Marlow
Buckinghamshire
SL7 2HW
Director Name | Mr David Frederick Hawkins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(38 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Bryn Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Susan Joan Blavins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Model/Director |
Correspondence Address | 19a Chester Road Northwood Middlesex HA6 1BG |
Director Name | Mr David Frederick Hawkins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 1997) |
Role | Builder/Director |
Correspondence Address | 252 Harrow View Harrow Middlesex HA2 6QF |
Director Name | Frederick Golden Hawkins |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Builder/Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Director Name | Joan Eileen Hawkins |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Secretary/Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Secretary Name | Joan Eileen Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Secretary Name | Susan Joan Blavins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 1998) |
Role | Secretary |
Correspondence Address | 19a Chester Road Northwood Middlesex HA6 1BG |
Secretary Name | Mr David Frederick Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(20 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | David Spencer Hawkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(24 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 August 1998) |
Role | Builder |
Correspondence Address | Pen Y Bryn Woodend Marlow Buckinghamshire SL7 2HW |
Secretary Name | Janet Ann Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 82 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mrs Janet Ann Hawkins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 January 2019) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Tudor Cottage Gossmore Lane Marlow Bucks SL7 1QF |
Website | www.herefordshire-headway.co.uk |
---|
Registered Address | Bridge House 11 Creek Road Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Janet Ann Hawkins 40.00% Ordinary |
---|---|
2 at £1 | S. Stein 40.00% Ordinary |
1 at £1 | David Frederick Hawkins 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,219,999 |
Gross Profit | £36,728 |
Net Worth | £179,408 |
Cash | £343,974 |
Current Liabilities | £447,188 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
12 October 2005 | Delivered on: 18 October 2005 Satisfied on: 1 August 2006 Persons entitled: Noriston Investment Limited Classification: Legal mortgage Secured details: All monies limited to £680,000.00 and all other monies due or to become due. Particulars: 14 meadow view & land adjoining marlow bottom, bucks SL7 3PA. Fully Satisfied |
---|---|
28 August 2002 | Delivered on: 12 September 2002 Persons entitled: Hsbc 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: Land and buildings on the south west side of harrow view harrow t/n NGL235817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 1994 | Delivered on: 1 April 1994 Persons entitled: Skipton Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 252 harrow view harrow middlesex and the fixtures thereon floating charge the undertaking all other property assets and rights, fixed charge the goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 November 1990 | Delivered on: 20 November 1990 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: Thornbank island road hersden, surrey title no:- k 370958 and/or the procees of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1974 | Delivered on: 10 December 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land S.w side of harrow view, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1974 | Delivered on: 10 December 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land S.W.side chartridge lane, chartridge, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1974 | Delivered on: 10 December 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the dingle, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 November 2018 | Delivered on: 30 November 2018 Persons entitled: S J Stein Properties Limited Classification: A registered charge Particulars: F/H property at pen-y-bryn wood end house road medmenham marlow t/no: BM140577. Outstanding |
26 April 2018 | Delivered on: 2 May 2018 Persons entitled: Kane Johnson-Bennett Classification: A registered charge Particulars: F/H property at pen y bryn wood end house road medmenham marlow t/n BM140577. Outstanding |
14 January 2015 | Delivered on: 17 January 2015 Persons entitled: Peter Marsden Classification: A registered charge Particulars: F/H land at nelson close high wycombe t/no.BM199696. Outstanding |
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Limecourt Finance and Investments Limited Classification: A registered charge Particulars: F/H property at:. 19 garnet court, marlow t/no BM30404. 1 nicholas road, henley-on-thames t/no ON44049. Notification of addition to or amendment of charge. Outstanding |
3 December 1974 | Delivered on: 10 December 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 252 harrow view, harrow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 2012 | Delivered on: 28 January 2012 Persons entitled: Harpenden Building Society Classification: Legal charge Secured details: £240,000.00 due or to become due from the company to the chargee. Particulars: Pen-y-bryn wood end house road marlow. Outstanding |
16 March 2011 | Delivered on: 22 March 2011 Persons entitled: Harpenden Building Society Classification: Legal charge Secured details: £337,500.00 due or to become due from the company to the chargee. Particulars: 35-37 nelson close high wycombe bucks. Outstanding |
5 November 2010 | Delivered on: 18 November 2010 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: Pen-y-bryn wood end medmenham t/no BM140577. Outstanding |
15 January 2010 | Delivered on: 2 February 2010 Persons entitled: Redcar Limited Classification: Legal charge Secured details: £250,000 or all liabilities and obligations due or to become due from the company to the chargee under the terms of a loan agreement. Particulars: By way of second charge the property at nelson close wycombe t/no BM199696 see image for full details. Outstanding |
7 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc 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 land at nelson close high wycombe buckinghamshire t/n BM199696. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 February 2007 | Delivered on: 7 March 2007 Persons entitled: Hsbc 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 14A meadow view marlow bottom buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 July 2006 | Delivered on: 4 August 2006 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £150,000 due or to become due from the company to. Particulars: 82 west street marlow buckinghamshire. Outstanding |
22 June 2006 | Delivered on: 27 June 2006 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £103,000.00 due or to become due from the company to. Particulars: 14 and 14A meadow view marlow buckinghamshire. Outstanding |
3 December 1974 | Delivered on: 10 December 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256 harrow view, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 August 2020 | Registered office address changed from Suite 101 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 April 2019 | Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101 46a Station Road North Harrow Harrow HA2 7SE on 3 April 2019 (1 page) |
21 January 2019 | Termination of appointment of Janet Ann Hawkins as a director on 21 January 2019 (1 page) |
30 November 2018 | Registration of charge 010925780023, created on 16 November 2018 (49 pages) |
31 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 010925780022, created on 26 April 2018 (49 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
17 January 2015 | Registration of charge 010925780021, created on 14 January 2015 (13 pages) |
17 January 2015 | Registration of charge 010925780021, created on 14 January 2015 (13 pages) |
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 November 2013 | Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page) |
16 July 2013 | Registration of charge 010925780020 (49 pages) |
16 July 2013 | Registration of charge 010925780020 (49 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Secretary's details changed for David Frederick Hawkins on 15 November 2012 (2 pages) |
15 November 2012 | Secretary's details changed for David Frederick Hawkins on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr David Frederick Hawkins on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr David Frederick Hawkins on 15 November 2012 (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 February 2011 | Appointment of Mr David Frederick Hawkins as a director (2 pages) |
10 February 2011 | Appointment of Mr David Frederick Hawkins as a director (2 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 April 2008 | Return made up to 05/04/08; no change of members (6 pages) |
28 April 2008 | Return made up to 05/04/08; no change of members (6 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
25 May 2007 | Return made up to 05/04/07; full list of members
|
25 May 2007 | Return made up to 05/04/07; full list of members
|
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members
|
5 May 2006 | Return made up to 05/04/06; full list of members
|
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
30 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: clarendon hse, 252 harrow view harrow middx HA2 6QF (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: clarendon hse, 252 harrow view harrow middx HA2 6QF (1 page) |
8 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members
|
11 April 2002 | Return made up to 05/04/02; full list of members
|
17 April 2001 | Return made up to 05/04/01; full list of members
|
17 April 2001 | Return made up to 05/04/01; full list of members
|
30 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
8 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
8 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
21 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 April 1999 | Return made up to 05/04/99; change of members (6 pages) |
15 April 1999 | Return made up to 05/04/99; change of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
29 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 May 1998 | Return made up to 05/04/98; full list of members
|
20 May 1998 | Return made up to 05/04/98; full list of members
|
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 31 July 1996 (8 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 December 1996 | Full accounts made up to 31 July 1995 (8 pages) |
29 September 1996 | Return made up to 05/04/96; no change of members
|
29 September 1996 | Return made up to 05/04/96; no change of members
|
2 August 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
2 August 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
29 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
29 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |