Waltham Abbey
EN9 1AS
Director Name | Mr Joseph James Francis Wykes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Ann McIntyre |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1996) |
Role | Housewife |
Correspondence Address | The Granaries Theobalds Park Road Enfield Middlesex EN2 9BB |
Director Name | Arthur McIntyre |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 December 2005) |
Role | Pet Supplies Retailer |
Correspondence Address | The Old Rectory 83 Bay Road Carnlough Ballymena County Antrim Northern Ireland BT44 0HW Northern Ireland |
Director Name | Margaret Mary McIntyre |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2004) |
Role | Pet Supplies Retailer |
Correspondence Address | Rockport Lodge Torr Road Cushendun Ballymena County Antrim BT44 0PU Northern Ireland |
Secretary Name | Margaret Mary McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Rockport Lodge Torr Road Cushendun Ballymena County Antrim BT44 0PU Northern Ireland |
Director Name | Brian James Collinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(23 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 1 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Mr Robert Arthur Charles McIntyre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(23 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Brian James Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 1 The Squirrels Hertford Hertfordshire SG13 7UT |
Director Name | Nicholas Charles Pollard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(33 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Nicholas Charles Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr John Graham Pullen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr James Anthony Warke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Secretary Name | Kathleen Margaret Pollard |
---|---|
Status | Resigned |
Appointed | 04 February 2013(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mrs Nikki Sandham |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Director Name | Mr Christian Robert Philip Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr David Leslie Hutchinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Warwick Richard Thresher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lea Road Waltham Abbey EN9 1AS |
Website | jollyes.co.uk |
---|
Registered Address | 1 Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17k at £1 | Leonard F. Jollye (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,635,218 |
Gross Profit | £25,117,376 |
Net Worth | £1,645,047 |
Cash | £2,324,932 |
Current Liabilities | £7,986,580 |
Latest Accounts | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
22 December 2005 | Delivered on: 5 January 2006 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: The f/h t/n NGL288039 at enfield. Outstanding |
---|---|
3 November 1990 | Delivered on: 13 November 1990 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 and buildings on the east side of theobalds park road, crews hill, london borough of enfield. Title no : ngl 288039. Outstanding |
30 June 2022 | Delivered on: 11 July 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property - trade mark. Mark: neighbourhood vet;. Category: words and colour device;. Registered trademark: UK00003390423;. Renewal date: 8 april 2029;. for more details please refer to the charging instrument. Outstanding |
2 July 2018 | Delivered on: 17 July 2018 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: Material intellectual property:. Trade mark: jollyes;. Registered number: 2530801;. classes: 5, 16, 20, 21, 31, 35, 44;. expiry: 05/11/2019. for more details please refer to the charging instrument. Outstanding |
12 August 2011 | Delivered on: 16 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 February 2008 | Delivered on: 23 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2006 | Delivered on: 16 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a or being comprised in the document(s) land certificates (s) t/N. (S) ch 464018 (l/h) administrative area halton. Outstanding |
3 February 2006 | Delivered on: 9 February 2006 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 t/n esx 271027 east sussex wealdon. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 May 1998 | Delivered on: 8 May 1998 Satisfied on: 19 December 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Aircraft mortgage Secured details: £48,750 and all other monies due or to become due from the company to thechargee under the terms of the charge. Particulars: All the company's right title and interest in and to aircraft being ga-7 cougar reg.no.g-oogo manufacturers no. GA7-0049 togerter with all related rights threto and thereof. See the mortgage charge document for full details. Fully Satisfied |
14 August 1996 | Delivered on: 16 August 1996 Satisfied on: 4 January 2006 Persons entitled: Barclays Bank PLC Classification: Marine mortgage (to secure account current) Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the facility letter and this charge. Particulars: Plancraft seaflight named sarah jane 11. Fully Satisfied |
3 June 1993 | Delivered on: 11 June 1993 Satisfied on: 4 January 2006 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: 3 huntingate close enfield london borough of enfield title number egl 177111. Fully Satisfied |
5 April 1993 | Delivered on: 15 April 1993 Satisfied on: 19 December 2001 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. Fully Satisfied |
8 December 1982 | Delivered on: 11 December 1982 Satisfied on: 21 June 1991 Persons entitled: Lloyds & Scottish Trust LTD Classification: Charge Secured details: Sterling pounds 7,600 and all other monies due or to become due from the company to the chargee. Particulars: Robin jodel dr 340. reg letters G. axsv serial no 335 year of build 1968. Fully Satisfied |
24 June 1976 | Delivered on: 6 July 1976 Satisfied on: 21 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of theobalds park road, enfield. Fully Satisfied |
8 March 1974 | Delivered on: 15 March 1974 Satisfied on: 21 June 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating and fixed charge over undertaking and all property and assets present and future including goodwill (see doc 11 for more details). Fully Satisfied |
22 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages) |
14 October 2022 | Full accounts made up to 29 May 2022 (34 pages) |
11 July 2022 | Registration of charge 010155060016, created on 30 June 2022 (62 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 December 2021 | Full accounts made up to 30 May 2021 (35 pages) |
6 September 2021 | Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page) |
20 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 May 2021 | Appointment of Mr Christopher Robert Frederick Burns as a director on 30 April 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 May 2020 (32 pages) |
18 August 2020 | Termination of appointment of David Leslie Hutchinson as a director on 17 April 2020 (1 page) |
19 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 2 June 2019 (28 pages) |
5 August 2019 | Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 May 2018 (27 pages) |
25 September 2018 | Registered office address changed from 1 Lead Road Lea Road Waltham Abbey EN9 1AS England to 1 Lea Road Waltham Abbey EN9 1AS on 25 September 2018 (1 page) |
24 August 2018 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 1 Lead Road Lea Road Waltham Abbey EN9 1AS on 24 August 2018 (1 page) |
23 July 2018 | Resolutions
|
23 July 2018 | Statement of company's objects (2 pages) |
17 July 2018 | Registration of charge 010155060015, created on 2 July 2018 (22 pages) |
8 June 2018 | Resolutions
|
1 June 2018 | Satisfaction of charge 14 in full (4 pages) |
1 June 2018 | Satisfaction of charge 10 in full (4 pages) |
1 June 2018 | Satisfaction of charge 12 in full (4 pages) |
1 June 2018 | Satisfaction of charge 9 in full (4 pages) |
1 June 2018 | Satisfaction of charge 13 in full (4 pages) |
1 June 2018 | Satisfaction of charge 11 in full (4 pages) |
1 June 2018 | Satisfaction of charge 4 in full (4 pages) |
30 May 2018 | Appointment of Mr Warwick Richard Thresher as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Nicholas Charles Pollard as a director on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr David Leslie Hutchinson as a director on 25 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Christian Robert Philip Ward as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Kathleen Margaret Pollard as a secretary on 25 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 May 2017 (23 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
30 December 2016 | Full accounts made up to 31 May 2016 (25 pages) |
1 December 2016 | Termination of appointment of Nikki Sandham as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Nikki Sandham as a director on 30 November 2016 (1 page) |
18 July 2016 | Termination of appointment of James Anthony Warke as a director on 20 June 2016 (1 page) |
18 July 2016 | Termination of appointment of James Anthony Warke as a director on 20 June 2016 (1 page) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mrs Nikki Sandham on 1 March 2016 (2 pages) |
20 May 2016 | Director's details changed for Mrs Nikki Sandham on 1 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 November 2015 | Full accounts made up to 31 May 2015 (21 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (21 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 May 2015 | Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page) |
21 February 2015 | Full accounts made up to 31 May 2014 (22 pages) |
21 February 2015 | Full accounts made up to 31 May 2014 (22 pages) |
20 November 2014 | Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (5 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page) |
12 February 2013 | Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page) |
12 February 2013 | Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page) |
8 October 2012 | Full accounts made up to 31 May 2012 (21 pages) |
8 October 2012 | Full accounts made up to 31 May 2012 (21 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 May 2011 (22 pages) |
19 October 2011 | Full accounts made up to 31 May 2011 (22 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
7 April 2011 | Appointment of Mr James Anthony Warke as a director (2 pages) |
7 April 2011 | Appointment of Mr James Anthony Warke as a director (2 pages) |
16 February 2011 | Appointment of John Graham Pullen as a director (2 pages) |
16 February 2011 | Appointment of John Graham Pullen as a director (2 pages) |
10 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
10 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Full accounts made up to 31 May 2009 (22 pages) |
18 August 2009 | Full accounts made up to 31 May 2009 (22 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
20 October 2008 | Director and secretary's change of particulars / nicholas pollard / 14/05/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / nicholas pollard / 14/05/2008 (1 page) |
18 September 2008 | Full accounts made up to 31 May 2008 (23 pages) |
18 September 2008 | Full accounts made up to 31 May 2008 (23 pages) |
14 May 2008 | Director's change of particulars / robert mcintyre / 29/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / robert mcintyre / 29/04/2008 (1 page) |
27 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2008 | Resolutions
|
23 February 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (24 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (24 pages) |
11 November 2006 | Full accounts made up to 31 May 2006 (26 pages) |
11 November 2006 | Full accounts made up to 31 May 2006 (26 pages) |
6 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
16 February 2006 | Particulars of mortgage/charge (6 pages) |
9 February 2006 | Particulars of mortgage/charge (6 pages) |
9 February 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Full accounts made up to 31 May 2005 (22 pages) |
23 December 2005 | Full accounts made up to 31 May 2005 (22 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 May 2003 (26 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (26 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members
|
7 October 2003 | Return made up to 26/09/03; full list of members
|
24 June 2003 | Full accounts made up to 31 May 2002 (25 pages) |
24 June 2003 | Full accounts made up to 31 May 2002 (25 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members
|
8 October 2002 | Return made up to 26/09/02; full list of members
|
7 January 2002 | Full accounts made up to 31 May 2001 (23 pages) |
7 January 2002 | Full accounts made up to 31 May 2001 (23 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
8 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (25 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (25 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members
|
4 October 2000 | Return made up to 26/09/00; full list of members
|
2 December 1999 | Full accounts made up to 31 May 1999 (24 pages) |
2 December 1999 | Full accounts made up to 31 May 1999 (24 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members
|
5 October 1999 | Return made up to 26/09/99; no change of members
|
21 December 1998 | Full accounts made up to 31 May 1998 (24 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (24 pages) |
9 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Accounts made up to 31 May 1997 (25 pages) |
2 April 1998 | Accounts made up to 31 May 1997 (25 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members
|
20 October 1997 | Return made up to 26/09/97; no change of members
|
6 February 1997 | Accounts made up to 31 May 1996 (20 pages) |
6 February 1997 | Accounts made up to 31 May 1996 (20 pages) |
26 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page) |
11 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
11 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
10 February 1995 | Full accounts made up to 31 May 1994 (19 pages) |
10 February 1995 | Full accounts made up to 31 May 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
7 October 1994 | Return made up to 26/09/94; no change of members (6 pages) |
7 October 1994 | Return made up to 26/09/94; no change of members (6 pages) |
28 June 1994 | New director appointed (2 pages) |
28 June 1994 | New director appointed (2 pages) |
28 June 1994 | New director appointed (2 pages) |
28 June 1994 | New director appointed (2 pages) |
18 October 1993 | Return made up to 26/09/93; full list of members
|
18 October 1993 | Return made up to 26/09/93; full list of members
|
18 October 1993 | Full accounts made up to 31 May 1993 (19 pages) |
18 October 1993 | Full accounts made up to 31 May 1993 (19 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1992 | Return made up to 26/09/92; no change of members (4 pages) |
4 December 1992 | Full accounts made up to 31 May 1992 (18 pages) |
4 December 1992 | Return made up to 26/09/92; no change of members (4 pages) |
4 December 1992 | Full accounts made up to 31 May 1992 (18 pages) |
27 March 1992 | Memorandum and Articles of Association (11 pages) |
27 March 1992 | Memorandum and Articles of Association (11 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
4 October 1991 | Return made up to 26/09/91; no change of members (6 pages) |
4 October 1991 | Return made up to 26/09/91; no change of members (6 pages) |
10 September 1991 | Full accounts made up to 31 May 1991 (18 pages) |
10 September 1991 | Full accounts made up to 31 May 1991 (18 pages) |
21 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
28 September 1990 | Full accounts made up to 31 May 1990 (13 pages) |
28 September 1990 | Return made up to 26/09/90; full list of members (4 pages) |
28 September 1990 | Return made up to 26/09/90; full list of members (4 pages) |
28 September 1990 | Full accounts made up to 31 May 1990 (13 pages) |
12 April 1990 | New director appointed (2 pages) |
12 April 1990 | New director appointed (2 pages) |
30 August 1989 | Full accounts made up to 31 May 1989 (12 pages) |
30 August 1989 | Return made up to 15/08/89; full list of members (4 pages) |
30 August 1989 | Return made up to 15/08/89; full list of members (4 pages) |
30 August 1989 | Full accounts made up to 31 May 1989 (12 pages) |
20 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1988 | Return made up to 05/09/88; full list of members (5 pages) |
20 October 1988 | Return made up to 05/09/88; full list of members (5 pages) |
20 October 1988 | Full accounts made up to 31 May 1988 (11 pages) |
20 October 1988 | Full accounts made up to 31 May 1988 (11 pages) |
20 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1987 | Full accounts made up to 31 May 1987 (11 pages) |
26 September 1987 | Full accounts made up to 31 May 1987 (11 pages) |
26 September 1987 | Return made up to 02/09/87; full list of members (4 pages) |
26 September 1987 | Return made up to 02/09/87; full list of members (4 pages) |
11 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
11 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
21 February 1987 | Full accounts made up to 31 May 1986 (11 pages) |
21 February 1987 | Full accounts made up to 31 May 1986 (11 pages) |
12 May 1986 | Full accounts made up to 31 May 1985 (11 pages) |
12 May 1986 | Full accounts made up to 31 May 1985 (11 pages) |
12 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 December 1982 | Accounts made up to 31 May 1982 (8 pages) |
13 December 1982 | Accounts made up to 31 May 1982 (8 pages) |
21 April 1981 | Accounts made up to 30 June 1980 (8 pages) |
21 April 1981 | Accounts made up to 30 June 1980 (8 pages) |
23 October 1979 | Accounts made up to 30 June 1979 (9 pages) |
23 October 1979 | Accounts made up to 30 June 1979 (9 pages) |
24 June 1971 | Certificate of incorporation (1 page) |
24 June 1971 | Certificate of incorporation (1 page) |