Wallingford
Oxfordshire
OX10 9DE
Director Name | Mr Thibaut Guy Eissautier |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 01 May 2023(51 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Kevin Raymond George Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(51 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Beacon Company Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Colin Wright |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 8 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Richard Montague Rowse |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green North Warborough Wallingford Oxfordshire OX10 7DW |
Director Name | Barbara Constance Rowse |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 January 2005) |
Role | Company Director |
Correspondence Address | 18 Chapel Lane Benson Wallingford Oxfordshire OX10 6LU |
Director Name | Anthony Stephen Rowse |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 18 Chapel Lane Benson Wallingford Oxfordshire OX10 6LU |
Secretary Name | Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 8 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Stuart Anthony Bailey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthing Corner Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RH |
Secretary Name | Timothy John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 1998) |
Role | Secretary |
Correspondence Address | 6 North Green West Hanney Wantage Oxfordshire OX12 0LQ |
Director Name | Mr Brian Howard Butcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 West End Cholsey Wallingford Oxfordshire OX10 9LP |
Secretary Name | Mr Richard Montague Rowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green North Warborough Wallingford Oxfordshire OX10 7DW |
Secretary Name | Roger Scane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 119 Fir Tree Avenue Wallingford Oxfordshire OX10 0PL |
Secretary Name | Mr Peter Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gelt Burn Didcot Oxon OX11 7TZ |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2006) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Director Name | Mr Philip Stephen O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(35 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr John Francis Toomey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(35 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr John Francis Toomey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(35 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 January 2007) |
Role | Operating Officer |
Country of Residence | England |
Correspondence Address | 15 Llanvair Close South Ascot Berkshire SL5 9HX |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfield Gipsy Lane Wokingham Berkshire RG40 2HP |
Director Name | Mark John Lane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2014) |
Role | Finance Director |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Mark John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Gerard Vincent Magee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2010(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Penelope Kate Briant |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 2020) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Capvest Associates Llp 100 Pall Mall London SW1Y 5NW |
Director Name | Mr Jason Simon Rodrigues |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 2020) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Capvest Associates Llp 100 Pall Mall London SW1Y 5NW |
Director Name | Mr Ian Christopher Ainsworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Othmane Khelladi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2016(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capwest Associates Llp 100 Pall Mall London SW1Y 5NW |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | www.rowsehoney.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9548089 |
Telephone region | Freephone |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £73,553,000 |
Gross Profit | £16,943,000 |
Net Worth | £65,360,000 |
Cash | £939,000 |
Current Liabilities | £9,124,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 August 2015 | Delivered on: 13 August 2015 Persons entitled: Wilmington Trust (London) Limited (an Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
28 February 2014 | Delivered on: 17 March 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: F/H land at moreton avenue wallingford t/no. ON97011. F/h land and buildings on the west side of moreton avenue wallingford t/no. ON93312. L/h land on the east side of moreton avenue wallingford (brapak)t/no. ON91170. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
28 February 2014 | Delivered on: 17 March 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 March 2020 | Delivered on: 7 April 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 14 February 2020 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 9 May 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 27 April 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees) J P Morgan Limited (And Its Successors in Title and Permitted Transferees) J P Morgan Europe Limited (And Its Successors in Title and Permitted Transferees) Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 13 August 2015 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 August 2015 | Delivered on: 13 August 2015 Persons entitled: Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees) J P Morgan Limited (And Its Successors in Title and Permitted Transferees) J P Morgan Europe Limited (And Its Successors in Title and Permitted Transferees) Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees) J.P. Morgan Limited (And Its Successors in Title and Permitted Transferees) J.P. Morgan Europe Limited (And Its Successors in Title and Permitted Transferees) Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 August 2015 | Delivered on: 13 August 2015 Persons entitled: Wilmington Trust (London) Limited (an Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 January 2010 | Delivered on: 14 January 2010 Satisfied on: 23 April 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A supplemental deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 December 2009 | Delivered on: 8 January 2010 Satisfied on: 23 April 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 27 January 2009 Satisfied on: 23 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties) Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rowse honey limited moreton avenue wallingford oxfordshire t/no ON93312, rowse honey limited moreton avenue wallingford oxfordshire t/no ON97011; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 31 March 2008 Satisfied on: 23 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (the Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 23 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) Classification: A security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rowse honey limited moreton avenue wallingford oxfordshire t/n ON93312 ON97011 the shares the investments the equipment the book debts. See the mortgage charge document for full details. Fully Satisfied |
1 November 1971 | Delivered on: 16 November 1971 Satisfied on: 25 August 2006 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the with all fixtures fixed plant & machinery (pe see doc 7 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 February 2024 | Confirmation statement made on 28 January 2024 with updates (5 pages) |
---|---|
15 January 2024 | Full accounts made up to 31 March 2023 (40 pages) |
19 June 2023 | Appointment of Mr. Kevin Raymond George Moore as a director on 15 June 2023 (2 pages) |
2 May 2023 | Termination of appointment of Ian Christopher Ainsworth as a director on 1 May 2023 (1 page) |
2 May 2023 | Appointment of Mr. Thibaut Guy Eissautier as a director on 1 May 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (43 pages) |
28 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
1 April 2022 | Resolutions
|
1 April 2022 | Statement by Directors (2 pages) |
1 April 2022 | Statement of capital on 1 April 2022
|
1 April 2022 | Solvency Statement dated 01/04/22 (2 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
9 February 2022 | Statement of capital following an allotment of shares on 4 October 2021
|
9 February 2022 | Statement of capital following an allotment of shares on 4 October 2021
|
9 February 2022 | Statement of capital following an allotment of shares on 4 October 2021
|
25 January 2022 | Statement of company's objects (2 pages) |
25 January 2022 | Registration of charge 010240180034, created on 21 January 2022 (46 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Memorandum and Articles of Association (29 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 25 October 2019
|
17 January 2022 | Statement of capital following an allotment of shares on 22 December 2020
|
7 January 2022 | Full accounts made up to 31 March 2021 (46 pages) |
6 December 2021 | Termination of appointment of Othmane Khelladi as a director on 30 September 2021 (1 page) |
6 December 2021 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 9 November 2021 (1 page) |
6 December 2021 | Appointment of Beacon Company Secretaries (Uk) Limited as a secretary on 9 November 2021 (2 pages) |
6 December 2021 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 9 Perseverance Works Kingsland Road London E2 8DD on 6 December 2021 (1 page) |
1 December 2021 | Satisfaction of charge 010240180019 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180016 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180023 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180032 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180031 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180026 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180020 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180010 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180024 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180014 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180012 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180030 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180027 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180011 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180025 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180015 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180028 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180033 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180021 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180022 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180017 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180013 in full (4 pages) |
1 December 2021 | Satisfaction of charge 010240180009 in full (4 pages) |
21 September 2021 | Satisfaction of charge 010240180029 in full (1 page) |
21 September 2021 | Satisfaction of charge 010240180008 in full (1 page) |
21 September 2021 | Satisfaction of charge 010240180007 in full (1 page) |
21 September 2021 | Satisfaction of charge 010240180018 in full (1 page) |
30 July 2021 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
27 April 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
12 January 2021 | Full accounts made up to 31 March 2020 (40 pages) |
29 December 2020 | Registration of charge 010240180032, created on 23 December 2020 (118 pages) |
29 December 2020 | Registration of charge 010240180030, created on 23 December 2020 (36 pages) |
29 December 2020 | Registration of charge 010240180033, created on 23 December 2020 (12 pages) |
29 December 2020 | Registration of charge 010240180031, created on 23 December 2020 (37 pages) |
24 September 2020 | Resolutions
|
13 August 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2020 (1 page) |
20 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
7 April 2020 | Registration of charge 010240180029, created on 27 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
14 February 2020 | Registration of charge 010240180025, created on 31 January 2020 (27 pages) |
14 February 2020 | Registration of charge 010240180027, created on 31 January 2020 (32 pages) |
14 February 2020 | Registration of charge 010240180024, created on 31 January 2020 (90 pages) |
14 February 2020 | Registration of charge 010240180028, created on 31 January 2020 (6 pages) |
14 February 2020 | Registration of charge 010240180026, created on 31 January 2020 (12 pages) |
6 February 2020 | Termination of appointment of Jason Simon Rodrigues as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Penelope Kate Briant as a director on 29 January 2020 (1 page) |
6 February 2020 | Appointment of Mr Michael Anthony Woulfe as a director on 29 January 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
27 October 2019 | Resolutions
|
17 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
1 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
7 November 2018 | Registration of charge 010240180022, created on 1 November 2018 (21 pages) |
7 November 2018 | Registration of charge 010240180020, created on 1 November 2018 (25 pages) |
7 November 2018 | Registration of charge 010240180023, created on 1 November 2018 (26 pages) |
7 November 2018 | Registration of charge 010240180021, created on 1 November 2018 (42 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
10 October 2018 | Registration of charge 010240180019, created on 9 October 2018 (38 pages) |
10 October 2018 | Resolutions
|
22 June 2018 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
15 June 2018 | Second filing of Confirmation Statement dated 17/02/2018 (8 pages) |
9 May 2018 | Registration of charge 010240180018, created on 25 April 2018 (46 pages) |
27 April 2018 | Registration of charge 010240180017, created on 25 April 2018 (38 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
1 March 2018 | 17/02/18 Statement of Capital gbp 117599526.00
|
2 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
12 October 2017 | Registration of charge 010240180013, created on 11 October 2017 (80 pages) |
12 October 2017 | Registration of charge 010240180016, created on 11 October 2017 (37 pages) |
12 October 2017 | Registration of charge 010240180014, created on 11 October 2017 (91 pages) |
12 October 2017 | Registration of charge 010240180015, created on 11 October 2017 (36 pages) |
12 October 2017 | Registration of charge 010240180016, created on 11 October 2017 (37 pages) |
12 October 2017 | Registration of charge 010240180014, created on 11 October 2017 (91 pages) |
12 October 2017 | Registration of charge 010240180015, created on 11 October 2017 (36 pages) |
12 October 2017 | Registration of charge 010240180013, created on 11 October 2017 (80 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
1 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
21 April 2016 | Appointment of Othmane Khelladi as a director on 4 March 2016 (3 pages) |
21 April 2016 | Appointment of Othmane Khelladi as a director on 4 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
17 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 August 2015 | Registration of charge 010240180011, created on 4 August 2015 (49 pages) |
13 August 2015 | Registration of charge 010240180012, created on 5 August 2015 (16 pages) |
13 August 2015 | Registration of charge 010240180009, created on 5 August 2015 (29 pages) |
13 August 2015 | Registration of charge 010240180011, created on 4 August 2015 (49 pages) |
13 August 2015 | Registration of charge 010240180010, created on 4 August 2015 (59 pages) |
13 August 2015 | Registration of charge 010240180010, created on 4 August 2015 (59 pages) |
13 August 2015 | Registration of charge 010240180012, created on 5 August 2015 (16 pages) |
13 August 2015 | Registration of charge 010240180010, created on 4 August 2015 (59 pages) |
13 August 2015 | Registration of charge 010240180009, created on 5 August 2015 (29 pages) |
13 August 2015 | Registration of charge 010240180011, created on 4 August 2015 (49 pages) |
13 August 2015 | Registration of charge 010240180012, created on 5 August 2015 (16 pages) |
13 August 2015 | Registration of charge 010240180009, created on 5 August 2015 (29 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
23 June 2015 | Resolutions
|
23 April 2015 | Satisfaction of charge 6 in full (4 pages) |
23 April 2015 | Satisfaction of charge 4 in full (4 pages) |
23 April 2015 | Satisfaction of charge 4 in full (4 pages) |
23 April 2015 | Satisfaction of charge 2 in full (4 pages) |
23 April 2015 | Satisfaction of charge 5 in full (4 pages) |
23 April 2015 | Satisfaction of charge 2 in full (4 pages) |
23 April 2015 | Satisfaction of charge 6 in full (4 pages) |
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
23 April 2015 | Satisfaction of charge 3 in full (4 pages) |
23 April 2015 | Satisfaction of charge 5 in full (4 pages) |
10 March 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
9 March 2015 | Appointment of Ian Christopher Ainsworth as a director on 18 February 2015 (3 pages) |
9 March 2015 | Appointment of Ian Christopher Ainsworth as a director on 18 February 2015 (3 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 March 2014 | Appointment of Mrs Penelope Kate Briant as a director (3 pages) |
18 March 2014 | Appointment of Mr Jason Simon Rodrigues as a director (3 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a director (2 pages) |
18 March 2014 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
18 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
18 March 2014 | Appointment of Mr Jason Simon Rodrigues as a director (3 pages) |
18 March 2014 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
18 March 2014 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Gerard Magee as a director (2 pages) |
18 March 2014 | Termination of appointment of Gerard Magee as a director (2 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a secretary (2 pages) |
18 March 2014 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages) |
18 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
18 March 2014 | Appointment of Mrs Penelope Kate Briant as a director (3 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Mark Lane as a director (2 pages) |
17 March 2014 | Registration of charge 010240180007 (16 pages) |
17 March 2014 | Registration of charge 010240180008 (33 pages) |
17 March 2014 | Registration of charge 010240180008 (33 pages) |
17 March 2014 | Registration of charge 010240180007 (16 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Solvency statement dated 09/09/13 (1 page) |
12 September 2013 | Solvency statement dated 09/09/13 (1 page) |
12 September 2013 | Statement of capital on 12 September 2013
|
12 September 2013 | Resolutions
|
12 September 2013 | Statement of capital on 12 September 2013
|
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
14 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
20 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
20 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
17 February 2009 | Director's change of particulars / john toomey / 01/12/2008 (1 page) |
17 February 2009 | Director's change of particulars / john toomey / 01/12/2008 (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
5 June 2008 | Appointment terminated director gavin charles (1 page) |
5 June 2008 | Appointment terminated director gavin charles (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (3 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
8 March 2007 | Ad 05/09/06--------- £ si 1859@1=1859 (2 pages) |
8 March 2007 | Ad 05/09/06--------- £ si 1859@1=1859 (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Auditor's resignation (1 page) |
9 January 2007 | Auditor's resignation (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: moreton ave wallingford oxon OX10 9DE (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: moreton ave wallingford oxon OX10 9DE (1 page) |
7 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | New secretary appointed;new director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (3 pages) |
22 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
22 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 September 2006 | Particulars of mortgage/charge (18 pages) |
20 September 2006 | Particulars of mortgage/charge (18 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members
|
16 March 2006 | Return made up to 17/02/06; full list of members
|
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
4 March 2005 | Full accounts made up to 24 September 2004 (20 pages) |
4 March 2005 | Full accounts made up to 24 September 2004 (20 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
16 December 2004 | Ad 01/12/04--------- £ si 200@1=200 £ ic 16875/17075 (2 pages) |
16 December 2004 | Ad 01/12/04--------- £ si 200@1=200 £ ic 16875/17075 (2 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (12 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (12 pages) |
10 March 2004 | Full accounts made up to 26 September 2003 (21 pages) |
10 March 2004 | Full accounts made up to 26 September 2003 (21 pages) |
8 December 2003 | Ad 01/12/03--------- £ si 200@1=200 £ ic 16675/16875 (2 pages) |
8 December 2003 | Ad 01/12/03--------- £ si 200@1=200 £ ic 16675/16875 (2 pages) |
29 June 2003 | Ad 06/06/03--------- £ si 200@1=200 £ ic 16475/16675 (2 pages) |
29 June 2003 | Ad 06/06/03--------- £ si 200@1=200 £ ic 16475/16675 (2 pages) |
24 March 2003 | Full accounts made up to 27 September 2002 (22 pages) |
24 March 2003 | Full accounts made up to 27 September 2002 (22 pages) |
14 March 2003 | Return made up to 17/02/03; full list of members
|
14 March 2003 | Return made up to 17/02/03; full list of members
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
9 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
9 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
20 March 2002 | Return made up to 17/02/02; full list of members (10 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members (10 pages) |
19 March 2002 | Ad 01/12/01--------- £ si 1875@1=1875 £ ic 14600/16475 (2 pages) |
19 March 2002 | Ad 01/12/01--------- £ si 1875@1=1875 £ ic 14600/16475 (2 pages) |
9 November 2001 | Memorandum and Articles of Association (13 pages) |
9 November 2001 | Memorandum and Articles of Association (13 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 15/10/01 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Memorandum and Articles of Association (12 pages) |
7 November 2001 | Memorandum and Articles of Association (12 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 15/10/01 (2 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (10 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (10 pages) |
7 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
7 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 March 2000 | Return made up to 17/02/00; full list of members
|
14 March 2000 | Return made up to 17/02/00; full list of members
|
4 March 2000 | Full accounts made up to 1 October 1999 (18 pages) |
4 March 2000 | Full accounts made up to 1 October 1999 (18 pages) |
4 March 2000 | Full accounts made up to 1 October 1999 (18 pages) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 17/02/99; no change of members (6 pages) |
4 March 1999 | Return made up to 17/02/99; no change of members (6 pages) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
6 April 1997 | Return made up to 28/02/97; full list of members
|
6 April 1997 | Return made up to 28/02/97; full list of members
|
25 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
10 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
20 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
10 April 1996 | Ad 30/09/95--------- £ si 200@1 (2 pages) |
10 April 1996 | Ad 30/09/95--------- £ si 200@1 (2 pages) |
29 March 1996 | Return made up to 28/02/96; change of members (6 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Return made up to 28/02/96; change of members (6 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
29 March 1995 | Return made up to 28/02/95; no change of members (6 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
5 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
29 March 1994 | Return made up to 28/02/94; full list of members (8 pages) |
29 March 1994 | Return made up to 28/02/94; full list of members (8 pages) |
21 July 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
21 July 1993 | Full group accounts made up to 30 September 1992 (15 pages) |
2 March 1993 | New director appointed (2 pages) |
2 March 1993 | New director appointed (2 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (16 pages) |
30 September 1991 | Full group accounts made up to 30 September 1990 (15 pages) |
30 September 1991 | Full group accounts made up to 30 September 1990 (15 pages) |
22 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
22 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
3 December 1990 | £ ic 15000/14400 21/11/90 £ sr 600@1=600 (1 page) |
3 December 1990 | £ ic 15000/14400 21/11/90 £ sr 600@1=600 (1 page) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
30 November 1990 | Memorandum and Articles of Association (15 pages) |
30 November 1990 | Memorandum and Articles of Association (15 pages) |
25 April 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
25 April 1990 | Full group accounts made up to 30 September 1989 (15 pages) |
9 April 1990 | Return made up to 28/02/90; full list of members (5 pages) |
9 April 1990 | Return made up to 28/02/90; full list of members (5 pages) |
6 April 1989 | Full accounts made up to 30 September 1988 (15 pages) |
6 April 1989 | Full accounts made up to 30 September 1988 (15 pages) |
23 May 1988 | New secretary appointed (2 pages) |
23 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
23 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
23 May 1988 | New secretary appointed (2 pages) |
23 July 1987 | Resolutions
|
23 July 1987 | Resolutions
|
23 July 1987 | Memorandum and Articles of Association (14 pages) |
23 July 1987 | Resolutions
|
23 July 1987 | Resolutions
|
23 July 1987 | Memorandum and Articles of Association (14 pages) |
21 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
21 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
7 March 1985 | Accounts made up to 30 September 1984 (12 pages) |
7 March 1985 | Accounts made up to 30 September 1984 (12 pages) |
31 March 1983 | Accounts made up to 30 September 1982 (9 pages) |
31 March 1983 | Accounts made up to 30 September 1982 (9 pages) |
7 February 1981 | Accounts made up to 30 September 1980 (10 pages) |
7 February 1981 | Accounts made up to 30 September 1980 (10 pages) |
14 September 1971 | Incorporation (12 pages) |
14 September 1971 | Incorporation (12 pages) |