San Gwann
Malta
Director Name | Andrew Imre Gatesy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Macale Triq Edward Pirotta Bahar Ic-Caghaq Naxxar, Malta Nxr5 315 |
Director Name | Mr Nicholas Xuereb |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 30 May 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Malta |
Correspondence Address | 5 Triq Il-Gostra Msd 2341 Msida Malta |
Director Name | Ms Amanda Xuereb |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 08 February 2023(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Zoli Gatesy |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 1991) |
Role | Company Director |
Correspondence Address | 5 Lindfield Gardens London Nw3 |
Director Name | Alan Harry Martindale |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | General Manager |
Correspondence Address | 20 Crawley Road Cranfield Bedford MK43 0AB |
Director Name | David Michael Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Sales Manager |
Correspondence Address | 2 Stone Cottages Belchamp St Paul Sudbury Suffolk CO10 7DB |
Secretary Name | David Patrick Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 49 Southbourne Drive Bourne End Buckinghamshire SL8 5RY |
Director Name | Mrs Susie Irene Gatesy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 May 2011) |
Role | Secretary |
Correspondence Address | 5 Lindfield Gardens Hampstead NW3 6PX |
Director Name | Mr Derek Bulfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 4 Bancroft Close Ashford Middlesex TW15 2BZ |
Director Name | David Patrick Glennon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1996) |
Role | Financial Controller |
Correspondence Address | 49 Southbourne Drive Bourne End Buckinghamshire SL8 5RY |
Director Name | Reginald William Breese |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 December 2005) |
Role | Technical Director |
Correspondence Address | 24 Dudley Avenue Kenton Middlesex HA3 8SS |
Director Name | Jean Naylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Ourlot 21 Jolliffe Road West Wittering Chichester West Sussex PO20 8ET |
Director Name | Alan Charles Medley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 9 Warwick Road Sidcup Kent DA14 6LJ |
Secretary Name | Alan Harry Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(23 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2014) |
Role | General Manager |
Correspondence Address | 20 Crawley Road Cranfield Bedford MK43 0AB |
Director Name | Mr Derek Bulfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 4 Bancroft Close Ashford Middlesex TW15 2BZ |
Director Name | William Waite |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 09 December 2005(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 August 2014) |
Role | Chief Financial Officer |
Correspondence Address | 5, Triq Ir Rihan Fgura Pl |
Website | toly.com |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
240k at £1 | Toly Group International Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,704,849 |
Gross Profit | £1,174,018 |
Net Worth | £1,395,762 |
Cash | £280,964 |
Current Liabilities | £2,723,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 July 2007 | Delivered on: 8 August 2007 Satisfied on: 20 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 station road marlow t/n BM203071. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 May 2001 | Delivered on: 5 June 2001 Satisfied on: 24 May 2006 Persons entitled: Hasco Finance Inc. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title benefit and interest in the contract dated 7TH march 2001 between the company and lancaster sam (the "assigned agreement") together with all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
20 October 1987 | Delivered on: 22 October 1987 Satisfied on: 8 June 1988 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 land situate at and k/a 1-2 watkin road wembley middlesex title no:- ngl 376062 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1983 | Delivered on: 26 July 1983 Satisfied on: 20 October 2012 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: Unit WT8 watkin road, wembley, brent. Middlesex. T.N. ngl 391450 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1983 | Delivered on: 26 July 1983 Satisfied on: 20 October 2012 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: Unit WT7 watkin road, wembley brent middlesex. T.N. ngl 381131 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1983 | Delivered on: 5 July 1983 Satisfied on: 20 October 2012 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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
5 February 1982 | Delivered on: 11 February 1982 Persons entitled: Williams & Glyn's Bank LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the property and assets of the company. Fully Satisfied |
13 February 1981 | Delivered on: 20 February 1981 Persons entitled: Williams & Glyn's Bank LTD 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 8 watkin road, wembley, middlesex. Ngl 373938. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
19 September 1980 | Delivered on: 2 October 1980 Persons entitled: Williams & Glyn's Bank LTD 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 7 watkin road wembley middlesex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 May 2019 | Delivered on: 7 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 9 station road, marlow, SL7 1NG as the same is registered at hm land registry under title number BM203071. Outstanding |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 2012 | Delivered on: 24 October 2012 Persons entitled: Lombard Malta 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 unit 7 watkin road wembley middlesex t/no NGL381131 and unit 8 watkin road wembley middlesex t/no NGL391450 see image for full details. Outstanding |
22 May 2012 | Delivered on: 24 October 2012 Persons entitled: Lombard Malta 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 9 station road marlow t/no BM203071 see image for full details. Outstanding |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
22 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 June 2019 | Registration of charge 011087440013, created on 30 May 2019 (10 pages) |
14 May 2019 | Registration of charge 011087440012, created on 9 May 2019 (9 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 October 2017 | Second filing of Confirmation Statement dated 30/09/2016 (11 pages) |
25 October 2017 | Second filing of Confirmation Statement dated 30/09/2016 (11 pages) |
16 October 2017 | Director's details changed for Andrew Imre Gatesy on 27 September 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter Stefan Gatesy on 27 September 2017 (2 pages) |
16 October 2017 | Director's details changed for Andrew Imre Gatesy on 27 September 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Peter Stefan Gatesy on 27 September 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates
|
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates
|
19 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 June 2016 | Appointment of Mr Nicholas Xuereb as a director on 30 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Nicholas Xuereb as a director on 30 May 2016 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
3 March 2015 | Termination of appointment of Alan Harry Martindale as a secretary on 31 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Alan Harry Martindale as a secretary on 31 December 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 August 2014 | Termination of appointment of William Waite as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of William Waite as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of William Waite as a director on 4 August 2014 (1 page) |
28 March 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 March 2014 (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Susie Gatesy as a director (1 page) |
30 September 2011 | Termination of appointment of Susie Gatesy as a director (1 page) |
22 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (27 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (27 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (26 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (26 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members
|
16 October 2002 | Return made up to 30/09/02; full list of members
|
20 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
29 November 2001 | Director resigned (2 pages) |
29 November 2001 | Director resigned (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 October 1999 | Return made up to 30/09/99; full list of members
|
20 October 1999 | Return made up to 30/09/99; full list of members
|
16 June 1999 | Full accounts made up to 31 December 1998 (23 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (23 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (23 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (23 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1996 (23 pages) |
22 April 1998 | Full accounts made up to 31 December 1996 (23 pages) |
23 October 1997 | Ad 12/05/97--------- £ si 100000@1 (2 pages) |
23 October 1997 | Ad 12/05/97--------- £ si 100000@1 (2 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 December 1995 (21 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 30/09/96; full list of members
|
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 30/09/96; full list of members
|
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New secretary appointed (1 page) |
1 February 1996 | Full accounts made up to 31 December 1994 (23 pages) |
1 February 1996 | Full accounts made up to 31 December 1994 (23 pages) |
26 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
26 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
12 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 October 1994 | Return made up to 30/09/94; full list of members (7 pages) |
21 October 1994 | Return made up to 30/09/94; full list of members (7 pages) |
12 October 1993 | Return made up to 30/09/93; no change of members (6 pages) |
12 October 1993 | Return made up to 30/09/93; no change of members (6 pages) |
14 January 1977 | Memorandum and Articles of Association (10 pages) |
14 January 1977 | Memorandum and Articles of Association (10 pages) |