London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(24 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(28 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(37 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Silverston Way Stanmore Middlesex HA7 4HS |
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 76 Gloucester Place London W1H 4DQ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(33 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chalton Drive Hampstead Gardens Suburbs Hampstead London N2 0QW |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.9k at £1 | Marylebone Property Corp LTD 64.17% Ordinary A |
---|---|
350 at £1 | Marylebone Property Corp LTD 5.83% A Non Voting |
1.7k at £1 | Marylebone Property Corp LTD 27.50% Ordinary B |
150 at £1 | Marylebone Property Corp LTD 2.50% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,194,897 |
Cash | £214,288 |
Current Liabilities | £12,744,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
5 May 1987 | Delivered on: 14 May 1987 Satisfied on: 4 August 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: F/Hold 24 north street, chichester, west sussex. Fully Satisfied |
---|---|
5 May 1987 | Delivered on: 14 May 1987 Satisfied on: 4 August 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Fully Satisfied |
5 May 1987 | Delivered on: 14 May 1987 Satisfied on: 4 August 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: F/Hold 23 north street, chichester west sussex. Fully Satisfied |
5 May 1987 | Delivered on: 14 May 1987 Satisfied on: 4 August 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: F/Hold 124/160 (even numbers inclusive) and 178/212 (even numbers inclusive) walton road, east molesey, surrey title no.sy 187500. Fully Satisfied |
16 April 1987 | Delivered on: 28 April 1987 Satisfied on: 14 May 2008 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £181,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 27/1/87 and a deed of mortgage and further charge dated 14.7.86. Particulars: F/H 152 and 154 great north road, hatfield, the county of hertford. Fully Satisfied |
11 July 1986 | Delivered on: 17 July 1986 Satisfied on: 14 May 2008 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £79,000 and all other sums owing to the chargee supplemental to a mortgage dated 27/1/77 and in pursuance of an agreement. Particulars: L/H 152 & 154 great north road, hatfield hertfordshire. F/h interest in 152 & 154 great north road, hatfield, hertfordshire. Fully Satisfied |
28 November 1985 | Delivered on: 10 December 1985 Satisfied on: 9 May 1992 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: Sterling pounds 2500000 and all other moneys due & to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land k/as 124/160 and 178/212 (even numbers inclusive) walton road, east molesey t/n sy 187500 and all those properties k/as 23 and 24 north street colchester, west sussex. Fully Satisfied |
14 May 1982 | Delivered on: 19 May 1982 Persons entitled: Anthony Gibbs & Sons Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 4.5.82 or otherwise on any account whatsoever. Particulars: F/H land known as 124-160 (evens) and 178-212 (even) walton road, east molesey, elmbridge, surrey title no: sy 187500 with all buildings & erections fixtures & fittings, fixed plant & machinery fixed charge over all rents now owing all interest in all or any monies received, all interest and rights under any contracts or agreements, all rights & interest in any proceeds of sale (see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1996 | Delivered on: 25 May 1996 Satisfied on: 8 August 2011 Persons entitled: Midland 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: 108/118 and 120/122 walton road east molesey with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
25 March 1993 | Delivered on: 30 March 1993 Satisfied on: 8 August 2011 Persons entitled: Marleybone Property Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 to 122 walton road and land at the rear of 2 spencer road/31 clinton avenue east moselsey surrey. Fully Satisfied |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 14 May 2008 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: F/H 152/154 great north road,hatfield together with all fixtures and fittngs thereon for full details see form 395. Fully Satisfied |
12 March 1992 | Delivered on: 17 March 1992 Satisfied on: 8 August 2011 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: All that freehold property known as 124 to 134 and 178 to 188 and 138 to 160 and 190 to 212 (even numbers inclusive) walton road east molesey ("the property") excluding no. 136 walton road aforesaid together with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business from time to time carried on at the property. Fully Satisfied |
8 August 1991 | Delivered on: 10 August 1991 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from marylebone property corporation PLC to the chargee on any account whatsover and from the company under the terms of the charge. Particulars: 152/154 great north road, hatfield hertfordshire. Fully Satisfied |
23 April 1991 | Delivered on: 7 May 1991 Satisfied on: 14 May 2008 Persons entitled: Barclays 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: Unit 8 north oxfordshire industrial estate launton road bicester oxfordshire t/no 109513. Fully Satisfied |
9 May 1988 | Delivered on: 10 May 1988 Satisfied on: 15 May 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from marylebone property corporation PLC to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Unit 8 north oxfordshire inustrial estate, launton road, bicester oxfordshire tn on 109513 and the proceeds of sale thereof. Fully Satisfied |
30 September 1987 | Delivered on: 1 October 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: F/H property k/a 152/154 great north road hatfield hertfordshire t/n hd 212806. Fully Satisfied |
10 July 1987 | Delivered on: 20 July 1987 Satisfied on: 9 May 1992 Persons entitled: Royal Life Insurance Limited. Classification: Mortgage Secured details: Sterling pounds 4000000 and all other moneys due & to become due from the company to royal life insurance limited under the terms of this charge. Particulars: F/Hold land k/as 124/160 and 178/212 walton rd, east molesey t/n sy 187500 and all those properties k/as 23/24 north street chichester together in both cases buildings and fittings plant machinery apperatus goods & materials within the bill of sales act 1878 to 1882 not being tenants fixtures & fittings. Fully Satisfied |
27 January 1977 | Delivered on: 31 January 1977 Satisfied on: 8 May 2008 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: Sterling pounds 49000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 152 & 154 great north road, hatfield hertfordshire, tog. With the oil & electric storage heaters thereon. Fully Satisfied |
7 August 2013 | Delivered on: 10 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
25 June 2019 | Satisfaction of charge 011343380019 in full (1 page) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (15 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (15 pages) |
11 July 2017 | Notification of Marylebone Property Corporation Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Marylebone Property Corporation Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (14 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (14 pages) |
7 June 2016 | Director's details changed for Mrs Hannah Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Hannah Lewis on 18 February 2016 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
30 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
9 December 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
9 December 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
10 August 2013 | Registration of charge 011343380019 (165 pages) |
10 August 2013 | Registration of charge 011343380019 (165 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (15 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (15 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (16 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (16 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Appointment of Mr Peter Shasha as a director (3 pages) |
26 April 2011 | Appointment of Mr Peter Shasha as a director (3 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (20 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (20 pages) |
4 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (20 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (20 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (19 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (19 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (19 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (19 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (21 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (21 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Group of companies' accounts made up to 23 June 2005 (27 pages) |
18 January 2006 | Group of companies' accounts made up to 23 June 2005 (27 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members
|
3 June 2005 | Return made up to 14/05/05; full list of members
|
15 February 2005 | Group of companies' accounts made up to 23 June 2004 (30 pages) |
15 February 2005 | Group of companies' accounts made up to 23 June 2004 (30 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
19 April 2004 | Group of companies' accounts made up to 23 June 2003 (31 pages) |
19 April 2004 | Group of companies' accounts made up to 23 June 2003 (31 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (11 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (11 pages) |
7 February 2003 | Group of companies' accounts made up to 23 June 2002 (28 pages) |
7 February 2003 | Group of companies' accounts made up to 23 June 2002 (28 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
18 April 2002 | Group of companies' accounts made up to 23 June 2001 (25 pages) |
18 April 2002 | Group of companies' accounts made up to 23 June 2001 (25 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 April 2001 | Full group accounts made up to 23 June 2000 (25 pages) |
24 April 2001 | Full group accounts made up to 23 June 2000 (25 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (12 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (12 pages) |
22 April 2000 | Full group accounts made up to 23 June 1999 (26 pages) |
22 April 2000 | Full group accounts made up to 23 June 1999 (26 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (12 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (12 pages) |
17 May 1999 | Auditors statement section 394 (1 page) |
17 May 1999 | Auditors statement section 394 (1 page) |
27 April 1999 | Full group accounts made up to 23 June 1998 (25 pages) |
27 April 1999 | Full group accounts made up to 23 June 1998 (25 pages) |
23 July 1998 | New director appointed (5 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (5 pages) |
23 July 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 14/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 14/05/98; full list of members (8 pages) |
12 January 1998 | Full group accounts made up to 23 June 1997 (23 pages) |
12 January 1998 | Full group accounts made up to 23 June 1997 (23 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
27 March 1997 | Full group accounts made up to 23 June 1996 (22 pages) |
27 March 1997 | Full group accounts made up to 23 June 1996 (22 pages) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
28 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
28 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full group accounts made up to 23 June 1995 (23 pages) |
1 March 1996 | Full group accounts made up to 23 June 1995 (23 pages) |
26 May 1995 | Return made up to 14/05/95; full list of members (10 pages) |
26 May 1995 | Return made up to 14/05/95; full list of members (10 pages) |
11 April 1995 | Full group accounts made up to 23 June 1994 (24 pages) |
11 April 1995 | Full group accounts made up to 23 June 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
17 March 1993 | Full group accounts made up to 23 June 1992 (25 pages) |
17 March 1993 | Full group accounts made up to 23 June 1992 (25 pages) |
9 May 1984 | Resolutions
|
9 May 1984 | Resolutions
|
3 December 1975 | Memorandum and Articles of Association (10 pages) |
3 December 1975 | Memorandum and Articles of Association (10 pages) |
14 September 1973 | Incorporation (14 pages) |
14 September 1973 | Incorporation (14 pages) |