London
NW1 7SN
Director Name | Mr Peter Mathew Alloway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mrs Patricia Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 31 Allbrook House Roehampton London SW15 4HB |
Director Name | Mr Robert Alloway |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(20 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | Cornerway Beech Close Cobham Surrey KT11 2EN |
Director Name | Mrs Sheila Alloway |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Robert Alloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | Cornerway Beech Close Cobham Surrey KT11 2EN |
Director Name | William Alfred Waller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 6 Weldon Drive Bishop Fox Way West Molesey Surrey KT8 2NT |
Secretary Name | Mrs Sheila Alloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | John Charles Chamberlain |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 May 2018) |
Role | Operations Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Finbarr Peter Doyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2018(47 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Ms Rashdah Bibi Ali |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(47 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Website | allowaytimber.com |
---|---|
Telephone | 020 88705291 |
Telephone region | London |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Joseph Mark Alloway 50.00% Ordinary |
---|---|
15k at £1 | Mrs Sheila Alloway 30.00% Ordinary |
10k at £1 | Peter Mathew Alloway 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,210,984 |
Net Worth | £1,614,127 |
Cash | £253,329 |
Current Liabilities | £1,989,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
5 July 2021 | Delivered on: 9 July 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All leasehold and freehold property of the chargor. Outstanding |
2 March 2020 | Delivered on: 4 March 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
4 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 darlan road fulham london SW6 5BT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 1997 | Delivered on: 3 October 1997 Persons entitled: The Royal Bank of Scotland 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 at the rear of forval close and bunting close mitcham in the london borough of merton the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 May 1994 | Delivered on: 3 June 1994 Persons entitled: The Royal Bank of Scotland 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 undertaking and all property and assets present and future including goodwill, book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery. Outstanding |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
4 December 1992 | Delivered on: 8 December 1992 Satisfied on: 23 July 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account no: 95107347 and earmarked or designated by reference to the company. Fully Satisfied |
18 August 1983 | Delivered on: 1 September 1983 Satisfied on: 23 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h and l/h property and or the proceeds of sale thereof. Fixed and floating charge over including goodwill and bookdebts. A charge by way of legal mortgage and the proceeds of sale thereof over l/h premises at upper richmond rd. Putney, wandsworth, london. (Partly situate within arches nos. 45 to 53 inclusive).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 March 1974 | Delivered on: 4 April 1974 Satisfied on: 23 July 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property (if any) of the company. Undertaking and all property and assets present and future including goodwill & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
15 February 2024 | Solvency Statement dated 07/02/24 (3 pages) |
15 February 2024 | Solvency Statement dated 07/02/24 (3 pages) |
15 February 2024 | Resolutions
|
15 February 2024 | Statement of capital on 15 February 2024
|
15 February 2024 | Statement by Directors (3 pages) |
15 January 2024 | Cessation of Alloway Holdings Limited as a person with significant control on 5 January 2024 (1 page) |
15 January 2024 | Notification of Carboclass Limited as a person with significant control on 5 January 2024 (2 pages) |
28 November 2023 | Second filing for the notification of Alloway Holdings Limited as a person with significant control (7 pages) |
16 November 2023 | Change of details for Alloway Holdings Limited as a person with significant control on 12 September 2023 (2 pages) |
18 September 2023 | Resolutions
|
18 September 2023 | Memorandum and Articles of Association (14 pages) |
12 September 2023 | Appointment of Mr James Herd as a director on 1 September 2023 (2 pages) |
12 September 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 12 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Joseph Mark Alloway as a director on 1 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Peter Mathew Alloway as a director on 1 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 September 2023 (2 pages) |
12 September 2023 | Appointment of Mr Christopher Michael Day as a director on 1 September 2023 (2 pages) |
11 September 2023 | Satisfaction of charge 010195160009 in full (1 page) |
11 September 2023 | Satisfaction of charge 010195160010 in full (1 page) |
11 September 2023 | Satisfaction of charge 010195160008 in full (1 page) |
31 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
20 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
23 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
6 August 2021 | Registration of charge 010195160010, created on 3 August 2021 (19 pages) |
6 August 2021 | Registration of charge 010195160009, created on 3 August 2021 (11 pages) |
28 July 2021 | Satisfaction of charge 4 in full (1 page) |
28 July 2021 | Satisfaction of charge 5 in full (1 page) |
9 July 2021 | Registration of charge 010195160008, created on 5 July 2021 (18 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 June 2021 | Satisfaction of charge 010195160007 in full (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
5 March 2021 | Cessation of Joseph Mark Alloway as a person with significant control on 1 April 2020 (1 page) |
4 March 2021 | Notification of Alloway Holdings Limited as a person with significant control on 1 April 2020
|
4 March 2021 | Cessation of Sheila Alloway as a person with significant control on 1 April 2020 (1 page) |
4 March 2021 | Notification of Alloway Holdings Limited as a person with significant control on 1 April 2020 (2 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
1 July 2020 | Satisfaction of charge 6 in full (2 pages) |
11 May 2020 | Termination of appointment of Finbarr Peter Doyle as a director on 11 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 March 2020 | Registration of charge 010195160007, created on 2 March 2020 (17 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 June 2019 | Termination of appointment of Rashdah Bibi Ali as a director on 31 May 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 November 2018 | Appointment of Ms Rashdah Bibi Ali as a director on 29 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Finbarr Peter Doyle as a director on 6 August 2018 (2 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 June 2018 | Termination of appointment of John Charles Chamberlain as a director on 25 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 August 2017 | Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page) |
15 August 2017 | Termination of appointment of Sheila Alloway as a director on 18 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Sheila Alloway as a secretary on 18 May 2017 (1 page) |
24 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 June 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
15 June 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 December 2015 | Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Peter Mathew Alloway on 20 December 2015 (2 pages) |
11 May 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
11 May 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
13 May 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
13 May 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 November 2013 | Director's details changed for John Charles Chamberlain on 1 November 2013 (2 pages) |
18 November 2013 | Director's details changed for John Charles Chamberlain on 1 November 2013 (2 pages) |
21 October 2013 | Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mrs Sheila Alloway on 18 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page) |
21 October 2013 | Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Peter Mathew Alloway on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Mrs Sheila Alloway on 18 October 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Joseph Mark Alloway on 18 October 2013 (2 pages) |
15 May 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
15 May 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
31 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
29 February 2012 | Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Peter Mathew Alloway on 1 January 2012 (2 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
10 May 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
19 May 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
8 May 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / joseph alloway / 09/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / joseph alloway / 09/10/2008 (1 page) |
3 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
22 April 2008 | Director's change of particulars / peter alloway / 25/01/2008 (1 page) |
22 April 2008 | Director's change of particulars / peter alloway / 25/01/2008 (1 page) |
9 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
18 May 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members
|
18 May 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members
|
26 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
10 April 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
29 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
2 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members
|
18 April 1996 | Return made up to 31/03/96; full list of members
|
29 March 1995 | Return made up to 31/03/95; no change of members
|
29 March 1995 | Return made up to 31/03/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
15 June 1988 | Return made up to 25/05/88; full list of members (4 pages) |
15 June 1988 | Return made up to 25/05/88; full list of members (4 pages) |
30 June 1987 | Accounts for a small company made up to 31 December 1986 (10 pages) |
30 June 1987 | Return made up to 19/05/87; full list of members (4 pages) |
30 June 1987 | Accounts for a small company made up to 31 December 1985 (10 pages) |
30 June 1987 | Return made up to 19/05/87; full list of members (4 pages) |
30 June 1987 | Accounts for a small company made up to 31 December 1985 (10 pages) |
30 June 1987 | Accounts for a small company made up to 31 December 1986 (10 pages) |
31 May 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 August 1971 | Certificate of incorporation (1 page) |