London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Peter Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Horticulturist |
Correspondence Address | Wych End Flow Lane, Bishopsteignton Teignmouth Devon TQ14 9RG |
Director Name | Patricia Mary Hepworth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Secretary |
Correspondence Address | 11 Bishops Avenue Bishopsteignton Teignmouth Devon TQ14 9RE |
Director Name | Arthur Hepworth |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1992) |
Role | Horticulturist |
Correspondence Address | 11 Bishops Avenue Bishopsteignton Teignmouth Devon TQ14 9RE |
Director Name | Gillian Hepworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Horticulturist |
Correspondence Address | Bitsa Flow Lane Bishopsteignton Teignmouth Devon TQ14 9RG |
Director Name | Jeremy John Hepworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Horticulturist |
Correspondence Address | Bitsa Flow Lane Bishopsteignton Teignmouth Devon TQ14 9RG |
Director Name | Marilyn Irene Christine Hepworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Housewife |
Correspondence Address | Wych End Great Park Nurseries Bishopsteignton Teignmouth Devon Tq14 |
Secretary Name | Patricia Mary Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 11 Bishops Avenue Bishopsteignton Teignmouth Devon TQ14 9RE |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider Mill 2 Cotts Farm Cotts Lane Lugwardine Herefordshire HR1 3ND Wales |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill End Ash Ingen Mews Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(32 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(42 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | thegardencentregroup.co.uk |
---|---|
Telephone | 01626 776996 |
Telephone region | Newton Abbot |
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Wyevale Garden Centres Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 7 July 2006 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being wyevale garden centre jacks patch newton road bishopsteighton teignmouth devon,. 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 |
11 June 1991 | Delivered on: 25 June 1991 Satisfied on: 31 July 2004 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: Land situate on the north east side of flow lane bishopsteignton teignmouth devon dn 122828. Fully Satisfied |
2 May 1991 | Delivered on: 21 May 1991 Satisfied on: 12 April 2006 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: Land situate on south side of teignmouth road, bishopsteignton teignmouth devon, t/no:- dn 161620. Fully Satisfied |
20 December 1985 | Delivered on: 23 December 1985 Satisfied on: 7 July 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land adjoining jacks patch, newton road, bishopsteignton, teignmouth, devon. Fully Satisfied |
26 May 1984 | Delivered on: 11 June 1984 Satisfied on: 7 July 2004 Persons entitled: Lloyds 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 known as jacks patch, newton road, bishopsteignton teignbridge devon title no dn 122828. Fully Satisfied |
12 March 1981 | Delivered on: 27 March 1981 Satisfied on: 7 July 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H great park nurseries bishopsteignton devon. Fully Satisfied |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
---|---|
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
9 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
9 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 May 2012 | Resolutions
|
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (8 pages) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Change of share class name or designation (2 pages) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
17 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 1 January 2006 (9 pages) |
28 September 2006 | Full accounts made up to 1 January 2006 (9 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Resolutions
|
7 July 2006 | Particulars of mortgage/charge (10 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (14 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (14 pages) |
23 September 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 18/03/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 23 devon square newton abbot devon TQ12 2HU (1 page) |
13 April 2005 | Full accounts made up to 29 July 2004 (17 pages) |
17 February 2005 | Accounting reference date shortened from 29/07/05 to 31/12/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (5 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (7 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
11 August 2004 | Accounting reference date shortened from 31/07/04 to 29/07/04 (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Return made up to 18/03/04; full list of members (9 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
3 April 2003 | Return made up to 18/03/03; full list of members (9 pages) |
27 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
23 October 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
30 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (8 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 March 1998 | Return made up to 18/03/98; no change of members (8 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 March 1997 | Return made up to 18/03/97; no change of members (6 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 March 1996 | Return made up to 18/03/96; full list of members (8 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
11 April 1995 | Return made up to 18/03/95; no change of members (6 pages) |
15 March 1994 | Accounts for a small company made up to 30 September 1993 (12 pages) |
11 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
8 July 1992 | Full accounts made up to 30 September 1991 (12 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
23 July 1990 | Full accounts made up to 30 September 1989 (12 pages) |
29 August 1989 | £ nc 100/1100 (1 page) |
29 August 1989 | Wd 24/08/89 ad 14/06/89--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
15 May 1989 | Full accounts made up to 30 September 1988 (11 pages) |
24 June 1988 | Full accounts made up to 30 September 1987 (12 pages) |
2 October 1987 | Full accounts made up to 30 September 1986 (11 pages) |
16 October 1986 | Full accounts made up to 30 September 1985 (12 pages) |
19 September 1973 | Incorporation (16 pages) |