Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1998(26 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mrs Miriam Tannen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Secretary Name | Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Secretary Name | Mr Michael Morris Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumont Court Milton Road Harpenden Hertfordshire AL5 5LE |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Tannen Group LTD 99.00% Ordinary |
---|---|
1 at £1 | David Tannen & Tannen Group Limited 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £189,757 |
Net Worth | £801,137 |
Cash | £275,597 |
Current Liabilities | £3,083,514 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 August 1983 | Delivered on: 3 September 1983 Persons entitled: Second Wyvern Property Trustdd Company Limited First Wyvern Property Trustee Company Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a consolidation mortgage dated 22.4.76. Particulars: Property as detailed on reverse side of doc M39. Fully Satisfied |
---|---|
3 July 1980 | Delivered on: 11 July 1980 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H liverside way, brandon suffolk (known as land at the east side of bridge street, brandon) title no sk 25518. Fully Satisfied |
22 April 1976 | Delivered on: 5 May 1976 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: Plot 22 and 23 meadow way, marhamchureh being plots of land on the estate, as meadow way, marhamchureh, cornwall. Fully Satisfied |
8 October 1975 | Delivered on: 14 October 1975 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no 22 and 23, meadow way, marhamchurch being plots of land on the estate, as meadow way, marhamchurch, cornwall, title no cl 7678. Fully Satisfied |
30 May 1975 | Delivered on: 10 June 1975 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats no 1 & 4 (first floor) grovely house, 2B grove road, eastcliff, bournemouth, dorset. Fully Satisfied |
15 August 1973 | Delivered on: 22 August 1973 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bwlch benllech bay anglesey. Conveyance 17/5/73. Fully Satisfied |
11 April 1973 | Delivered on: 16 April 1973 Satisfied on: 12 October 1991 Persons entitled: Second Wyvern Property Trustdd Company Limited First Wyvern Property Trustee Company Limited Harry C Schimmel Joseph Pearlman Classification: Legal charge Secured details: £100,000. Particulars: 187 stoke newington high st, london. N16. Fully Satisfied |
20 May 1988 | Delivered on: 27 May 1988 Satisfied on: 27 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at linthwaite nr huddersfield yorkshire. Fully Satisfied |
20 May 1988 | Delivered on: 27 May 1988 Satisfied on: 27 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 gloucester square l/b of city of westminster title no ngl 18657. Fully Satisfied |
4 March 1988 | Delivered on: 24 March 1988 Satisfied on: 27 March 1991 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage all l/h property k/a 57 langley way, watford HD234579, l/h land k/a 164 cassiobury drive, watford, title no HD234578 l/h land k/a 170 cassiobury drive, watford, title no hd 234581. l/h land k/a 172 cassiobury drive, watford. Title no hd 234580. (see 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1987 | Delivered on: 14 December 1987 Satisfied on: 19 November 1998 Persons entitled: James Capel Bankers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 4 grand avenue (2) all that l/h land k/a flats 4, 16, 18, 19, 36, 37, 39, 44, 48, 49 & 56 comprising part of l/h land k/a 4 grand avenue hove. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1987 | Delivered on: 14 December 1987 Satisfied on: 10 January 1996 Persons entitled: James Capel Bankers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) mitre court, bishopstuid road, west end (b) buttermere place, linden lea (c) wickwood court, sandpit lane (d) ellwood court ellwood gardens, garston (e) flat 25 & garage 25, heron height church lane, goldington green (f) heron lodge osborne road (g) albion house, albion street (h) pinewoods court pinewoods avenue, west hagley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1972 | Delivered on: 5 October 1972 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at yew tree close, yeovil, somerset. Fully Satisfied |
26 March 1987 | Delivered on: 1 April 1987 Persons entitled: Innerset Securities Limited Classification: Legal charge Secured details: £135,000-. Particulars: Land and buildings as above-. Fully Satisfied |
26 March 1987 | Delivered on: 1 April 1987 Persons entitled: Credit Lyonnais Bank Nederland Ny Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings adjoining 40 valmar rd and land at the rear of 6 to 40 valmar rd, camberwell SE5 T.no:- SGL172217. Fully Satisfied |
20 January 1987 | Delivered on: 21 January 1987 Satisfied on: 27 March 1991 Persons entitled: Credit Lyonnais Bank Nederland Ny. Classification: Legal mortgage 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 phase ii ilkley hall ilkley west yorkshire. Fully Satisfied |
17 November 1986 | Delivered on: 20 November 1986 Satisfied on: 27 March 1991 Persons entitled: Benchmark Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the land & bldgs to the west of netherclay taunton somerset & k/a parsonage court bishop's hull tog with all bldgs & erections fixtures fittings & fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Persons entitled: Hongkong Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-9 marine parade west, 22, 24 & 26 pier st, 1-8 marine court mansions and 1-8 solent court mansions, lee-on-solent hamps (title no HP130450) tog with all bldgs & erections fixtures, fittings & fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 19 November 1998 Persons entitled: Hongkong Bank Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 27 March 1991 Persons entitled: Hongkong Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the west side of ilkley hall ilkley bradford w yorks (title no wyk 343189) tog with all bldgs & erections & fixtures & fittings & fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1986 | Delivered on: 14 November 1986 Satisfied on: 27 March 1991 Persons entitled: Benchmark Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 39 gloucester sq, london W2 (title no ngl 18657). Fully Satisfied |
11 June 1986 | Delivered on: 13 June 1986 Persons entitled: Second Wyvern Property Trustdd Company Limited First Wyvern Property Trustee Company Limited Harry C Schimmel Joseph Pearlman First Wyvern Property Trustees Company Limited Second Wyvern Property Trustees Company Limited Classification: Mortgage & further charge Secured details: £180,000 and all other moneys due or to become due from the company and/or mardan developments limited and/or tenby (london) limited to the chargee. Particulars: Please see statement annexed to document. Fully Satisfied |
20 September 1983 | Delivered on: 29 September 1983 Persons entitled: Second Wyvern Property Trustdd Company Limited First Wyvern Property Trustee Company Limited Harry C Schimmel Joseph Pearlman First Wyvern Property Trustees Company Limited Second Wyvern Property Trustees Company Limited First Wyvern Property Trustee Company Limited Second Wyvern Property Trustee Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees not exceeding £1,500,000 supplemental to a mortgage dated 22/4/76 & deeds supplemental thereto. Particulars: Groveley hse, grove rd bournemouth pinewoods ct. Pinewood ave, hagley worcester albion st, dunstable, beds. - bd 6175. Fully Satisfied |
15 May 1972 | Delivered on: 30 May 1972 Satisfied on: 19 August 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-14 (even nos) ethelbert square, westgate-on-sea, kent. Fully Satisfied |
14 June 2017 | Delivered on: 15 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 December 2009 | Delivered on: 7 January 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the tannen group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, titles, benefits and interests to all moneys under the lease or leases in respect of land and buildings adjoining 40 valmar road, and at the back of 6-40 valamr road and on the west side of denmark hill, in the london borough of southwark see image for full details. Outstanding |
28 September 2000 | Delivered on: 12 October 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the tannen group limited and any company from time to time which is a holding company or subsidiary of the tannen group limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: F/H land and buildings adjoining 40 valmar road and at the back of 6 to 40 (even) valmar road and on the west side of denmark hill camberwell t/n SGL172217 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
2 January 1996 | Delivered on: 6 January 1996 Persons entitled: Northern Rock Building Society Classification: Third party legal charge Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge. Particulars: L/H property k/a mitre court bishopsfield road west end fareham hampshire HP125645. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 January 1996 | Delivered on: 6 January 1996 Persons entitled: Northern Rock Building Society Classification: Third party legal charge Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge. Particulars: Fixed charge over leasehold property k/a second floor flat at 57 langley way watford hertfordshire t/n HD34579. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 January 1996 | Delivered on: 6 January 1996 Persons entitled: Northern Rock Building Society Classification: Third party legal charge Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge. Particulars: First fixed charge over f/h property k/a robina court robina close pinner road middlesex t/n AGL25501. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 June 1995 | Delivered on: 12 July 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from any member of the tannen group (as defined therein) to the chargee as trustee for itself and the other lenders (as defined therein) on any account whatsoever. Particulars: F/H land being land and buildings adjoining 40 valmar road and at the back of 6 to 40 (even numbers) valmar road and on the west side of denmark hill, camberwell, southwark t/no. SGL172217. Floating charge over the company's undertaking property and assets. Outstanding |
14 December 1994 | Delivered on: 29 December 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: £412,500 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" (as defined in the deed). Particulars: Units 3-7 valmar trading centre camberwell and floating charge on all the companys undertaking property assets rights whatsoever and wheresoever present and future. See the mortgage charge document for full details. Outstanding |
5 July 1994 | Delivered on: 23 July 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £4,900,000 and all other monies due or to become due from the tannen group limited to the chargee under the terms of the "principal deeds" (as defined therein). Particulars: Units 3-7 valmar trading centre camberwell southwark. Outstanding |
1 March 1994 | Delivered on: 10 March 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £4,700,000 and all other monies due or to become due from the tannen group limited and/or all or any of the other companies named therein to the chargee under the terms of the principal documents (as defined in the deed). Particulars: Units 3-7,valmar trading centre camberwell london borough of southwark. See the mortgage charge document for full details. Outstanding |
20 May 1988 | Delivered on: 27 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at pen-y-ball hill holywell clwyd. Outstanding |
15 April 1988 | Delivered on: 6 May 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 14, 14A, 16, 16A, 18, 18A, 20, 20A, 26, 26A, 28 and 28A hillview gardens hendon title no ngl 58513 tog with all buildings & erections fixtures & fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1988 | Delivered on: 24 March 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land fronting to abbey road and church drive rhos-on-sea. Colwyn bay denbeighshire tog with the block of flats k/a penrhyn court tog with land & flats described in schedule attached to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1988 | Delivered on: 19 February 1988 Persons entitled: Scottish Union and National Insurance Company. Classification: Legal charge Secured details: £367,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a land and buildings adjoining 40 valmar road and land at the rear of 6 to 40. valmar road and on the west side of denmark hill camberwell title no sgl 172217 f/h property being land at the rear of 22 and 23 valmar road title no 215129. Outstanding |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a small company made up to 30 June 2021 (20 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 August 2021 | Satisfaction of charge 31 in full (1 page) |
19 August 2021 | Satisfaction of charge 22 in full (1 page) |
19 August 2021 | Satisfaction of charge 28 in full (1 page) |
19 August 2021 | Satisfaction of charge 29 in full (1 page) |
19 August 2021 | Satisfaction of charge 30 in full (1 page) |
19 August 2021 | Satisfaction of charge 24 in full (1 page) |
19 August 2021 | Satisfaction of charge 35 in full (1 page) |
19 August 2021 | Satisfaction of charge 1 in full (1 page) |
19 August 2021 | Satisfaction of charge 32 in full (1 page) |
19 August 2021 | Satisfaction of charge 34 in full (1 page) |
19 August 2021 | Satisfaction of charge 37 in full (1 page) |
19 August 2021 | Satisfaction of charge 25 in full (1 page) |
19 August 2021 | Satisfaction of charge 36 in full (2 pages) |
14 April 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 30 June 2019 (22 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Martin Irving Tannen on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr David Tannen on 13 August 2019 (2 pages) |
13 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 13 August 2019 (1 page) |
13 August 2019 | Director's details changed for Mr Daniel Asher Tannen on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Jonathan Mark Miller on 13 August 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
22 January 2019 | Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
5 February 2018 | Notification of Daniel Asher Tannen as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 June 2017 | Registration of charge 010489530038, created on 14 June 2017 (23 pages) |
15 June 2017 | Registration of charge 010489530038, created on 14 June 2017 (23 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
10 July 2014 | Appointment of Mr Jonathan Mark Miller as a director (2 pages) |
10 July 2014 | Appointment of Mr Jonathan Mark Miller as a director (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 July 2002 | Return made up to 31/12/01; full list of members
|
12 July 2002 | Return made up to 31/12/01; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 February 1996 | New director appointed (3 pages) |
12 February 1996 | New secretary appointed (1 page) |
12 February 1996 | New secretary appointed (1 page) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Secretary resigned (2 pages) |
12 February 1996 | New director appointed (3 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 May 1988 | Particulars of mortgage/charge (5 pages) |
6 May 1988 | Particulars of mortgage/charge (5 pages) |
28 November 1986 | Resolutions
|
28 November 1986 | Resolutions
|
22 February 1985 | Memorandum of association (6 pages) |
22 February 1985 | Memorandum of association (6 pages) |
7 April 1972 | Incorporation (13 pages) |
7 April 1972 | Incorporation (13 pages) |