London
EC3R 7BB
Director Name | Mr Gary Dean Masters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Roger David Mount |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(32 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Non-Marine Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Robert Fill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(41 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Non-Marine International Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Angela Ann Treen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(41 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Peter Robin Dugdale |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Cherry Copse Broad Lane Hambledon Waterlooville Hampshire PO7 4QS |
Director Name | John Leonard Hough |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 October 2011) |
Role | Retired Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Herons March Vannlake Road Ockley Surrey RH5 5NS |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | Sylvan Tryst Ismays Road Ightham Kent Tn15 9b4 |
Director Name | Peter Graham Wreford |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Winters Grace Stroud Lane Shamley Green Guildford Surrey GU5 0ST |
Secretary Name | Robert Edwards Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 3 Tannersfield Shalford Guildford Surrey GU4 8JW |
Director Name | Paul Moir |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1998) |
Role | Insurance Broker |
Correspondence Address | Groombridge House 17 Langley Road Meron Park London SW19 3NZ |
Director Name | Mr David Hugh Evan Price |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chiltern Beeches Close Warren Drive Kingswood Surrey KT20 6QA |
Secretary Name | Mr David Spencer Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuttinglye Hophurst Hill Crawley Down Crawley West Sussex RH10 4LP |
Website | ahjltd.co.uk |
---|---|
Telephone | 020 74805454 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99k at £0.3 | A.w. Hough 6.63% Ordinary |
---|---|
69.2k at £0.3 | S.j. Hough 4.64% Ordinary |
69.2k at £0.3 | M.j. Hough 4.63% Ordinary |
66.4k at £0.3 | Ahj Employee Benefit Trust 4.44% Ordinary |
57.5k at £0.3 | A.d. Hough 3.85% Ordinary |
48.9k at £0.3 | C.m.f. Bray 3.27% Ordinary |
47.3k at £0.3 | A.j. Hart & J.l. Hough & B. Sharratt 3.17% Ordinary |
46.2k at £0.3 | A.e. Reeder 3.10% Ordinary |
42.8k at £0.3 | S.j. Hough & A.d. Hough & A.w. Hough & J.l. Hough & M.j. Hough 2.87% Ordinary |
40.1k at £0.3 | M. Lewis 2.68% Ordinary |
39.6k at £0.3 | R.d. Mount 2.65% Ordinary |
38.6k at £0.3 | Mr & Mrs J L Hough Granchildren's Trust 2.59% Ordinary |
34.4k at £0.3 | A.a. Treen 2.30% Ordinary |
31.9k at £0.3 | R.p. Fill 2.14% Ordinary |
- | OTHER 16.72% - |
224.3k at £0.3 | D.h.e. Price 15.02% Ordinary |
175k at £0.3 | G.d. Masters 11.72% Ordinary |
29.4k at £0.3 | C.e. Anderson 1.97% Ordinary |
29.4k at £0.3 | R.i. Hough 1.97% Ordinary |
29.4k at £0.3 | V.l. Vaughan 1.97% Ordinary |
25k at £0.3 | G.l. Hart 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,291,000 |
Net Worth | £14,161,000 |
Cash | £25,769,000 |
Current Liabilities | £67,394,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Roger David Mount Gary Dean Masters Angela Ann Treen David Hugh Evan Price Classification: A registered charge Particulars: All that leasehold property known as 50 balmoral house, earl's way, london SE1 2QR as the same is registered at the land registry with title absolute under title number TGL468616. Outstanding |
---|---|
4 July 2006 | Delivered on: 11 July 2006 Satisfied on: 13 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27038793 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
27 April 2005 | Delivered on: 10 May 2005 Satisfied on: 13 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 24049816 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
17 December 2003 | Delivered on: 7 January 2004 Satisfied on: 11 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$2,550,000 credited to account designation nxnbcxll-USD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 16 January 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$2,150,000 credited to account designation nxnbcxll-USD01 with the bank and any addition to that deposit or account which derives in whole or part from such deposit. Fully Satisfied |
17 September 2003 | Delivered on: 20 September 2003 Satisfied on: 11 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,000,000 credited to account designation 24015881 with the bank. See the mortgage charge document for full details. Fully Satisfied |
15 November 2002 | Delivered on: 22 November 2002 Satisfied on: 24 April 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 71254595 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 May 2023 with updates (11 pages) |
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
25 May 2022 | Purchase of own shares.
|
24 May 2022 | Confirmation statement made on 18 May 2022 with updates (12 pages) |
16 May 2022 | Resolutions
|
13 May 2022 | Cancellation of shares. Statement of capital on 29 March 2022
|
13 May 2022 | Purchase of own shares.
|
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (11 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (11 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with updates (11 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with updates (11 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (12 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages) |
30 March 2017 | Registration of charge 011342230007, created on 29 March 2017 (49 pages) |
30 March 2017 | Registration of charge 011342230007, created on 29 March 2017 (49 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 January 2016 | Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
2 June 2015 | Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Resolutions
|
11 March 2014 | Purchase of own shares. (4 pages) |
11 March 2014 | Purchase of own shares. (4 pages) |
11 March 2014 | Resolutions
|
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Memorandum and Articles of Association (17 pages) |
14 March 2013 | Memorandum and Articles of Association (17 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
18 October 2011 | Termination of appointment of John Hough as a director (1 page) |
18 October 2011 | Termination of appointment of John Hough as a director (1 page) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (37 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (37 pages) |
11 June 2010 | Director's details changed for Roger Mount on 18 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Roger Mount on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for John Leonard Hough on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for John Leonard Hough on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
23 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (16 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (16 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (28 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (28 pages) |
9 April 2008 | Particulars of contract relating to shares (2 pages) |
9 April 2008 | Particulars of contract relating to shares (2 pages) |
4 April 2008 | Ad 04/04/08\gbp si 1960@30=58800\gbp ic 461292/520092\ (1 page) |
4 April 2008 | Ad 04/04/08\gbp si 1960@30=58800\gbp ic 461292/520092\ (1 page) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (21 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (21 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: latham house 16 minories londone EC3N 1AN (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: latham house 16 minories londone EC3N 1AN (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (25 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (25 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Ad 03/04/06--------- £ si [email protected]=55679 £ ic 405613/461292 (4 pages) |
18 May 2006 | Ad 03/04/06--------- £ si [email protected]=55679 £ ic 405613/461292 (4 pages) |
18 May 2006 | Particulars of contract relating to shares (2 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
18 May 2006 | Particulars of contract relating to shares (2 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
18 May 2006 | New director appointed (1 page) |
17 May 2006 | Memorandum and Articles of Association (14 pages) |
17 May 2006 | Memorandum and Articles of Association (14 pages) |
11 May 2006 | Memorandum and Articles of Association (17 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Memorandum and Articles of Association (17 pages) |
4 May 2006 | Company name changed ahj investments LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed ahj investments LIMITED\certificate issued on 04/05/06 (2 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
7 October 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members (18 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members (18 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members (21 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members (21 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | £ ic 534174/405613 24/09/03 £ sr [email protected]=128561 (1 page) |
21 October 2003 | £ ic 534174/405613 24/09/03 £ sr [email protected]=128561 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Ad 23/05/03--------- £ si [email protected]=4878 £ ic 529296/534174 (3 pages) |
29 July 2003 | Ad 23/05/03--------- £ si [email protected]=4878 £ ic 529296/534174 (3 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members
|
11 June 2003 | Return made up to 18/05/03; full list of members
|
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
14 June 2002 | Return made up to 18/05/02; full list of members (17 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (17 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
21 December 2001 | Auditor's resignation (1 page) |
21 December 2001 | Auditor's resignation (1 page) |
25 June 2001 | Return made up to 18/05/01; full list of members
|
25 June 2001 | Return made up to 18/05/01; full list of members
|
19 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (21 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (21 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
21 June 1999 | Return made up to 18/05/99; bulk list available separately
|
21 June 1999 | Return made up to 18/05/99; bulk list available separately
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
26 August 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
26 August 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 18/05/98; bulk list available separately
|
12 June 1998 | Return made up to 18/05/98; bulk list available separately
|
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
21 May 1998 | Ad 10/03/98--------- £ si [email protected]=265327 £ ic 263969/529296 (9 pages) |
21 May 1998 | Ad 10/03/98--------- £ si [email protected]=265327 £ ic 263969/529296 (9 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (12 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (12 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
30 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
18 June 1997 | Return made up to 18/05/97; full list of members (27 pages) |
18 June 1997 | Return made up to 18/05/97; full list of members (27 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 18/05/96; full list of members (29 pages) |
18 June 1996 | Return made up to 18/05/96; full list of members (29 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
25 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (232 pages) |
17 December 1990 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
17 December 1990 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
13 September 1990 | New director appointed (5 pages) |
13 September 1990 | New director appointed (5 pages) |
23 August 1988 | Memorandum and Articles of Association (34 pages) |
23 August 1988 | Memorandum and Articles of Association (34 pages) |
1 August 1988 | Memorandum and Articles of Association (31 pages) |
1 August 1988 | Memorandum and Articles of Association (31 pages) |
6 July 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
6 July 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
27 May 1987 | Company name changed\certificate issued on 27/05/87 (2 pages) |
27 May 1987 | Company name changed\certificate issued on 27/05/87 (2 pages) |
1 July 1986 | Accounts made up to 31 December 1985 (21 pages) |
1 July 1986 | Full accounts made up to 31 December 1985 (21 pages) |
14 September 1973 | Incorporation (15 pages) |
14 September 1973 | Certificate of incorporation (1 page) |
14 September 1973 | Certificate of incorporation (1 page) |
14 September 1973 | Incorporation (15 pages) |