London
NW2 5QY
Director Name | Mr Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(45 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Secretary Name | Mr Ali Munther Mansour |
---|---|
Status | Current |
Appointed | 31 May 2019(45 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Kathryn Alison Phillips |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 June 2013) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 16 Beaumont Avenue St Albans Hertfordshire AL1 4TJ |
Director Name | Graham Stuart Phillips |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 May 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Wheathampstead St. Albans AL4 8AA |
Secretary Name | Kathryn Alison Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaumont Avenue St Albans Hertfordshire AL1 4TJ |
Secretary Name | Ms Deborah Martin |
---|---|
Status | Resigned |
Appointed | 29 December 2015(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 2 High Street Wheathampstead Hertfordshire AL4 8AA |
Secretary Name | CDJ Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2015) |
Correspondence Address | Units Scf 1 & 2 South Core, Western International Hayes Road Southall Middlesex UB2 5XJ |
Website | manorpharmacygroup.co.uk |
---|---|
Telephone | 01582 832102 |
Telephone region | Luton |
Registered Address | 9 Lydford Road London NW2 5QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
250 at £1 | Graham Stuart Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,422,094 |
Cash | £159,651 |
Current Liabilities | £1,220,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 April 2012 | Delivered on: 13 April 2012 Satisfied on: 5 July 2013 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 May 2005 | Delivered on: 13 May 2005 Satisfied on: 24 April 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: 136 southdown road harpenden hertfordshire. 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 |
11 April 2005 | Delivered on: 15 April 2005 Satisfied on: 24 April 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: Ground floor shop b the corner high street elstree boreham wood herts. 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 |
10 June 2002 | Delivered on: 12 June 2002 Satisfied on: 24 April 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: The l/h property k/a 347 and 383 watling street radlett hertfordshire WD7 7LB. 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 |
29 October 1999 | Delivered on: 8 November 1999 Satisfied on: 24 April 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 May 1999 | Delivered on: 14 May 1999 Satisfied on: 24 April 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: L/H property k/a 2 high street wheathamstead st albans hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 1991 | Delivered on: 18 January 1991 Satisfied on: 24 April 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: L/H property k/a 2, high street, wheathampstead, herts. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1990 | Delivered on: 6 July 1990 Satisfied on: 24 April 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 2012 | Delivered on: 24 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 136 southdown road, harpenden, st albans. T/no.HD442020. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 24 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 2 high street, wheathampstead, st albans. T/no. HD506162: all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 24 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H ground floor shop b, the corner, high sreet, elstree, borehamwood. T/no.HD439282. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 24 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 347 and 383 watling street, radlett. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 24 April 2012 Satisfied on: 2 July 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details. Fully Satisfied |
4 October 1985 | Delivered on: 10 October 1985 Satisfied on: 24 April 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: L/H property k/a 219 hatfield road, st. Albans. Hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2022 | Delivered on: 2 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 high street wheathampstead hertfordshire AL4 8AA under a lease dated 3 may 2019 between john william titmuss jack edward titmuss william robert titmuss (1) manor pharmacy (wheathampstead ) limited and 136 southdown road harpenden hertfordshire AL4 1PU title HD571694 and 347 watling street radlett hertfordshire WD7 7LB title HD568355 and 2A and 3 leyton green and 12 leyton road harpenden hertfordshire AL5 2 te title HD536550. Outstanding |
7 August 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property 347 and 383 watling street, radlett and garage, WD7 7LD title number HD568355. Outstanding |
26 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land and premises, 136 southdown road, harpenden, hertfordshire, AL5 1PU demised by a lease dated 5 december 2017 made between brian robert bunyard (1) and the company (2). Outstanding |
10 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The l/h land k/a 136 southdown road harpenden t/no HD442020, the l/h land k/a ground floor shop b the corner high street elstree borehamwood t/no HD439282 and the l/h land k/a 2 high street wheathampstead st albans t/no HD506162. Notification of addition to or amendment of charge. Outstanding |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 November 2022 | Satisfaction of charge 011185620021 in full (1 page) |
3 November 2022 | Registration of charge 011185620023, created on 2 November 2022 (34 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2022 | Registration of charge 011185620022, created on 2 March 2022 (30 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 February 2020 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 June 2019 | Appointment of Mr Ali Munther Mansour as a secretary on 31 May 2019 (2 pages) |
11 June 2019 | Appointment of Mr Munther Hadi Mansour as a director on 31 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Deborah Martin as a secretary on 31 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Graham Stuart Phillips as a director on 31 May 2019 (1 page) |
11 June 2019 | Cessation of Graham Stuart Phillips as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Registered office address changed from 2 High Street Wheathampstead Hertfordshire AL4 8AA to 9 Lydford Road London NW2 5QY on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Ali Munther Mansour as a director on 31 May 2019 (2 pages) |
11 June 2019 | Notification of Canary Trading Company Limited as a person with significant control on 31 May 2019 (2 pages) |
5 June 2019 | Registration of charge 011185620021, created on 31 May 2019 (32 pages) |
5 June 2019 | Registration of charge 011185620020, created on 31 May 2019 (43 pages) |
3 June 2019 | Satisfaction of charge 011185620015 in full (1 page) |
3 June 2019 | Satisfaction of charge 011185620018 in full (1 page) |
3 June 2019 | Satisfaction of charge 011185620016 in full (1 page) |
3 June 2019 | Satisfaction of charge 011185620017 in full (1 page) |
31 May 2019 | Registration of charge 011185620019, created on 31 May 2019 (40 pages) |
28 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 August 2018 | Registration of charge 011185620018, created on 7 August 2018 (38 pages) |
26 July 2018 | Director's details changed for Graham Stuart Phillips on 25 July 2018 (2 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 February 2018 | Registration of charge 011185620017, created on 26 February 2018 (4 pages) |
27 November 2017 | Satisfaction of charge 011185620015 in part (1 page) |
27 November 2017 | Satisfaction of charge 011185620015 in part (1 page) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
4 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | Appointment of Ms Deborah Martin as a secretary on 29 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Cdj Secretary Limited as a secretary on 29 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Cdj Secretary Limited as a secretary on 29 December 2015 (1 page) |
5 January 2016 | Appointment of Ms Deborah Martin as a secretary on 29 December 2015 (2 pages) |
17 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
17 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (16 pages) |
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (16 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Satisfaction of charge 9 in full (4 pages) |
5 July 2013 | Satisfaction of charge 9 in full (4 pages) |
2 July 2013 | Satisfaction of charge 11 in full (4 pages) |
2 July 2013 | Satisfaction of charge 10 in full (4 pages) |
2 July 2013 | Satisfaction of charge 13 in full (4 pages) |
2 July 2013 | Satisfaction of charge 11 in full (4 pages) |
2 July 2013 | Satisfaction of charge 12 in full (4 pages) |
2 July 2013 | Satisfaction of charge 10 in full (4 pages) |
2 July 2013 | Satisfaction of charge 13 in full (4 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 12 in full (4 pages) |
25 June 2013 | Registration of charge 011185620016 (33 pages) |
25 June 2013 | Registration of charge 011185620016 (33 pages) |
20 June 2013 | Registration of charge 011185620015 (38 pages) |
20 June 2013 | Registration of charge 011185620015 (38 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
6 June 2013 | Appointment of Cdj Secretary Ltd as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a secretary (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a secretary (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a director (1 page) |
6 June 2013 | Termination of appointment of Kathryn Phillips as a director (1 page) |
6 June 2013 | Appointment of Cdj Secretary Ltd as a secretary (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 31/12/04; full list of members
|
11 May 2005 | Return made up to 31/12/04; full list of members
|
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 November 2001 | Company name changed kime and smith LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed kime and smith LIMITED\certificate issued on 06/11/01 (2 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Return made up to 31/12/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 219 hatfield road, st. Albans, hertfordshire, AL1 4SY (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 219 hatfield road, st. Albans, hertfordshire, AL1 4SY (1 page) |
14 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 June 1977 | Certificate of incorporation (1 page) |
15 June 1977 | Certificate of incorporation (1 page) |
15 June 1973 | Incorporation (14 pages) |
15 June 1973 | Incorporation (14 pages) |