Approach, Cheam
Sutton
Surrey
SM2 7AT
Director Name | Mr William Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Director Name | Paula McLachlan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Office Director |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Sutton SM2 7AT |
Director Name | William Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Secretary Name | Paula McLachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Sutton SM2 7AT |
Director Name | Brian Grove |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Install Manager |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Director Name | Mrs Melanie Herridge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Director Name | Mr David Ovington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Secretary Name | Mrs Hazel Rosemary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 56 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ |
Director Name | Mrs Maxine Dorey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 17 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Treetops Howell Hill Grove, Ewell Epsom Surrey KT17 3ER |
Director Name | Carl Burrows |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 542 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | Mr Brian Keith Dorey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
Director Name | Mr Andrew Richard Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Amberley Gardens Stoneleigh Epsom Surrey KT19 0NG |
Website | www.smithandbyford.com |
---|---|
Telephone | 020 87223439 |
Telephone region | London |
Registered Address | St George House, Station Approach, Cheam Sutton Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £29,943,255 |
Gross Profit | £10,390,553 |
Net Worth | £6,151,861 |
Cash | £764,860 |
Current Liabilities | £3,910,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
5 July 2006 | Delivered on: 11 July 2006 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 upper mulgrave road, cheam, surrey. Fully Satisfied |
---|---|
5 July 2006 | Delivered on: 11 July 2006 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 upper mulgrave road, cheam, surrey. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000.00 all monies due or to become due from the company to the chargee. Particulars: 50 upper mulgrave road cheam surrey. Fully Satisfied |
22 October 2004 | Delivered on: 9 November 2004 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: Property 56 upper mulgrave road cheam surrey. Fully Satisfied |
13 August 2004 | Delivered on: 24 August 2004 Satisfied on: 8 December 2006 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 |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 8 December 2006 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: F/H 56A upper mulgrave road,cheam,surrey t/n sgl 501910. Fully Satisfied |
25 February 1992 | Delivered on: 27 February 1992 Satisfied on: 8 December 2006 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: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks and trade names. See the mortgage charge document for full details. Fully Satisfied |
16 November 1990 | Delivered on: 27 November 1990 Satisfied on: 8 December 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
8 November 2006 | Delivered on: 16 November 2006 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re smith and byford limited business premium account, account number 90876674. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 14 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 July 2006 | Delivered on: 11 July 2006 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 64 upper mulgrave road, cheam, surrey. Fully Satisfied |
29 August 1986 | Delivered on: 6 September 1986 Satisfied on: 29 November 1990 Persons entitled: William Smith Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property - unit D9 barnwell trading estate leatherhead road chessington fixed and floating charges over the undertaking and all property and assets present and future including all book & other debts, undertaking, stocks shares & securities.. See the mortgage charge document for full details. Fully Satisfied |
25 March 2014 | Delivered on: 26 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2012 | Delivered on: 3 October 2012 Persons entitled: Envirotech Properties Limited Classification: Legal charge Secured details: £4500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Money in the sum of £4500.00. Outstanding |
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 February 2024 | Director's details changed for William Smith on 14 February 2024 (2 pages) |
---|---|
14 February 2024 | Director's details changed for Mr William Smith on 14 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Mrs Hazel Rosemary Smith on 14 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Mr David Ovington on 14 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Brian Grove on 14 February 2024 (2 pages) |
31 January 2024 | Change of details for Mr William Smith as a person with significant control on 31 January 2024 (2 pages) |
30 January 2024 | Secretary's details changed for Paula Mclachlan on 30 January 2024 (1 page) |
30 January 2024 | Director's details changed for Paula Mclachlan on 30 January 2024 (2 pages) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
24 November 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
8 November 2023 | Notification of Hazel Smith as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Cessation of Hazel Rosemary Smith as a person with significant control on 8 November 2023 (1 page) |
10 October 2023 | Statement of capital following an allotment of shares on 30 September 2023
|
21 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
8 November 2022 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
23 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Andrew Richard Wilson as a director on 1 May 2021 (1 page) |
5 November 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
25 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
28 October 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
16 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
14 December 2018 | Appointment of Mr David Ovington as a director on 3 December 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 January 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
16 January 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mrs Melanie Herridge as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Melanie Herridge as a director on 1 August 2017 (2 pages) |
6 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Cancellation of shares. Statement of capital on 8 March 2017
|
6 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Cancellation of shares. Statement of capital on 8 March 2017
|
21 March 2017 | Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Maxine Dorey as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Maxine Dorey as a director on 17 March 2017 (1 page) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
5 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (20 pages) |
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (20 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
14 August 2014 | Satisfaction of charge 8 in full (3 pages) |
14 August 2014 | Satisfaction of charge 12 in full (3 pages) |
14 August 2014 | Satisfaction of charge 10 in full (3 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Satisfaction of charge 8 in full (3 pages) |
14 August 2014 | Satisfaction of charge 10 in full (3 pages) |
14 August 2014 | Satisfaction of charge 9 in full (3 pages) |
14 August 2014 | Satisfaction of charge 9 in full (3 pages) |
14 August 2014 | Satisfaction of charge 12 in full (3 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 July 2014 | Satisfaction of charge 11 in full (3 pages) |
14 July 2014 | Satisfaction of charge 11 in full (3 pages) |
26 March 2014 | Registration of charge 010743560015 (8 pages) |
26 March 2014 | Registration of charge 010743560015 (8 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 July 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
24 July 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
22 May 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 November 2012 | Amended group of companies' accounts made up to 31 December 2011 (26 pages) |
15 November 2012 | Amended group of companies' accounts made up to 31 December 2011 (26 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
6 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 September 2012 | Termination of appointment of Brian Dorey as a director (1 page) |
24 September 2012 | Termination of appointment of Brian Dorey as a director (1 page) |
2 August 2012 | Appointment of Mr Brian Keith Dorey as a director (2 pages) |
2 August 2012 | Appointment of Mr Brian Keith Dorey as a director (2 pages) |
16 July 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Purchase of own shares. (3 pages) |
28 February 2012 | Termination of appointment of Carl Burrows as a director (1 page) |
28 February 2012 | Termination of appointment of Carl Burrows as a director (1 page) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Termination of appointment of Brian Dorey as a director (1 page) |
23 August 2011 | Termination of appointment of Brian Dorey as a director (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (11 pages) |
10 December 2010 | Director's details changed for Mr William Smith on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for William Smith on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for William Smith on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr William Smith on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr William Smith on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for William Smith on 1 November 2010 (2 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (12 pages) |
19 August 2010 | Director's details changed for Brian Grove on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Carl Burrows on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Grove on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Carl Burrows on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Carl Burrows on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Grove on 1 January 2010 (2 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
27 August 2009 | Return made up to 12/08/09; full list of members (8 pages) |
27 August 2009 | Return made up to 12/08/09; full list of members (8 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (8 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (8 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 146 spring bank hull north humberside HU3 1QN (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 146 spring bank hull north humberside HU3 1QN (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: st george house, station approach, cheam surrey surrey SM2 7AT (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: st george house, station approach, cheam surrey surrey SM2 7AT (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members
|
1 September 2006 | Return made up to 12/08/06; full list of members
|
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Particulars of mortgage/charge (9 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 12/08/05; full list of members
|
14 September 2005 | Return made up to 12/08/05; full list of members
|
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 12/08/04; full list of members (11 pages) |
9 September 2004 | Return made up to 12/08/04; full list of members (11 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (10 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (10 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 December 2002 | Ad 29/11/02--------- £ si 16@1=16 £ ic 60000/60016 (3 pages) |
19 December 2002 | Ad 29/11/02--------- £ si 16@1=16 £ ic 60000/60016 (3 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members
|
4 September 2002 | Return made up to 12/08/02; full list of members
|
24 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
4 October 2000 | Return made up to 12/08/00; full list of members
|
4 October 2000 | Return made up to 12/08/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 November 1999 | Return made up to 12/08/99; full list of members (8 pages) |
15 November 1999 | Return made up to 12/08/99; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1998 | Return made up to 12/08/98; no change of members (6 pages) |
5 October 1998 | Return made up to 12/08/98; no change of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 September 1997 | Return made up to 12/08/97; no change of members (6 pages) |
19 September 1997 | Return made up to 12/08/97; no change of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 September 1996 | Return made up to 12/08/96; full list of members
|
12 September 1996 | Return made up to 12/08/96; full list of members
|
14 November 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
14 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 November 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
21 August 1995 | Return made up to 12/08/95; full list of members
|
21 August 1995 | Return made up to 12/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Particulars of mortgage/charge (3 pages) |
29 September 1972 | Incorporation (13 pages) |
29 September 1972 | Incorporation (13 pages) |