Northwood
Middlesex
HA6 2XY
Director Name | Mr Martin Christopher Flannery |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mr Patrick Flannery |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mr Gareth Austin Corbett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2017(45 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mr John Anthony Moran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(45 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mrs Caroline Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flannery House Third Way Wembley Middlesex HA9 0RZ |
Director Name | Mr Niall Hester |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flannery House Third Way Wembley Middlesex HA9 0RZ |
Director Name | Mr Arnold Prescott |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flannery House Third Way Wembley Middlesex HA9 0RZ |
Director Name | Mr Paul Michael Flannery |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Mrs Mary Flannery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Secretary Name | Mrs Mary Flannery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Website | www.pflannery.com |
---|
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,245,075 |
Gross Profit | £7,362,785 |
Net Worth | £14,028,653 |
Cash | £1,514,812 |
Current Liabilities | £14,031,619 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 March 1993 | Delivered on: 26 March 1993 Satisfied on: 19 August 2014 Persons entitled: Mutual Trust & Savings Limited Classification: Chattel mortgage Secured details: £30,000. Particulars: 4 no: daewoo 1989 dh 100 excavators serial nos: 0040; 0046; 0052; 0053. Fully Satisfied |
---|---|
28 January 1991 | Delivered on: 1 February 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank Classification: Third party charge Secured details: All monies due or to become due from the and/or flannery & mcgowan (groundwork) limited company to the chargee on any account whatsoever. Particulars: Land lying to the rear of 239 watford rd harrow, middx by way of fixed charge the plant, machinery and fixtures and fittings furniture, eqiupment implements and utensils. Fully Satisfied |
6 December 1990 | Delivered on: 13 December 1990 Satisfied on: 19 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from flannery & mcgowan groundwork limited to the chargee on any account whatsoever. Particulars: All that freehold land and buildings known as 239/243 watford road harrow london borough of brent greater london and registered at hm land registry under title number; MX401036. Fully Satisfied |
6 December 1990 | Delivered on: 13 December 1990 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings known as 239/243 watford road harrow london borough of brent greater london and registered at hm land registry under title number: MX401036. Fully Satisfied |
23 November 1989 | Delivered on: 30 November 1989 Satisfied on: 19 June 1998 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £260,000 and all other monies due or to become due from the company and/or flannery & mcgowan groundwork limited to the chargee under the terms of this charge. Particulars: 239/243 watford row, harrow & policies of assurance. Fully Satisfied |
7 November 1989 | Delivered on: 13 November 1989 Satisfied on: 8 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company and/or flannery & mcgowan groundwork limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 239/243 watford road, harrow, london borough of brent, greater london T.no MX401036 fixed charge over all plant machinery implements utensils furniture and equipment & fixtures fittings. Fully Satisfied |
30 May 1989 | Delivered on: 12 June 1989 Satisfied on: 19 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland. 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 12, belvue road, northolt l/b of ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1987 | Delivered on: 18 August 1987 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2012 | Delivered on: 7 December 2012 Satisfied on: 19 August 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2010 caterpillar 312D excavator serial no. PHH00217. 2010 caterpillar 312D excavator serial no. PHH00220; and. 2010 caterpillar 312D excavator serial no. PHH00221. (For details of all other chattels charged, please refer to the MG01 document). Fully Satisfied |
9 July 2012 | Delivered on: 10 July 2012 Satisfied on: 19 August 2014 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property being- all right title and interest in and to the sub-hire agreements see image for full details. Fully Satisfied |
6 April 2010 | Delivered on: 14 April 2010 Satisfied on: 4 August 2014 Persons entitled: National Westminster 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: Bulstrode park gerrards cross t/n BM90974 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2008 | Delivered on: 7 June 2008 Satisfied on: 19 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bulstrode park gerrards cross buckinghamshire t/no:BM90974 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
22 June 2007 | Delivered on: 26 June 2007 Satisfied on: 19 August 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements together with the benefit of all collateral agreements. See the mortgage charge document for full details. Fully Satisfied |
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 4 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 1994 | Delivered on: 8 March 1994 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land lying to the east of amery road l/b of harrow greater london t/n NGL656351 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 November 1985 | Delivered on: 25 November 1985 Satisfied on: 1 October 1987 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fixed & movable plant, machinery fixtures, implements & utensils. Fully Satisfied |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 October 2020 | Delivered on: 3 November 2020 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignmnet. Outstanding |
6 July 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 15 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H bulstrode park, gerrards cross, t/no: BM90974. Outstanding |
29 March 2012 | Delivered on: 4 April 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned contracts see image for full details. Outstanding |
12 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
30 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
25 May 2023 | Registration of charge 010584210022, created on 24 May 2023 (13 pages) |
31 March 2023 | Notification of Patrick Flannery as a person with significant control on 28 March 2023 (2 pages) |
31 March 2023 | Cessation of Martin Christopher Flannery as a person with significant control on 29 March 2023 (1 page) |
31 March 2023 | Cessation of Patrick Flannery as a person with significant control on 29 March 2023 (1 page) |
31 March 2023 | Cessation of Patrick Flannery as a person with significant control on 29 March 2023 (1 page) |
31 March 2023 | Notification of Martin Christopher Flannery as a person with significant control on 28 March 2023 (2 pages) |
31 March 2023 | Notification of Flannery Holdings Limited as a person with significant control on 29 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
6 May 2022 | Appointment of Mrs Caroline Brown as a director on 21 April 2022 (2 pages) |
6 May 2022 | Appointment of Mr Paul Michael Flannery as a director on 21 April 2022 (2 pages) |
6 May 2022 | Appointment of Mr Arnold Prescott as a director on 21 April 2022 (2 pages) |
6 May 2022 | Appointment of Mr Niall Hester as a director on 21 April 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
3 November 2020 | Registration of charge 010584210021, created on 30 October 2020 (16 pages) |
6 July 2020 | Registration of charge 010584210020, created on 6 July 2020 (27 pages) |
17 February 2020 | Change of details for Mr Patrick Flannery as a person with significant control on 17 May 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 September 2017 | Termination of appointment of Mary Flannery as a director on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Mary Flannery as a director on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Mary Flannery as a secretary on 31 July 2017 (1 page) |
15 September 2017 | Termination of appointment of Mary Flannery as a secretary on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Mr John Anthony Moran as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr John Anthony Moran as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gareth Austin Corbett as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gareth Austin Corbett as a director on 1 July 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 January 2015 | Registered office address changed from 27a Maxwell Rd Northwood Middx HA6 2XY to 27a Maxwell Road Northwood Middlesex HA6 2XY on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mary Flannery on 30 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 27a Maxwell Rd Northwood Middx HA6 2XY to 27a Maxwell Road Northwood Middlesex HA6 2XY on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mary Flannery on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Patrick Flannery on 30 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mary Flannery on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mary Flannery on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Patrick Flannery on 30 January 2015 (2 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 August 2014 | Satisfaction of charge 16 in full (4 pages) |
19 August 2014 | Satisfaction of charge 7 in full (4 pages) |
19 August 2014 | Satisfaction of charge 12 in full (4 pages) |
19 August 2014 | Satisfaction of charge 13 in full (4 pages) |
19 August 2014 | Satisfaction of charge 12 in full (4 pages) |
19 August 2014 | Satisfaction of charge 17 in full (4 pages) |
19 August 2014 | Satisfaction of charge 9 in full (4 pages) |
19 August 2014 | Satisfaction of charge 16 in full (4 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
19 August 2014 | Satisfaction of charge 17 in full (4 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
19 August 2014 | Satisfaction of charge 13 in full (4 pages) |
19 August 2014 | Satisfaction of charge 7 in full (4 pages) |
19 August 2014 | Satisfaction of charge 9 in full (4 pages) |
4 August 2014 | Satisfaction of charge 14 in full (4 pages) |
4 August 2014 | Satisfaction of charge 11 in full (4 pages) |
4 August 2014 | Satisfaction of charge 14 in full (4 pages) |
4 August 2014 | Satisfaction of charge 11 in full (4 pages) |
17 May 2014 | Registration of charge 010584210019 (26 pages) |
17 May 2014 | Registration of charge 010584210019 (26 pages) |
15 May 2014 | Registration of charge 010584210018 (10 pages) |
15 May 2014 | Registration of charge 010584210018 (10 pages) |
2 May 2014 | Director's details changed for Mr Patrick Flannery on 30 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Martin Flannery on 30 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Martin Flannery on 30 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Patrick Flannery on 30 April 2014 (2 pages) |
26 February 2014 | Appointment of Mr Patrick Flannery as a director (2 pages) |
26 February 2014 | Appointment of Mr Martin Flannery as a director (2 pages) |
26 February 2014 | Appointment of Mr Patrick Flannery as a director (2 pages) |
26 February 2014 | Appointment of Mr Martin Flannery as a director (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 June 1983 | Accounts made up to 31 March 1982 (10 pages) |
30 March 1982 | Accounts made up to 31 March 1981 (12 pages) |
16 June 1972 | Incorporation (13 pages) |
16 June 1972 | Incorporation (13 pages) |