Canary Wharf
London
E14 5AP
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2014(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Director Name | Brenda Joyce Ruth Vincent |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Administration Director |
Correspondence Address | Sunburst First Avenue Kingsgate Broadstairs Kent CT10 3LP |
Director Name | Mr James Lambert |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Publishing Director |
Correspondence Address | 17 Millfield St Peters Court Broadstairs Kent CT10 2UX |
Director Name | Mrs Shan Elizabeth Rose Lambert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Ringleton Manor Woodnesborough Sandwich Kent CT13 0PT |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Mr David Lawrence Shaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Richborne Terrace London SW8 1AX |
Director Name | Brian William Rowbotham |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alma Road Reigate Surrey RH2 0DN |
Secretary Name | Mr Nigel Clive Chevin-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Charles Grant Salmon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Pitsford Grange Church Lane Pitsford Northampton Northamptonshire NN6 9AJ |
Director Name | Roger Ridley Thomas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1999) |
Role | Non-Executive Director |
Correspondence Address | Booton Manor Booton Reepham Norfolk NR10 4NZ |
Director Name | Peter George Newman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1999) |
Role | Non-Executive Director |
Correspondence Address | 12 The Fairway Camberley Surrey GU15 1EF |
Secretary Name | Harry Paul Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Ringleton Manor Woodnesborough Sandwich Kent CT13 0PT |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Secretary Name | Robert Broadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 01 March 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Director Name | Mr James Lambert |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1999) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinder Farm Chapel En Le Frith High Peak Derbyshire SK23 0QR |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(26 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 2000) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2000(26 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2003) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Secretary Name | Lorraine Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Stonehouse 105 Kennington Road Kennington Oxford Oxfordshire OX1 5PE |
Director Name | Stephen Davenport Parker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | Brackenwood 34 Tower Road North Heswall Wirrall CH60 6RS Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | trinitymirrorsouthern.co.uk |
---|---|
Telephone | 07 833400985 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
30 April 1987 | Delivered on: 11 May 1987 Satisfied on: 5 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Fully Satisfied |
---|---|
23 February 1987 | Delivered on: 4 March 1987 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that piece or parcel of l/hold land & premises erected thereon or on part thereof being land and buildings on the north west side of simmonds road, canterbury, kent & k/a printing house, simmonds road, canterbury, kent t/no - k 458583 by way of fixed charge the plant, machinery, fixtures fittings, furniture, equipment, implements & utensils. Fully Satisfied |
23 February 1987 | Delivered on: 4 March 1987 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that piece or fixed of l/hold land & premises erected thereon or on part thereof being land on the north east side of cow lane, canterbury, kent & k/a newspaper house, wincheap, canterbury, kent t/no - K482834 by way of fixed charge the plant machinery, fixtures & fittings, furniture, equipment, implements & utensils. Fully Satisfied |
11 March 1985 | Delivered on: 14 March 1985 Satisfied on: 25 April 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on north west side of simmonds road, canterbury, kent. Tn: K458583. Fully Satisfied |
1 March 1985 | Delivered on: 6 March 1985 Satisfied on: 25 April 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
7 November 1984 | Delivered on: 22 November 1984 Satisfied on: 28 October 1987 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: £116,500 and all other monies due or to become due from the company to the chargee. Particulars: F/H property known 27 henfaes lane wles welshpool. Montgomery powys (see doc M19 for details). Fully Satisfied |
4 December 1981 | Delivered on: 9 December 1981 Satisfied on: 25 April 1987 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One goss community, model 58 web offset printing press, serial no: C1256 together with ancillary equipment. Fully Satisfied |
24 January 2000 | Delivered on: 7 February 2000 Satisfied on: 25 March 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies,obligations and liabilities due or to become due from the company to the secured parties (as defined) or any of them and/or barclays bank PLC ("the security agent") under or pursuant to any finance document (as defined). Particulars: The f/h land and buildings k/a westborne house,7 newcastle street,worksop,nottinghamshire.t/no.nt 344881. the f/h land and buildings k/a 18 carolgate,retord,nottinghamshire.t/no.nt 344889. Fully Satisfied |
11 October 1999 | Delivered on: 26 October 1999 Satisfied on: 25 March 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a debenture Secured details: In favour of the chargee all monies, obligations and liabilities due or to become due from the company to the secured parties or any of them and/or the security agent under or pursuant to any finance document (including the debenture). Particulars: L/H land and buildings k/a the printing house on the north west side of simmonds road canterbury kent t/n-K428256. L/h land and buildings k/a unit 17 simmonds road canterbury kent t/n-K669641. L/h land and buildings on the north east side of cow lane canterbury kent t/n-K482384. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 1980 | Delivered on: 14 August 1980 Satisfied on: 25 April 1987 Persons entitled: Forward Trust Limited. Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels, plant machinery and items in schedule hereto:- one - goss community model 58 web offset printing press serial no C1256. Fully Satisfied |
9 June 1997 | Delivered on: 16 June 1997 Satisfied on: 22 October 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,075.000 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man limited on an account numbered 1123044. Fully Satisfied |
20 January 1997 | Delivered on: 6 February 1997 Satisfied on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,825,000 held to the credit of the company by the isle of man bank limited on account number 11123044. Fully Satisfied |
8 July 1996 | Delivered on: 22 July 1996 Satisfied on: 22 October 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £441,978 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man bank limited on an account numbered 11154535. Fully Satisfied |
2 February 1995 | Delivered on: 9 February 1995 Satisfied on: 11 February 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,750,000 held to the credit of the company (or to the credit of the bank for the account of the company) by isle of man bank limited on an account no: 11123044. Fully Satisfied |
31 October 1994 | Delivered on: 21 November 1994 Satisfied on: 11 November 1999 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: By way of legal mortgage over newspaper house wincheap canterbury kent t/no.K482834. Printing house hanfaes lane welshpool powys. The priebe building red barn drive hereford t/no.HW101061. Printing house wincheap industrial estate canterbury kent t/ns K458583 & K428256 and the proceeds of sale thereof. 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 |
3 November 1994 | Delivered on: 11 November 1994 Satisfied on: 6 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,625,000 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man bank limited on an account numbered 11123044. Fully Satisfied |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,500,000 due from the royal bank of scotland (iom) limited to the company included all interest accrued or accruing in the future on the amount of the debt. Fully Satisfied |
28 August 1990 | Delivered on: 31 August 1990 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland 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 land & buildings on the northwest side of simmonds road, canterbury, kent title no k 428256 fixed charge over all movable plant mchinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1990 | Delivered on: 19 April 1990 Satisfied on: 12 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of simmonds road canterbury kent title no k 428256 together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
3 May 1988 | Delivered on: 3 May 1988 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights choses in action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1980 | Delivered on: 8 February 1980 Satisfied on: 25 April 1987 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being land on the north east side of cow lane, canterbury, kent. Title no. K 482834. together with all fixtures. Fully Satisfied |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
26 September 2023 | Register(s) moved to registered office address One Canada Square Canary Wharf London E14 5AP (2 pages) |
12 July 2023 | Appointment of Reach Directors Limited as a director on 12 July 2023 (2 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page) |
9 December 2014 | Appointment of T M Secretaries Limited as a secretary on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Appointment of T M Secretaries Limited as a secretary on 17 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (9 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (9 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY United Kingdom (1 page) |
5 October 2012 | Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY United Kingdom (1 page) |
24 September 2012 | Full accounts made up to 1 January 2012 (15 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (15 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (15 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (14 pages) |
16 August 2011 | Statement of capital on 15 June 2011
|
16 August 2011 | Statement of capital on 15 June 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Memorandum and Articles of Association (103 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Memorandum and Articles of Association (103 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (22 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (22 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (22 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
26 November 2008 | Return made up to 01/10/08; full list of members (11 pages) |
26 November 2008 | Return made up to 01/10/08; full list of members (11 pages) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Location of register of members (1 page) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 01/10/07; full list of members (17 pages) |
7 November 2007 | Return made up to 01/10/07; full list of members (17 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 January 2007 | Accounts made up to 1 January 2006 (14 pages) |
23 January 2007 | Accounts made up to 1 January 2006 (14 pages) |
23 January 2007 | Accounts made up to 1 January 2006 (14 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (26 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (26 pages) |
9 August 2006 | Accounts made up to 31 May 2005 (14 pages) |
9 August 2006 | Accounts made up to 31 May 2005 (14 pages) |
17 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 November 2005 | Return made up to 01/10/05; change of members (16 pages) |
1 November 2005 | Return made up to 01/10/05; change of members (16 pages) |
13 September 2005 | Accounts made up to 31 May 2004 (14 pages) |
13 September 2005 | Accounts made up to 31 May 2004 (14 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 April 2004 | Accounts made up to 31 May 2003 (14 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (14 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (18 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (18 pages) |
2 October 2003 | Accounts made up to 31 May 2002 (14 pages) |
2 October 2003 | Accounts made up to 31 May 2002 (14 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
12 July 2002 | Accounts made up to 31 May 2000 (18 pages) |
12 July 2002 | Accounts made up to 31 May 2001 (15 pages) |
12 July 2002 | Accounts made up to 31 May 2000 (18 pages) |
12 July 2002 | Accounts made up to 31 May 2001 (15 pages) |
9 July 2002 | New director appointed (5 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (5 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
12 November 2001 | Location of register of members (1 page) |
12 November 2001 | Location of register of members (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 01/10/01; full list of members (13 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members (13 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Location of register of members (1 page) |
16 May 2001 | Location of register of members (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Location of register of members (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road, harrow, middlesex HA1 2DR (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road, harrow, middlesex HA1 2DR (1 page) |
2 November 2000 | Return made up to 01/10/00; bulk list available separately (8 pages) |
2 November 2000 | Return made up to 01/10/00; bulk list available separately (8 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (5 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (5 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house, wincheap, canterbury, kent CT1 3YR (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house, wincheap, canterbury, kent CT1 3YR (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
7 February 2000 | Particulars of mortgage/charge (6 pages) |
7 February 2000 | Particulars of mortgage/charge (6 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 February 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
16 November 1999 | Return made up to 01/10/99; bulk list available separately (9 pages) |
16 November 1999 | Return made up to 01/10/99; bulk list available separately (9 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1999 | Application for reregistration from PLC to private (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | Re-registration of Memorandum and Articles (109 pages) |
8 November 1999 | Re-registration of Memorandum and Articles (109 pages) |
8 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 1999 | Application for reregistration from PLC to private (1 page) |
8 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 1999 | Particulars of mortgage/charge (18 pages) |
26 October 1999 | Particulars of mortgage/charge (18 pages) |
25 October 1999 | Ad 04/10/99--------- £ si [email protected]=250 £ ic 15833876/15834126 (2 pages) |
25 October 1999 | Ad 04/10/99--------- £ si [email protected]=250 £ ic 15833876/15834126 (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
1 October 1999 | Ad 16/09/99--------- £ si [email protected]=1050 £ ic 15832826/15833876 (2 pages) |
1 October 1999 | Ad 21/09/99--------- £ si [email protected]=500 £ ic 15832326/15832826 (2 pages) |
1 October 1999 | Ad 22/09/99--------- £ si [email protected]=400 £ ic 15831926/15832326 (2 pages) |
1 October 1999 | Ad 21/09/99--------- £ si [email protected]=500 £ ic 15832326/15832826 (2 pages) |
1 October 1999 | Ad 22/09/99--------- £ si [email protected]=400 £ ic 15831926/15832326 (2 pages) |
1 October 1999 | Ad 16/09/99--------- £ si [email protected]=1050 £ ic 15832826/15833876 (2 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
23 July 1999 | Ad 07/07/99--------- £ si [email protected]=1000 £ ic 15830926/15831926 (2 pages) |
23 July 1999 | Ad 07/07/99--------- £ si [email protected]=1000 £ ic 15830926/15831926 (2 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
26 November 1998 | Full group accounts made up to 31 May 1998 (36 pages) |
26 November 1998 | Full group accounts made up to 31 May 1998 (36 pages) |
2 November 1998 | Return made up to 01/10/98; bulk list available separately (12 pages) |
2 November 1998 | Return made up to 01/10/98; bulk list available separately (12 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (84 pages) |
20 October 1998 | Memorandum and Articles of Association (84 pages) |
20 October 1998 | Resolutions
|
20 May 1998 | Ad 27/04/98--------- premium £ si [email protected]=250 £ ic 16961467/16961717 (2 pages) |
20 May 1998 | Ad 27/04/98--------- premium £ si [email protected]=250 £ ic 16961467/16961717 (2 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Full group accounts made up to 31 May 1997 (35 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Full group accounts made up to 31 May 1997 (35 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
6 November 1997 | Return made up to 01/10/97; bulk list available separately (10 pages) |
6 November 1997 | Return made up to 01/10/97; bulk list available separately (10 pages) |
27 October 1997 | Ad 20/10/97--------- £ si 506530@1=506530 £ ic 16454937/16961467 (4 pages) |
27 October 1997 | Ad 20/10/97--------- £ si 506530@1=506530 £ ic 16454937/16961467 (4 pages) |
27 October 1997 | Conve 20/10/97 (1 page) |
27 October 1997 | Conve 20/10/97 (1 page) |
21 July 1997 | Return made up to 01/10/96; bulk list available separately (9 pages) |
21 July 1997 | Return made up to 01/10/96; bulk list available separately (9 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
25 November 1996 | £ ic 16459392/16454744 18/10/96 £ sr 4648@1=4648 (1 page) |
25 November 1996 | Ad 18/10/96--------- £ si [email protected]=193 £ ic 16454744/16454937 (2 pages) |
25 November 1996 | Ad 18/10/96--------- £ si [email protected]=193 £ ic 16454744/16454937 (2 pages) |
25 November 1996 | £ ic 16459392/16454744 18/10/96 £ sr 4648@1=4648 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Director resigned (1 page) |
19 November 1996 | £ ic 16463072/16459199 18/10/96 £ sr 3873@1=3873 (1 page) |
19 November 1996 | Ad 18/10/96--------- £ si [email protected]=193 £ ic 16459199/16459392 (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 18/10/96--------- £ si [email protected]=193 £ ic 16459199/16459392 (2 pages) |
19 November 1996 | £ ic 16463072/16459199 18/10/96 £ sr 3873@1=3873 (1 page) |
19 November 1996 | Director resigned (1 page) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=250 £ ic 16462822/16463072 (2 pages) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=250 £ ic 16462822/16463072 (2 pages) |
20 October 1996 | Full group accounts made up to 31 May 1996 (36 pages) |
20 October 1996 | Full group accounts made up to 31 May 1996 (36 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1996 | Ad 04/04/96--------- £ si [email protected]=150 £ ic 16462672/16462822 (2 pages) |
7 May 1996 | Ad 04/04/96--------- £ si [email protected]=150 £ ic 16462672/16462822 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=750 £ ic 16461072/16461822 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=150 £ ic 16462522/16462672 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=200 £ ic 16462322/16462522 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=150 £ ic 16462522/16462672 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=500 £ ic 16461822/16462322 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=750 £ ic 16461072/16461822 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=500 £ ic 16461822/16462322 (2 pages) |
21 April 1996 | Ad 26/03/96--------- £ si [email protected]=200 £ ic 16462322/16462522 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460672/16460822 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460672/16460822 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460272/16460522 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460272/16460522 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460522/16460672 (3 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460822/16461072 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460522/16460672 (3 pages) |
29 March 1996 | Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460822/16461072 (2 pages) |
24 March 1996 | Ad 11/03/96--------- £ si [email protected]=500 £ ic 16459772/16460272 (2 pages) |
24 March 1996 | Ad 11/03/96--------- £ si [email protected]=500 £ ic 16459772/16460272 (2 pages) |
20 March 1996 | Ad 02/01/96--------- £ si [email protected] (3 pages) |
20 March 1996 | Ad 16/01/96--------- £ si [email protected] (3 pages) |
20 March 1996 | Particulars of contract relating to shares (4 pages) |
20 March 1996 | Ad 16/01/96--------- £ si [email protected] (3 pages) |
20 March 1996 | Particulars of contract relating to shares (4 pages) |
20 March 1996 | Ad 02/01/96--------- £ si [email protected] (3 pages) |
20 March 1996 | Particulars of contract relating to shares (4 pages) |
20 March 1996 | Particulars of contract relating to shares (4 pages) |
20 February 1996 | Ad 27/12/95--------- £ si 14718532@1=14718532 £ ic 1741240/16459772 (3 pages) |
20 February 1996 | Ad 27/12/95--------- £ si 14718532@1=14718532 £ ic 1741240/16459772 (3 pages) |
15 February 1996 | Ad 02/01/96--------- £ si [email protected]=83363 £ ic 1552562/1635925 (2 pages) |
15 February 1996 | Ad 02/01/96--------- £ si [email protected]=83363 £ ic 1552562/1635925 (2 pages) |
15 February 1996 | Ad 16/01/96--------- £ si [email protected]=105315 £ ic 1635925/1741240 (2 pages) |
15 February 1996 | Ad 16/01/96--------- £ si [email protected]=105315 £ ic 1635925/1741240 (2 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
29 January 1996 | Ad 02/01/96--------- £ si [email protected]=1000 £ ic 1551562/1552562 (2 pages) |
29 January 1996 | Ad 02/01/96--------- £ si [email protected]=1000 £ ic 1551562/1552562 (2 pages) |
17 January 1996 | Memorandum and Articles of Association (80 pages) |
17 January 1996 | Memorandum and Articles of Association (80 pages) |
5 January 1996 | Memorandum and Articles of Association (80 pages) |
5 January 1996 | £ nc 17533296/18108296 23/12/95 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 2814764/17533296 23/12/95 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Memorandum and Articles of Association (80 pages) |
5 January 1996 | £ nc 2814764/17533296 23/12/95 (2 pages) |
5 January 1996 | £ nc 17533296/18108296 23/12/95 (2 pages) |
5 December 1995 | Listing of particulars (114 pages) |
5 December 1995 | Listing of particulars (114 pages) |
16 November 1995 | Location of register of directors' interests (1 page) |
16 November 1995 | Location of register of directors' interests (1 page) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
3 November 1995 | Return made up to 01/10/95; bulk list available separately (18 pages) |
3 November 1995 | Return made up to 01/10/95; bulk list available separately (18 pages) |
1 November 1995 | £ ic 1632082/1551562 18/10/95 £ sr 80520@1=80520 (1 page) |
1 November 1995 | Ad 18/10/95--------- £ si [email protected]=3355 £ ic 1628727/1632082 (4 pages) |
1 November 1995 | Ad 18/10/95--------- £ si [email protected]=3355 £ ic 1628727/1632082 (4 pages) |
1 November 1995 | £ ic 1632082/1551562 18/10/95 £ sr 80520@1=80520 (1 page) |
1 November 1995 | Full group accounts made up to 31 May 1995 (50 pages) |
1 November 1995 | Full group accounts made up to 31 May 1995 (50 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Secretary's particulars changed (4 pages) |
23 May 1995 | Secretary's particulars changed (4 pages) |
30 April 1995 | Ad 04/11/94--------- £ si [email protected] (12 pages) |
30 April 1995 | Ad 04/11/94--------- £ si [email protected] (12 pages) |
30 April 1995 | Statement of affairs (172 pages) |
30 April 1995 | Statement of affairs (172 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (505 pages) |