London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(47 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(47 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(49 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Magda Alfiene Julia Sargeant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pasture Lane Leicester LE1 4EY |
Secretary Name | Mr Garry Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 22 The Meer Fleckney Leicester Leicestershire LE8 8UN |
Director Name | Mr Michael John Sargeant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pasture Lane Leicester LE1 4EY |
Secretary Name | Mrs Magda Alfiene Julia Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pasture Lane Leicester LE1 4EY |
Director Name | Mr Douglas Mason |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pasture Lane Leicester LE1 4EY |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr John Richard Spencer Burton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Georgina Alexandra Elizabeth Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 01 August 2014(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(45 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(45 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(45 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2023) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | guardsmanltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2538688 |
Telephone region | Leicester |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.7k at £1 | Lockhart Catering Equipment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,007,246 |
Gross Profit | £3,464,801 |
Net Worth | £1,975,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 8 January 2015 Persons entitled: Hsbc Bank 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 fixed plant and machinery. Fully Satisfied |
---|---|
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 8 January 2015 Persons entitled: Hsbc 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: F/H property k/a 24 & 24D pasture lane leicester leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 April 1996 | Delivered on: 30 April 1996 Satisfied on: 20 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-unit d pasture lane leicester t/n-LT267951. Fully Satisfied |
1 August 1991 | Delivered on: 2 August 1991 Satisfied on: 10 November 1995 Persons entitled: Colin Anthony Stevens Classification: Mortgage debenture Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property at unit b and unit d pasture lane,leicester.floating charge all its undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 May 1989 | Delivered on: 16 May 1989 Satisfied on: 29 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no. D pasture lane in the city of leicester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1984 | Delivered on: 4 July 1984 Satisfied on: 20 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b pasture lane leicester, &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1978 | Delivered on: 3 August 1978 Satisfied on: 20 February 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M17). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of a director (1 page) |
18 October 2018 | Termination of appointment of Andrew James Tedbury as a director on 12 October 2018 (1 page) |
18 October 2018 | Termination of appointment of George David Nicholas Tarratt as a director on 12 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of John Richard Spencer Burton as a director on 12 October 2018 (1 page) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Statement by Directors (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement by Directors (2 pages) |
14 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
14 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Resolutions
|
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 January 2015 | Satisfaction of charge 6 in full (4 pages) |
8 January 2015 | Satisfaction of charge 7 in full (6 pages) |
8 January 2015 | Satisfaction of charge 6 in full (4 pages) |
8 January 2015 | Satisfaction of charge 7 in full (6 pages) |
22 October 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Resolutions
|
2 September 2014 | Section 519 (1 page) |
2 September 2014 | Section 519 (1 page) |
19 August 2014 | Section 519 (2 pages) |
19 August 2014 | Section 519 (2 pages) |
15 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page) |
4 August 2014 | Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 November 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
14 November 2013 | Accounts for a small company made up to 31 July 2013 (8 pages) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Register(s) moved to registered office address (1 page) |
23 October 2012 | Accounts for a small company made up to 31 July 2012 (9 pages) |
23 October 2012 | Accounts for a small company made up to 31 July 2012 (9 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 31 July 2011 (9 pages) |
25 November 2011 | Accounts for a small company made up to 31 July 2011 (9 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (9 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (9 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Michael John Sargeant on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Sargeant on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Douglas Mason on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Douglas Mason on 15 January 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
9 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 July 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 July 2007 (17 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 31 July 2006 (19 pages) |
26 October 2006 | Full accounts made up to 31 July 2006 (19 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
12 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
12 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (17 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
19 November 2003 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 July 2002 (17 pages) |
12 November 2002 | Full accounts made up to 31 July 2002 (17 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
18 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 November 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
22 November 2001 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
14 December 2000 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
31 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
21 November 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
21 November 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
25 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (17 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (17 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members
|
23 January 1998 | Return made up to 18/01/98; no change of members
|
14 November 1997 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
14 November 1997 | Accounts for a medium company made up to 31 July 1997 (17 pages) |
25 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
20 November 1996 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
20 November 1996 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
9 November 1995 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 October 1994 | Accounts for a medium company made up to 31 July 1994 (15 pages) |
11 October 1994 | Accounts for a medium company made up to 31 July 1994 (15 pages) |
5 February 1994 | Return made up to 18/01/94; no change of members (4 pages) |
5 February 1994 | Return made up to 18/01/94; no change of members (4 pages) |
23 November 1993 | Accounts for a medium company made up to 31 July 1993 (15 pages) |
23 November 1993 | Accounts for a medium company made up to 31 July 1993 (15 pages) |
14 August 1991 | £ ic 10000/6666 01/08/91 £ sr 3334@1=3334 (1 page) |
14 August 1991 | £ ic 10000/6666 01/08/91 £ sr 3334@1=3334 (1 page) |
7 August 1991 | Resolutions
|
7 August 1991 | Resolutions
|
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
3 October 1973 | Certificate of incorporation (1 page) |
3 October 1973 | Certificate of incorporation (1 page) |