Church Street
Rickmansworth
WD3 1RT
Secretary Name | Mr James Edmund John Stacpoole |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Caroline Stacpoole |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilby Mews London W11 3NP |
Director Name | Jane Stacpoole |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 06 November 2003) |
Role | Housewife |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 07 November 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Secretary Name | Caroline Stacpoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Bryanston House Dorset Street London W1H 3FQ |
Secretary Name | Mr Michael John Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Applecross Close Coventry West Midlands CV4 8JW |
Secretary Name | Julie Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 70a Grand Parade London N4 1DU |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,916,414 |
Cash | £6,370 |
Current Liabilities | £61,418 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
9 December 1980 | Delivered on: 16 December 1980 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 58 & 60 turnham green terrace, W4, london borough of hounslow title no. Ngl 360913. Fully Satisfied |
---|---|
16 November 1979 | Delivered on: 28 November 1979 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 & 60 turnham green terrace, hounslow, london W4. Title no. Ngl 293490. Fully Satisfied |
14 October 1977 | Delivered on: 1 November 1977 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 rusthall avenue, acton, london borough of ealing. Title no. Ngl 307663. Fully Satisfied |
28 September 1977 | Delivered on: 12 October 1977 Satisfied on: 10 September 2008 Persons entitled: Barclays 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: Site at rear of 46 bath road, hillingdon, london, title no. Ngl 231340. Fully Satisfied |
28 September 1977 | Delivered on: 12 October 1977 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 bloom park road, hammersmith, london, title no. Ln 196471. Fully Satisfied |
13 July 1977 | Delivered on: 27 July 1977 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118/120 (even nos. Only) clarendon road, W11 kensington & chelsea title no: 376490 & 376491. Fully Satisfied |
25 November 1976 | Delivered on: 3 December 1976 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58-60 (even nos.) turnham green terrace, W4, london borough of ealing, title no. Ngl 293490. Fully Satisfied |
20 July 1976 | Delivered on: 29 July 1976 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, linden gardens notting hill, W2 london borough of kensington & chelsea title no 129868. Fully Satisfied |
31 October 2008 | Delivered on: 4 November 2008 Satisfied on: 25 November 2011 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party legal charge Secured details: All monies due or to become due from the labyrinth investments limited to the chargee on any account whatsoever. Particulars: Flat 9, 43 grove park road, chiswick, london t/no AGL143359 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
31 October 2008 | Delivered on: 4 November 2008 Satisfied on: 25 November 2011 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party legal charge Secured details: All monies due or to become due from labyrinth investments limited to the chargee on any account whatsoever. Particulars: Flat 2, bryanston house, dorset street, marylebone, london t/no NGL767654 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
12 October 1993 | Delivered on: 19 October 1993 Satisfied on: 10 September 2008 Persons entitled: Midland 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: L/H-2 bryanston house dorset street london W1H 3FQ together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor. Fully Satisfied |
10 March 1992 | Delivered on: 25 March 1992 Satisfied on: 14 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 and 45 acton high street l/b of ealing. Fully Satisfied |
29 January 1986 | Delivered on: 4 February 1986 Satisfied on: 19 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
5 October 1983 | Delivered on: 18 October 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 89, hammersmith grove, hammersmith, london W6 title no. Ln 146434. Fully Satisfied |
20 August 1973 | Delivered on: 23 August 1973 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 28-46 bath road, hillingdon, middlesex. Fully Satisfied |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: 138 needingworth road, st ives t/no CB161366. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to all amounts paid or payable in connection with letting licensing or use of flat 2 bryanston house dorset street london. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in and to all amounts paid or payable in connection with letting licensing or use of flat 9, 41-43 grove park road london. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 bryanston house dorset street london t/no NGL767654 the plant and machinery all insurances the goodwill see image for full details. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, 41-43 grove park road london t/no AGL143359 the plant and machinery all insurances the goodwill see image for full details. Outstanding |
14 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from 11 Bentinck Street London W1U 2EP to Batchworth House Church Street Batchworth Place Rickmansworth Herts WD3 1JE on 19 November 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 August 2018 | Satisfaction of charge 17 in full (4 pages) |
31 August 2018 | Satisfaction of charge 16 in full (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 October 2014 | Registration of charge 010670010020, created on 24 October 2014 (40 pages) |
29 October 2014 | Registration of charge 010670010021, created on 24 October 2014 (41 pages) |
29 October 2014 | Registration of charge 010670010021, created on 24 October 2014 (41 pages) |
29 October 2014 | Registration of charge 010670010020, created on 24 October 2014 (40 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 October 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (1 page) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (1 page) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages) |
5 November 2008 | Appointment terminated secretary julie appleton (1 page) |
5 November 2008 | Secretary appointed james stacpoole (2 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Secretary appointed james stacpoole (2 pages) |
5 November 2008 | Appointment terminated secretary julie appleton (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 November 2008 | Director's change of particulars / james stacpoole / 22/05/2008 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
4 November 2008 | Director's change of particulars / james stacpoole / 22/05/2008 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
28 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
25 March 2008 | Appointment terminated director caroline stacpoole (1 page) |
25 March 2008 | Appointment terminated director caroline stacpoole (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members
|
14 November 2005 | Return made up to 22/10/05; full list of members
|
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Return made up to 22/10/04; full list of members
|
9 November 2004 | Return made up to 22/10/04; full list of members
|
20 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Return made up to 22/10/03; full list of members
|
29 November 2003 | Return made up to 22/10/03; full list of members
|
29 November 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Return made up to 22/10/02; full list of members
|
8 November 2002 | Return made up to 22/10/02; full list of members
|
31 December 2001 | Return made up to 22/10/01; full list of members
|
31 December 2001 | Return made up to 22/10/01; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 February 2001 | Return made up to 22/10/00; full list of members (7 pages) |
20 February 2001 | Return made up to 22/10/00; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 1999 | Return made up to 22/10/98; no change of members
|
5 January 1999 | Return made up to 22/10/98; no change of members
|
7 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1998 | Return made up to 22/10/97; no change of members
|
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 22/10/97; no change of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Return made up to 22/10/96; full list of members (9 pages) |
6 November 1996 | Return made up to 22/10/96; full list of members (9 pages) |
27 March 1996 | Return made up to 22/10/95; no change of members
|
27 March 1996 | Return made up to 22/10/95; no change of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 May 1995 | Amended full accounts made up to 31 March 1994 (12 pages) |
4 May 1995 | Amended full accounts made up to 31 March 1994 (12 pages) |
7 April 1995 | Location of register of members (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney st.albans,herts.AL2 1EU (1 page) |
7 April 1995 | Location of register of members (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney st.albans,herts.AL2 1EU (1 page) |
7 April 1995 | Location of register of directors' interests (1 page) |
7 April 1995 | Location of register of directors' interests (1 page) |
31 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
24 November 1994 | Return made up to 22/10/94; no change of members (7 pages) |
24 November 1994 | Return made up to 22/10/94; no change of members (7 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
7 December 1993 | Return made up to 22/10/93; full list of members (6 pages) |
7 December 1993 | Return made up to 22/10/93; full list of members (6 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
11 January 1993 | Return made up to 22/10/92; full list of members (7 pages) |
11 January 1993 | Return made up to 22/10/92; full list of members (7 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Return made up to 22/10/91; full list of members (8 pages) |
14 November 1991 | Return made up to 22/10/91; full list of members (8 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
1 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
28 July 1991 | Registered office changed on 28/07/91 from: 101 kenton road kenton harrow middx HA3 0AN (1 page) |
28 July 1991 | Registered office changed on 28/07/91 from: 101 kenton road kenton harrow middx HA3 0AN (1 page) |
26 October 1990 | Return made up to 22/10/90; full list of members (5 pages) |
26 October 1990 | Return made up to 22/10/90; full list of members (5 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
21 March 1990 | Return made up to 02/09/89; full list of members (5 pages) |
21 March 1990 | Return made up to 02/09/89; full list of members (5 pages) |
13 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
13 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (11 pages) |
27 September 1988 | Return made up to 26/09/88; full list of members (4 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (11 pages) |
27 September 1988 | Return made up to 26/09/88; full list of members (4 pages) |
1 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1988 | Registered office changed on 11/03/88 from: imperial life house 390-400 high road wembley middlesex HA9 6TH (1 page) |
11 March 1988 | Registered office changed on 11/03/88 from: imperial life house 390-400 high road wembley middlesex HA9 6TH (1 page) |
2 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
2 November 1987 | Return made up to 26/10/87; full list of members (5 pages) |
2 November 1987 | Return made up to 26/10/87; full list of members (5 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
4 December 1986 | New director appointed (2 pages) |
4 December 1986 | New director appointed (2 pages) |
15 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
15 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
15 October 1986 | Return made up to 29/09/86; full list of members (4 pages) |
15 October 1986 | Return made up to 29/09/86; full list of members (4 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
30 May 1975 | Annual return made up to 01/03/74 (4 pages) |
30 May 1975 | Annual return made up to 01/03/74 (4 pages) |
21 August 1972 | Incorporation (10 pages) |
21 August 1972 | Incorporation (10 pages) |