Chiswick
London
W4 5PY
Director Name | Michael Edward Conneally |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2011(39 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Power Road Chiswick London W4 5PY |
Director Name | Mr Brendan Reynolds |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2013(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Senior Estimator |
Country of Residence | Ireland |
Correspondence Address | 8 Power Road Chiswick London W4 5PY |
Director Name | John Joseph O'Malley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 90 Swyncombe Avenue Ealing London W5 4DS |
Director Name | Mr John Regis Walsh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1993(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 16 Spencer Avenue Chiswick London W4 |
Secretary Name | John Joseph O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 90 Swyncombe Avenue Ealing London W5 4DS |
Secretary Name | Mr Derek Houston Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 March 2009) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chailey Avenue Enfield Middlesex EN1 3LZ |
Director Name | Mr Derek Houston Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barnes Wallis Road Fareham Hampshire PO15 5TT |
Director Name | Ian William McCausland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(27 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ranelagh Road Hemel Hempstead Hertfordshire HP2 4RU |
Director Name | Mr David Byrne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 April 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Barnes Wallis Road Fareham Hampshire PO15 5TT |
Director Name | Mr Glynn Donovan Kirkby Berry |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Barnes Wallis Road Fareham Hampshire PO15 5TT |
Secretary Name | William Anthony Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Guildford Surrey GU4 7AR |
Website | frencon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89954223 |
Telephone region | London |
Registered Address | 8 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Frencon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,951,000 |
Gross Profit | £870,214 |
Net Worth | £924,156 |
Cash | £232,620 |
Current Liabilities | £1,228,210 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 March 2010 | Delivered on: 10 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited in any deposit account see image for full details. Outstanding |
6 March 2009 | Delivered on: 13 March 2009 Persons entitled: Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a power road chiswick london NGL466225 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. Outstanding |
6 March 2009 | Delivered on: 13 March 2009 Persons entitled: Co-Operative 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 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 |
10 February 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8 power road, london W4 5PY. Outstanding |
2 March 1999 | Delivered on: 3 March 1999 Satisfied on: 9 October 2008 Persons entitled: Joseph Regis Walsh Classification: Second charge of whole Secured details: £90,000 due or to become due from the company to the chargee. Particulars: Property k/a 8 power road chiswick london borough of hounslow. Fully Satisfied |
20 June 1995 | Delivered on: 22 June 1995 Satisfied on: 9 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. 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 August 1983 | Delivered on: 9 August 1983 Satisfied on: 9 October 2008 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of power road (8 power road) old brentford, london borough of hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1979 | Delivered on: 7 November 1979 Satisfied on: 9 October 2008 Persons entitled: Allied Irish Banks Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating and continuing charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1977 | Delivered on: 20 May 1977 Satisfied on: 9 October 2008 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 station road, hanwell ealing. Land title no: mx 228837. Fully Satisfied |
28 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Full accounts made up to 30 June 2022 (30 pages) |
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 30 June 2021 (31 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (29 pages) |
8 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (27 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Full accounts made up to 30 June 2018 (28 pages) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 30 June 2017 (25 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
28 June 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
18 April 2017 | Satisfaction of charge 6 in full (1 page) |
18 April 2017 | Satisfaction of charge 7 in full (2 pages) |
18 April 2017 | Satisfaction of charge 6 in full (1 page) |
18 April 2017 | Satisfaction of charge 7 in full (2 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 February 2017 | Registration of charge 010328220010, created on 10 February 2017 (38 pages) |
15 February 2017 | Registration of charge 010328220010, created on 10 February 2017 (38 pages) |
28 October 2016 | Registration of charge 010328220009, created on 28 October 2016 (42 pages) |
28 October 2016 | Registration of charge 010328220009, created on 28 October 2016 (42 pages) |
3 October 2016 | Satisfaction of charge 8 in full (1 page) |
3 October 2016 | Satisfaction of charge 8 in full (1 page) |
18 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
18 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 June 2014 | Accounts made up to 30 June 2013 (18 pages) |
9 June 2014 | Accounts made up to 30 June 2013 (18 pages) |
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 August 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Appointment of Mr Brendan Reynolds as a director (2 pages) |
13 August 2013 | Appointment of Mr Brendan Reynolds as a director (2 pages) |
26 June 2013 | Accounts made up to 30 June 2012 (20 pages) |
26 June 2013 | Accounts made up to 30 June 2012 (20 pages) |
25 April 2013 | Notice of completion of voluntary arrangement (14 pages) |
25 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2013 (1 page) |
25 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2013 (1 page) |
25 April 2013 | Notice of completion of voluntary arrangement (14 pages) |
12 February 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Accounts made up to 30 June 2011 (19 pages) |
5 September 2012 | Accounts made up to 30 June 2011 (19 pages) |
22 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (14 pages) |
22 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (14 pages) |
3 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
3 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
11 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
11 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (15 pages) |
20 July 2010 | Accounts made up to 31 December 2009 (23 pages) |
20 July 2010 | Accounts made up to 31 December 2009 (23 pages) |
16 June 2010 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 16 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Glynn Berry as a director (3 pages) |
15 June 2010 | Termination of appointment of Glynn Berry as a director (3 pages) |
15 June 2010 | Termination of appointment of William Trendell as a secretary (3 pages) |
15 June 2010 | Termination of appointment of William Trendell as a secretary (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2010 | Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for David Byrne on 1 March 2010 (3 pages) |
4 March 2010 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages) |
4 March 2010 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages) |
4 March 2010 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Byrne on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for David Byrne on 1 March 2010 (3 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (15 pages) |
9 September 2009 | Auditor's resignation (1 page) |
9 September 2009 | Auditor's resignation (1 page) |
25 June 2009 | Accounts made up to 31 August 2008 (18 pages) |
25 June 2009 | Accounts made up to 31 August 2008 (18 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 March 2009 | Appointment terminated secretary derek johnson (1 page) |
21 March 2009 | Director appointed glynn donovan kirby berry (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Director appointed glynn donovan kirby berry (2 pages) |
21 March 2009 | Secretary appointed william anthony trendell (1 page) |
21 March 2009 | Appointment terminated secretary derek johnson (1 page) |
21 March 2009 | Secretary appointed william anthony trendell (1 page) |
21 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 8 power road london W4 5PY (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 8 power road london W4 5PY (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2008 | Return made up to 18/02/08; no change of members (7 pages) |
7 July 2008 | Return made up to 18/02/08; no change of members (7 pages) |
1 July 2008 | Accounts made up to 31 August 2007 (17 pages) |
1 July 2008 | Accounts made up to 31 August 2007 (17 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
1 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
1 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
7 January 2007 | Accounts made up to 31 August 2006 (16 pages) |
7 January 2007 | Accounts made up to 31 August 2006 (16 pages) |
11 May 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 May 2006 | Return made up to 18/02/06; full list of members (7 pages) |
9 December 2005 | Accounts made up to 31 August 2005 (16 pages) |
9 December 2005 | Accounts made up to 31 August 2005 (16 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 18/02/05; full list of members (7 pages) |
26 May 2005 | Return made up to 18/02/05; full list of members (7 pages) |
20 December 2004 | Accounts made up to 31 August 2004 (18 pages) |
20 December 2004 | Accounts made up to 31 August 2004 (18 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 November 2003 | Accounts made up to 31 August 2003 (18 pages) |
27 November 2003 | Accounts made up to 31 August 2003 (18 pages) |
13 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
13 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
20 February 2003 | Accounts made up to 31 August 2002 (18 pages) |
20 February 2003 | Accounts made up to 31 August 2002 (18 pages) |
25 April 2002 | Company name changed frencon builders LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed frencon builders LIMITED\certificate issued on 25/04/02 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
20 November 2001 | Accounts made up to 31 August 2001 (17 pages) |
20 November 2001 | Accounts made up to 31 August 2001 (17 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
7 February 2001 | Accounts made up to 31 August 2000 (19 pages) |
7 February 2001 | Accounts made up to 31 August 2000 (19 pages) |
8 May 2000 | Return made up to 18/02/00; full list of members (7 pages) |
8 May 2000 | Return made up to 18/02/00; full list of members (7 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounts made up to 31 August 1999 (17 pages) |
13 December 1999 | Accounts made up to 31 August 1999 (17 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
6 July 1999 | £ ic 10000/5000 19/02/99 £ sr 5000@1=5000 (1 page) |
6 July 1999 | £ ic 10000/5000 19/02/99 £ sr 5000@1=5000 (1 page) |
16 April 1999 | Return made up to 18/02/99; no change of members (4 pages) |
16 April 1999 | Return made up to 18/02/99; no change of members (4 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
12 October 1998 | Accounts made up to 31 August 1998 (15 pages) |
12 October 1998 | Accounts made up to 31 August 1998 (15 pages) |
30 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
30 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
28 October 1997 | Accounts made up to 31 August 1997 (17 pages) |
28 October 1997 | Accounts made up to 31 August 1997 (17 pages) |
21 March 1997 | Accounts made up to 31 August 1996 (17 pages) |
21 March 1997 | Accounts made up to 31 August 1996 (17 pages) |
19 February 1997 | Return made up to 18/02/97; full list of members
|
19 February 1997 | Return made up to 18/02/97; full list of members
|
28 February 1996 | Return made up to 18/02/96; no change of members
|
28 February 1996 | Return made up to 18/02/96; no change of members
|
13 November 1995 | Accounts made up to 31 August 1995 (16 pages) |
13 November 1995 | Accounts made up to 31 August 1995 (16 pages) |
22 June 1995 | Particulars of mortgage/charge (7 pages) |
22 June 1995 | Particulars of mortgage/charge (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
15 February 1995 | Return made up to 18/02/95; full list of members (5 pages) |
15 February 1995 | Return made up to 18/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1993 | Return made up to 18/02/93; full list of members (6 pages) |
22 February 1993 | Return made up to 18/02/93; full list of members (6 pages) |
21 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1991 | Return made up to 27/11/90; full list of members (4 pages) |
24 January 1991 | Return made up to 27/11/90; full list of members (4 pages) |
6 March 1990 | Return made up to 18/02/90; full list of members (4 pages) |
6 March 1990 | Return made up to 18/02/90; full list of members (4 pages) |
18 January 1990 | Resolutions
|
18 January 1990 | £ nc 100/100000 31/08/89 (1 page) |
18 January 1990 | Ad 31/08/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 January 1990 | £ nc 100/100000 31/08/89 (1 page) |
18 January 1990 | Ad 31/08/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 May 1989 | Return made up to 18/02/89; full list of members (4 pages) |
4 May 1989 | Return made up to 18/02/89; full list of members (4 pages) |
21 April 1988 | Return made up to 18/02/88; full list of members (4 pages) |
21 April 1988 | Return made up to 18/02/88; full list of members (4 pages) |
28 March 1987 | Return made up to 24/02/87; full list of members (4 pages) |
28 March 1987 | Return made up to 24/02/87; full list of members (4 pages) |
13 May 1986 | Return made up to 14/01/86; full list of members (3 pages) |
13 May 1986 | Return made up to 14/01/86; full list of members (3 pages) |
29 November 1971 | Incorporation (13 pages) |
29 November 1971 | Incorporation (13 pages) |