Chiswick
London
W4 5DX
Director Name | Mr Stuart James Winstone |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Director Name | Mr Devinder Singh Anand |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Selwyn House Manorfields Putney London SW15 3LR |
Director Name | Mr Charles John Graham McCrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Secretary Name | Mrs Vanessa McCrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Director Name | Ms Joanne Layton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5-6 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr Fintan Charles O'Toole |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2018(45 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Website | www.apartmentservice.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3 Dukes Gate Chiswick London W4 5DX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80.5k at £1 | Charles John Graham Mccrow 54.21% Ordinary B |
---|---|
7.9k at £1 | Ann Elizabeth Mccrow 5.33% Ordinary B |
7.9k at £1 | Leslie Helen Lawless 5.33% Ordinary B |
7.9k at £1 | Richard Dean Mace Mccrow 5.33% Ordinary B |
23.4k at £1 | Richard Read & Linda Read 15.74% Ordinary B |
16.8k at £1 | David Lindsay 11.30% Ordinary B |
2k at £1 | Chloe Hopwood 1.35% Ordinary B |
2k at £1 | Kate Lindsay 1.35% Ordinary B |
75 at £1 | Mr Charles John Graham Mccrow 0.05% Ordinary A |
25 at £1 | Vanessa Hilda Mccrow 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,141,488 |
Net Worth | £2,136,399 |
Cash | £665,340 |
Current Liabilities | £1,071,403 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
15 June 2010 | Delivered on: 25 June 2010 Persons entitled: 18 Marylebone Mews Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £31,000 and all income see image for full details. Outstanding |
---|---|
11 June 2007 | Delivered on: 13 June 2007 Persons entitled: Charles John Mccrow Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee up to maximum of £150,000. Particulars: Flat 107 crown height alencon link basingstoke. Outstanding |
16 March 2007 | Delivered on: 23 March 2007 Persons entitled: Care-Ful Mobility Limited Classification: Rent deposit deed Secured details: £4,500 due or to become due from the company to. Particulars: The sum of £4,500 held pursuant to the terms of a rent deposit. See the mortgage charge document for full details. Outstanding |
7 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Rapid Results College Limited Classification: Rent deposit deed Secured details: The obligations of the tenant to the landlord in the lease and the rent deposit deed. Particulars: Deposit of £6369. Outstanding |
16 June 2021 | Delivered on: 16 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
17 February 2011 | Delivered on: 4 March 2011 Persons entitled: Howard House Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 and all income and interest thereon and deriving therefrom. Outstanding |
21 December 1994 | Delivered on: 24 December 1994 Satisfied on: 16 May 1998 Persons entitled: Hotel Vienna PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All information & details comprising of a database of clients of the company inc, modifications updates updates etc,. See the mortgage charge document for full details. Fully Satisfied |
26 March 1982 | Delivered on: 7 April 1982 Satisfied on: 30 June 1992 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital book & other debts with all fixtures & fittings (including trade) fixed plant & machinery. Fully Satisfied |
26 March 1982 | Delivered on: 31 March 1982 Persons entitled: Grand Metropolitan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts, uncalled capital all stocks shares & other securities. Fully Satisfied |
5 January 1981 | Delivered on: 7 January 1981 Persons entitled: Grand Metropolitan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 5.1.81. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & other debts uncalled capital, together with all stocks shares & other securities. Fully Satisfied |
15 January 1980 | Delivered on: 28 January 1980 Persons entitled: Williams & Glyns Bank Limited 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital together with all fixtures, fittings fixed plant & machinery. Fully Satisfied |
4 August 2023 | Accounts for a small company made up to 31 October 2022 (20 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
31 October 2022 | Director's details changed for Mr Marcus Angell on 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (3 pages) |
24 February 2022 | Notification of Habicus Group Limited as a person with significant control on 16 February 2022 (2 pages) |
23 February 2022 | Current accounting period shortened from 31 December 2022 to 31 October 2022 (1 page) |
23 February 2022 | Cessation of Tas Global Limited as a person with significant control on 16 February 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
23 February 2022 | Director's details changed for Mr Stuart James Winstone on 16 February 2022 (2 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with updates (3 pages) |
14 September 2021 | Satisfaction of charge 011123780020 in full (1 page) |
7 September 2021 | Resolutions
|
6 September 2021 | Appointment of Mr Stuart James Winstone as a director on 6 September 2021 (2 pages) |
6 September 2021 | Registered office address changed from 5-6 Francis Grove Wimbledon London SW19 4DT to 3 Dukes Gate Chiswick London W4 5DX on 6 September 2021 (1 page) |
6 September 2021 | Appointment of Marcus Angell as a director on 6 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Vanessa Mccrow as a secretary on 6 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Charles John Graham Mccrow as a director on 6 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Fintan Charles O'toole as a director on 6 September 2021 (1 page) |
8 July 2021 | Second filing of Confirmation Statement dated 1 November 2020 (4 pages) |
7 July 2021 | Satisfaction of charge 6 in full (1 page) |
16 June 2021 | Registration of charge 011123780020, created on 16 June 2021 (22 pages) |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
21 December 2020 | Satisfaction of charge 9 in full (1 page) |
10 December 2020 | Satisfaction of charge 11 in full (1 page) |
10 December 2020 | Satisfaction of charge 10 in full (1 page) |
10 December 2020 | Satisfaction of charge 13 in full (1 page) |
10 December 2020 | Satisfaction of charge 16 in full (1 page) |
10 December 2020 | Satisfaction of charge 15 in full (1 page) |
10 December 2020 | Satisfaction of charge 12 in full (1 page) |
10 December 2020 | Satisfaction of charge 14 in full (1 page) |
10 December 2020 | Satisfaction of charge 19 in full (1 page) |
10 December 2020 | Satisfaction of charge 17 in full (1 page) |
10 December 2020 | Satisfaction of charge 18 in full (1 page) |
6 November 2020 | Confirmation statement made on 1 November 2020 with updates
|
6 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
1 October 2020 | Notification of Tas Global Limited as a person with significant control on 23 September 2020 (4 pages) |
1 October 2020 | Cessation of Charles John Graham Mccrow as a person with significant control on 23 September 2020 (3 pages) |
9 January 2020 | Resolutions
|
22 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 November 2019 | Satisfaction of charge 8 in full (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
1 March 2019 | Termination of appointment of Joanne Layton as a director on 1 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
25 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
21 May 2018 | Appointment of Mr Fintan Charles O'toole as a director on 9 May 2018 (2 pages) |
16 January 2018 | Appointment of Ms Joanne Layton as a director on 1 December 2017 (2 pages) |
16 January 2018 | Appointment of Ms Joanne Layton as a director on 1 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
30 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
8 August 2016 | Satisfaction of charge 7 in full (1 page) |
8 August 2016 | Satisfaction of charge 7 in full (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
23 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 April 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
12 April 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
26 November 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page) |
26 November 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages) |
26 November 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page) |
26 November 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages) |
26 November 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages) |
26 November 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
11 March 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
11 March 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
23 January 2009 | Return made up to 01/11/08; full list of members (6 pages) |
23 January 2009 | Return made up to 01/11/08; full list of members (6 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 01/11/07; full list of members (4 pages) |
14 January 2008 | Return made up to 01/11/07; full list of members (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 01/11/06; full list of members (4 pages) |
12 January 2007 | Return made up to 01/11/06; full list of members (4 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Location of register of members (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 December 2004 | Return made up to 01/11/04; full list of members
|
2 December 2004 | Return made up to 01/11/04; full list of members
|
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 7TH.floor, queens house, 2, holly road, twickenham, middlesex. TW1 4EG. (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 7TH.floor, queens house, 2, holly road, twickenham, middlesex. TW1 4EG. (1 page) |
27 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
29 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members (9 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members (9 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members
|
27 November 2000 | Return made up to 01/11/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
7 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
20 May 1999 | Ad 11/05/99--------- £ si 28332@1=28332 £ ic 120100/148432 (2 pages) |
20 May 1999 | Ad 11/05/99--------- £ si 28332@1=28332 £ ic 120100/148432 (2 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
29 June 1997 | Ad 23/06/97--------- £ si 12500@1=12500 £ ic 107600/120100 (2 pages) |
29 June 1997 | Ad 23/06/97--------- £ si 12500@1=12500 £ ic 107600/120100 (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 April 1997 | Ad 17/03/97--------- £ si 27500@1=27500 £ ic 80100/107600 (2 pages) |
6 April 1997 | Ad 17/03/97--------- £ si 27500@1=27500 £ ic 80100/107600 (2 pages) |
6 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
11 March 1994 | Memorandum and Articles of Association (21 pages) |
11 March 1994 | Memorandum and Articles of Association (21 pages) |
8 May 1973 | Incorporation (13 pages) |
8 May 1973 | Incorporation (13 pages) |
6 May 1973 | Certificate of incorporation (1 page) |
6 May 1973 | Certificate of incorporation (1 page) |