Arkley
Hertfordshire
EN5 3BH
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Director Name | Mrs Toni Valerie Samuels |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Marsh Lane Mill Hill London Nw7 |
Secretary Name | Mr Bernard Maurice Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2009(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Director Name | Mr Alan Craig Samuels |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | Mrs Thelma Waller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 16 Glebe Close Hemel Hempstead Hertfordshire HP3 9PA |
Secretary Name | Mrs Thelma Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 16 Glebe Close Hemel Hempstead Hertfordshire HP3 9PA |
Secretary Name | Sarah Jane Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 1 Winifred Close Arkley Barnet Hertfordshire EN5 3LR |
Website | www.bmsamuels.com |
---|---|
Telephone | 020 83499090 |
Telephone region | London |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
38.4k at £0.1 | Andrew Darren Samuels 7.46% Ordinary |
---|---|
229.5k at £0.1 | Trustees Of T.v. Samuels 1998 Settlement 44.57% Ordinary |
146.7k at £0.1 | Trustees Of B.m. Samuels 1998 Settlement 28.48% Ordinary |
91.6k at £0.1 | Trustee Of A.d. Samuels Trust 17.79% Ordinary |
8.8k at £0.1 | Toni Samuels Discretionary Settlement 1.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,255,982 |
Gross Profit | £5,231,875 |
Net Worth | £15,461,757 |
Cash | £1,966,887 |
Current Liabilities | £6,917,816 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
2 August 2013 | Delivered on: 6 August 2013 Satisfied on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The f/h property of 211 blackstock road islington london t/no AGL282749. Fully Satisfied |
---|---|
31 July 2013 | Delivered on: 3 August 2013 Satisfied on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The f/h property of 29-39 canning road, islington, london, t/no: AGL283482. Fully Satisfied |
31 July 2013 | Delivered on: 3 August 2013 Satisfied on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The f/h property of 211 blackstock road, islington, london, t/no: AGL282749. Fully Satisfied |
14 March 2002 | Delivered on: 16 March 2002 Satisfied on: 8 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flats 1 and 4 st saviours house 60 george row london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 9 February 1998 Satisfied on: 21 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bilthorpe road billingborough lincs t/n LL135895. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
16 September 1993 | Delivered on: 21 September 1993 Satisfied on: 21 August 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1,a,b,and c,88 drayton gardens london SW10. 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. Fully Satisfied |
17 February 1988 | Delivered on: 23 February 1988 Satisfied on: 21 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or industrious builders (developments) limited to the chargee on any account whatsoever. Particulars: 22 biddulph road, maida vale london borough of city of westminster title no ngl 194287. Fully Satisfied |
2 August 2013 | Delivered on: 6 August 2013 Satisfied on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The f/h property to be registered at land registry under t/no AGL283482. Fully Satisfied |
29 April 2005 | Delivered on: 14 May 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A fixed and floating charge over all property and assets including all uncalled capital of the company. Outstanding |
12 November 2019 | Delivered on: 16 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 4 March 2016 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: Flat 6, 12 egerton gardens, london. Outstanding |
2 September 2015 | Delivered on: 22 September 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: Flat 2 24 lennox gardens london. Outstanding |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 13 May 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 18 November 2014 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Particulars: Land on the west side of legard road known as legard works legard road london t/no NGL323104. Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Arbuthnot Latham & Co.,Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to and/or moorquest limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
10 October 2023 | Accounts for a medium company made up to 31 January 2023 (24 pages) |
22 February 2023 | Change of details for Mrs Toni Valerie Samuels as a person with significant control on 18 January 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
21 February 2023 | Change of details for Mrs Toni Valerie Samuels as a person with significant control on 18 January 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Andrew Darren Samuels on 18 January 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Alan Craig Samuels on 18 January 2023 (2 pages) |
21 February 2023 | Change of details for Mr Bernard Maurice Samuels as a person with significant control on 18 January 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Bernard Maurice Samuels on 18 January 2023 (2 pages) |
21 February 2023 | Director's details changed for Mrs Toni Valerie Samuels on 18 January 2023 (2 pages) |
4 January 2023 | Statement of company's objects (2 pages) |
3 January 2023 | Re-registration from a public company to a private limited company (2 pages) |
3 January 2023 | Resolutions
|
3 January 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 January 2023 | Re-registration of Memorandum and Articles (38 pages) |
20 December 2022 | Secretary's details changed for Mr Bernard Maurice Samuels on 15 December 2022 (1 page) |
20 December 2022 | Director's details changed for Mrs Toni Valerie Samuels on 15 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Mr Bernard Maurice Samuels on 15 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Mr Andrew Darren Samuels on 15 December 2022 (2 pages) |
30 July 2022 | Full accounts made up to 31 January 2022 (27 pages) |
10 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
31 July 2021 | Full accounts made up to 31 January 2021 (28 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
31 October 2020 | Full accounts made up to 31 January 2020 (26 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 November 2019 | Registration of charge 010553370023, created on 12 November 2019 (41 pages) |
20 August 2019 | Appointment of Mr Alan Craig Samuels as a director on 16 August 2019 (2 pages) |
31 July 2019 | Full accounts made up to 31 January 2019 (25 pages) |
24 June 2019 | Satisfaction of charge 010553370012 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370016 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370017 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370019 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370015 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370018 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370020 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370011 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370014 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370013 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370021 in full (1 page) |
24 June 2019 | Satisfaction of charge 010553370022 in full (1 page) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 January 2018 (24 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (18 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (18 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
19 January 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 19 January 2017 (1 page) |
4 August 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
4 August 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
4 March 2016 | Registration of charge 010553370022, created on 24 February 2016 (9 pages) |
4 March 2016 | Registration of charge 010553370022, created on 24 February 2016 (9 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 September 2015 | Registration of charge 010553370021, created on 2 September 2015
|
22 September 2015 | Registration of charge 010553370021, created on 2 September 2015
|
22 September 2015 | Registration of charge 010553370021, created on 2 September 2015
|
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 May 2015 | Registration of charge 010553370016, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370016, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370018, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370020, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370019, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370017, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370018, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370020, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370019, created on 22 April 2015
|
13 May 2015 | Registration of charge 010553370017, created on 22 April 2015
|
18 November 2014 | Registration of charge 010553370015, created on 28 October 2014 (5 pages) |
18 November 2014 | Registration of charge 010553370015, created on 28 October 2014 (5 pages) |
25 July 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
25 July 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
11 September 2013 | Registration of charge 010553370013 (6 pages) |
11 September 2013 | Satisfaction of charge 010553370007 in full (4 pages) |
11 September 2013 | Satisfaction of charge 010553370007 in full (4 pages) |
11 September 2013 | Registration of charge 010553370012 (6 pages) |
11 September 2013 | Registration of charge 010553370013 (6 pages) |
11 September 2013 | Satisfaction of charge 010553370008 in full (4 pages) |
11 September 2013 | Satisfaction of charge 010553370009 in full (4 pages) |
11 September 2013 | Satisfaction of charge 010553370009 in full (4 pages) |
11 September 2013 | Satisfaction of charge 010553370010 in full (4 pages) |
11 September 2013 | Registration of charge 010553370014 (6 pages) |
11 September 2013 | Registration of charge 010553370012 (6 pages) |
11 September 2013 | Registration of charge 010553370011 (6 pages) |
11 September 2013 | Registration of charge 010553370014 (6 pages) |
11 September 2013 | Satisfaction of charge 010553370010 in full (4 pages) |
11 September 2013 | Satisfaction of charge 010553370008 in full (4 pages) |
11 September 2013 | Registration of charge 010553370011 (6 pages) |
6 August 2013 | Registration of charge 010553370009 (6 pages) |
6 August 2013 | Registration of charge 010553370010 (6 pages) |
6 August 2013 | Registration of charge 010553370009 (6 pages) |
6 August 2013 | Registration of charge 010553370010 (6 pages) |
3 August 2013 | Registration of charge 010553370008 (6 pages) |
3 August 2013 | Registration of charge 010553370007 (6 pages) |
3 August 2013 | Registration of charge 010553370007 (6 pages) |
3 August 2013 | Registration of charge 010553370008 (6 pages) |
31 July 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
31 July 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
1 August 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
20 July 2011 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages) |
22 July 2010 | Group of companies' accounts made up to 31 January 2010 (24 pages) |
22 July 2010 | Group of companies' accounts made up to 31 January 2010 (24 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Group of companies' accounts made up to 31 January 2009 (24 pages) |
27 September 2009 | Group of companies' accounts made up to 31 January 2009 (24 pages) |
9 June 2009 | Secretary appointed mr bernard maurice samuels (1 page) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 June 2009 | Secretary appointed mr bernard maurice samuels (1 page) |
9 March 2009 | Appointment terminated secretary sarah samuels (1 page) |
9 March 2009 | Appointment terminated secretary sarah samuels (1 page) |
28 August 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
28 August 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
20 June 2008 | Return made up to 22/05/08; no change of members (11 pages) |
20 June 2008 | Return made up to 22/05/08; no change of members (11 pages) |
14 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
14 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
11 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
25 August 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
25 August 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (12 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (12 pages) |
24 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
24 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
27 August 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
20 May 2004 | Return made up to 22/05/04; full list of members (12 pages) |
20 May 2004 | Return made up to 22/05/04; full list of members (12 pages) |
30 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
30 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
23 August 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
23 August 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
28 August 2001 | Group of companies' accounts made up to 31 January 2001 (26 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
14 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
14 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (12 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (12 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
19 August 1999 | Full group accounts made up to 31 January 1999 (26 pages) |
19 August 1999 | Full group accounts made up to 31 January 1999 (26 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
25 August 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
25 August 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
10 June 1998 | Return made up to 07/06/98; no change of members (8 pages) |
10 June 1998 | Return made up to 07/06/98; no change of members (8 pages) |
9 February 1998 | Particulars of mortgage/charge (4 pages) |
9 February 1998 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
28 August 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (9 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (9 pages) |
25 February 1997 | £ ic 73615/51492 24/01/97 £ sr [email protected]=22123 (1 page) |
25 February 1997 | £ ic 73615/51492 24/01/97 £ sr [email protected]=22123 (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=10298 £ ic 63317/73615 (2 pages) |
11 February 1997 | Particulars of contract relating to shares (4 pages) |
11 February 1997 | Particulars of contract relating to shares (4 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=10298 £ ic 63317/73615 (2 pages) |
15 July 1996 | Full group accounts made up to 31 January 1996 (22 pages) |
15 July 1996 | Full group accounts made up to 31 January 1996 (22 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members
|
18 June 1996 | Return made up to 07/06/96; full list of members
|
3 August 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
3 August 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
27 June 1995 | Return made up to 07/06/95; no change of members (7 pages) |
27 June 1995 | Return made up to 07/06/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
22 May 1972 | Incorporation (18 pages) |
22 May 1972 | Incorporation (18 pages) |