in full (1 page) |
2 June 2016 | Satisfaction of charge 9 in full (1 page) |
2 June 2016 | Satisfaction of charge 22 in full (1 page) |
2 June 2016 | Satisfaction of charge 18 in full (1 page) |
2 June 2016 | Satisfaction of charge 7 in full (1 page) |
2 June 2016 | Satisfaction of charge 11 in full (1 page) |
2 June 2016 | Satisfaction of charge 6 in full (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 July 2014 | Registered office address changed from Wedge House, White Hart Lane, Tottenham, London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House, White Hart Lane, Tottenham, London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Section 519 (1 page) |
20 February 2012 | Section 519 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Mr David Howard Turner as a secretary (1 page) |
18 January 2011 | Appointment of Mr David Howard Turner as a secretary (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a secretary (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr James Richard Wedge on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr James Richard Wedge on 30 June 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members
|
1 August 2003 | Return made up to 30/06/03; full list of members
|
11 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | Return made up to 30/06/01; full list of members; amend (8 pages) |
12 October 2001 | Return made up to 30/06/01; full list of members; amend (8 pages) |
17 September 2001 | Company name changed herd homes LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed herd homes LIMITED\certificate issued on 17/09/01 (2 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members
|
24 July 2000 | Return made up to 30/06/00; full list of members
|
22 March 2000 | Return made up to 30/06/99; full list of members (7 pages) |
22 March 2000 | Return made up to 30/06/99; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Company name changed herd construction (essex) limite d\certificate issued on 01/04/99 (6 pages) |
31 March 1999 | Company name changed herd construction (essex) limite d\certificate issued on 01/04/99 (6 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
8 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 August 1997 | Return made up to 30/06/97; no change of members
|
13 August 1997 | Return made up to 30/06/97; no change of members
|
9 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members
|
9 July 1996 | Return made up to 30/06/96; full list of members
|
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 30/06/95; full list of members (8 pages) |
6 June 1996 | Return made up to 30/06/95; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |