Hatters Lane
Watford
WD18 8YH
Director Name | Mr Neill Thomas Pearson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 March 2018) |
Role | Catering Equipment Distribution |
Country of Residence | England |
Correspondence Address | Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1992) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Geoffrey Lewis Isaacs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 September 2002) |
Role | Solicitor |
Correspondence Address | 1 Kings Farm Road Chorleywood Rickmansworth Hertfordshire WD3 5HF |
Director Name | Mr Ronald Sydney Hodge |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Commercial Directory |
Country of Residence | England |
Correspondence Address | Southwold Ridgeway Road Dorking Surrey RH4 3AP |
Director Name | Mr Donald Hales |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Mr Alan Chesney Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Red Cedars Rannoch Road West Crowborough East Sussex TN6 1RF |
Director Name | Mr William George Nicholson Shaw |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1993(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfishers 6 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Director Name | Michael Roy Littlewood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 5 Manor Cottages Frogmore Lane Long Crendon Buckinghamshire HP18 9AB |
Secretary Name | Mr Donald Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Mr Donald Hales |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Mr William McCartney |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 4 Holly Grange Bowdon Cheshire WA14 2HU |
Director Name | Ian William Diaper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2006) |
Role | Service Director |
Correspondence Address | 24 Larchwood Glade Camberley Surrey GU15 3UW |
Secretary Name | Ian William Diaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2003) |
Role | Company Director |
Correspondence Address | 24 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Graham Price Hitchenor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2003) |
Role | Company Director |
Correspondence Address | 63 New Road Little Kingshill Buckinghamshire HP16 0EU |
Secretary Name | Denis Patrick Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 11 Wentworth Way Sanderstead Surrey CR2 9EY |
Director Name | Ms Jennifer Bowden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2005) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Rhynie New Pond Hill Cross In Hand Heathfield East Sussex TN21 0LX |
Director Name | Lee Vines |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 72 The Cornfields Bishops Cleeve Cheltenham Gloucester GL52 7YQ Wales |
Director Name | John David Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 2008) |
Role | Finance Director |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Director Name | Paul Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2007) |
Role | Co Director |
Correspondence Address | 92 First Avenue Bush Hill Park Enfield Middlesex EN1 1BP |
Secretary Name | John David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Director Name | Mr Donald Hales |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swallow Place London W1B 2AG |
Secretary Name | Mr Donald Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swallow Place London W1B 2AG |
Website | www.servequip.co.uk |
---|
Registered Address | Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £64,484 |
Gross Profit | £64,484 |
Net Worth | -£124,513 |
Cash | £35,735 |
Current Liabilities | £65,310 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 November 2011 | Delivered on: 18 November 2011 Persons entitled: Raymond John Cumbo Classification: Debenture Secured details: All monies due or to become due from the company to the seller under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 May 1997 | Delivered on: 12 May 1997 Satisfied on: 18 November 2011 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 |
7 May 1997 | Delivered on: 12 May 1997 Satisfied on: 19 August 2006 Persons entitled: National Westminster Bank PLC 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 rear of one cromwell road waltham on thames elmbridge surrey t/no SY651264 and the proceeds of sale thereof with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 December 1981 | Delivered on: 10 December 1981 Satisfied on: 9 September 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts due owing or incurred to the company. Fully Satisfied |
4 February 1980 | Delivered on: 8 February 1980 Satisfied on: 9 September 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
7 December 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (13 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (13 pages) |
1 August 2016 | Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 1 August 2016 (2 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Declaration of solvency (3 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Declaration of solvency (3 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
19 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
11 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
3 June 2016 | Satisfaction of charge 5 in full (1 page) |
3 June 2016 | Satisfaction of charge 5 in full (1 page) |
11 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
11 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 June 2014 | Termination of appointment of Donald Hales as a director (1 page) |
11 June 2014 | Termination of appointment of Donald Hales as a secretary (1 page) |
11 June 2014 | Termination of appointment of Donald Hales as a secretary (1 page) |
11 June 2014 | Termination of appointment of Donald Hales as a director (1 page) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (15 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
14 June 2012 | Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page) |
14 June 2012 | Director's details changed for Mr Raymond John Cumbo on 2 February 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page) |
14 June 2012 | Secretary's details changed for Mr Donald Hales on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2 February 2012 (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Appointment of Mr Neill Thomas Pearson as a director (2 pages) |
18 March 2011 | Appointment of Mr Neill Thomas Pearson as a director (2 pages) |
7 January 2011 | Purchase of own shares. (3 pages) |
7 January 2011 | Cancellation of shares. Statement of capital on 7 January 2011
|
7 January 2011 | Cancellation of shares. Statement of capital on 7 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Cancellation of shares. Statement of capital on 7 January 2011
|
7 January 2011 | Purchase of own shares. (3 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital on 21 June 2010
|
21 June 2010 | Statement of capital on 21 June 2010
|
21 June 2010 | Solvency statement dated 18/06/10 (1 page) |
21 June 2010 | Solvency statement dated 18/06/10 (1 page) |
21 June 2010 | Statement by directors (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement by directors (1 page) |
9 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Donald Hales on 31 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Donald Hales on 31 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page) |
4 June 2010 | Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page) |
4 June 2010 | Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Raymond John Cumbo on 1 September 2009 (1 page) |
4 June 2010 | Secretary's details changed for Mr Donald Hales on 1 September 2009 (2 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
18 November 2008 | Director appointed mr donald hales (1 page) |
18 November 2008 | Secretary appointed mr donald hales (1 page) |
18 November 2008 | Secretary appointed mr donald hales (1 page) |
18 November 2008 | Director appointed mr donald hales (1 page) |
17 November 2008 | Appointment terminated secretary john miller (1 page) |
17 November 2008 | Appointment terminated director john miller (1 page) |
17 November 2008 | Appointment terminated secretary john miller (1 page) |
17 November 2008 | Appointment terminated director john miller (1 page) |
6 August 2008 | Section 519 (1 page) |
6 August 2008 | Section 519 (1 page) |
19 May 2008 | Director's change of particulars / raymond cumbo / 05/09/2007 (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (7 pages) |
19 May 2008 | Director's change of particulars / raymond cumbo / 05/09/2007 (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (7 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
9 May 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
23 January 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
23 January 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
23 May 2007 | Nc dec already adjusted 11/11/05 (1 page) |
23 May 2007 | Nc dec already adjusted 11/11/05 (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (3 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (3 pages) |
15 January 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 January 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Return made up to 18/05/06; full list of members (12 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (12 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
7 December 2005 | £ ic 252220/244220 11/11/05 £ sr 8000@1=8000 (1 page) |
7 December 2005 | £ ic 244220/233220 11/11/05 £ sr 11000@1=11000 (1 page) |
7 December 2005 | £ ic 233220/231220 11/11/05 £ sr 2000@1=2000 (1 page) |
7 December 2005 | £ ic 231220/229570 11/11/05 £ sr 1650@1=1650 (1 page) |
7 December 2005 | £ ic 252220/244220 11/11/05 £ sr 8000@1=8000 (1 page) |
7 December 2005 | £ ic 233220/231220 11/11/05 £ sr 2000@1=2000 (1 page) |
7 December 2005 | £ ic 244220/233220 11/11/05 £ sr 11000@1=11000 (1 page) |
7 December 2005 | £ ic 231220/229570 11/11/05 £ sr 1650@1=1650 (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
30 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
30 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 July 2005 | Return made up to 18/05/05; full list of members (11 pages) |
4 July 2005 | Return made up to 18/05/05; full list of members (11 pages) |
16 June 2005 | Ad 01/01/04--------- £ si 16220@1 (8 pages) |
16 June 2005 | Ad 01/01/04--------- £ si 16220@1 (8 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 3 sheldon square london W2 6PS (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 3 sheldon square london W2 6PS (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 18/05/04; full list of members (9 pages) |
8 December 2004 | Return made up to 18/05/04; full list of members (9 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
14 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page) |
13 November 2003 | Ad 03/10/03--------- £ si 28000@1=28000 £ ic 208000/236000 (3 pages) |
13 November 2003 | Ad 03/10/03--------- £ si 28000@1=28000 £ ic 208000/236000 (3 pages) |
11 November 2003 | Return made up to 18/05/03; full list of members
|
11 November 2003 | Return made up to 18/05/03; full list of members
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
21 August 2002 | Return made up to 18/05/02; full list of members
|
21 August 2002 | Return made up to 18/05/02; full list of members
|
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | £ ic 255000/200000 30/11/01 £ sr 55000@1=55000 (1 page) |
10 January 2002 | £ ic 255000/200000 30/11/01 £ sr 55000@1=55000 (1 page) |
10 January 2002 | Resolutions
|
8 January 2002 | Return made up to 18/05/01; full list of members (8 pages) |
8 January 2002 | Return made up to 18/05/01; full list of members (8 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
24 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
24 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
10 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
21 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
21 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
5 June 1998 | Return made up to 18/05/98; full list of members
|
5 June 1998 | Return made up to 18/05/98; full list of members
|
16 January 1998 | Memorandum and Articles of Association (28 pages) |
16 January 1998 | Memorandum and Articles of Association (28 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
29 July 1997 | Ad 15/07/97--------- £ si 55000@1=55000 £ ic 200000/255000 (2 pages) |
29 July 1997 | Ad 15/07/97--------- £ si 55000@1=55000 £ ic 200000/255000 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | £ nc 220000/366667 15/07/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | £ nc 220000/366667 15/07/97 (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
4 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members
|
30 May 1997 | Return made up to 18/05/97; full list of members
|
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 18/05/96; change of members (8 pages) |
28 May 1996 | Return made up to 18/05/96; change of members (8 pages) |
24 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
20 June 1995 | Return made up to 18/05/95; no change of members (6 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
23 August 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
23 August 1994 | Full group accounts made up to 31 December 1993 (6 pages) |
5 August 1994 | Return made up to 18/05/94; full list of members (4 pages) |
5 August 1994 | Return made up to 18/05/94; full list of members (4 pages) |
26 July 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
26 July 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
17 September 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
17 September 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
17 June 1992 | Return made up to 18/05/92; full list of members
|
17 June 1992 | Return made up to 18/05/92; full list of members
|
8 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
8 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Resolutions
|
3 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
3 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
19 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
19 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
9 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
9 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
26 June 1984 | Annual return made up to 31/12/83 (3 pages) |
26 June 1984 | Annual return made up to 31/12/83 (3 pages) |
4 May 1984 | Accounts made up to 31 December 1983 (14 pages) |
4 May 1984 | Accounts made up to 31 December 1983 (14 pages) |
9 February 1984 | Accounts made up to 31 December 1982 (10 pages) |
9 February 1984 | Accounts made up to 31 December 1982 (10 pages) |
4 February 1984 | Annual return made up to 31/12/82 (4 pages) |
4 February 1984 | Annual return made up to 31/12/82 (4 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (10 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (10 pages) |
16 January 1978 | Company name changed\certificate issued on 16/01/78 (2 pages) |
16 January 1978 | Company name changed\certificate issued on 16/01/78 (2 pages) |
10 August 1972 | Incorporation (14 pages) |
10 August 1972 | Incorporation (14 pages) |