London
EC3V 1LT
Director Name | Mrs Michelle Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(49 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Raymond Joseph Henry Woodward |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | The Cottage Birling Ashes Birling Kent ME19 5JB |
Director Name | Mr David Joseph Woodward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Secretary Name | Mr David Joseph Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mrs Sharon Woodward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 4 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Website | bcmgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85685091 |
Telephone region | London |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Birling Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,596,406 |
Gross Profit | £2,145,779 |
Net Worth | £732,071 |
Cash | £429,388 |
Current Liabilities | £910,949 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 May |
Latest Return | 22 April 2024 (2 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
7 May 2013 | Delivered on: 13 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 March 2020 | Delivered on: 24 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 April 2013 | Delivered on: 11 May 2013 Persons entitled: Suntrust Limited - Special Trustee Sharon Woodward - Managing Trustee David Woodward - Managing Trustee The Birling Pension Scheme Classification: A registered charge Outstanding |
19 December 2002 | Delivered on: 23 December 2002 Satisfied on: 21 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 9 the victory business centre worton road isleworth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 November 2002 | Delivered on: 25 November 2002 Satisfied on: 21 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 10 the victory business centre worton road isleworth t/n NGL562109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 21 January 2010 Persons entitled: Toshiba Tec UK Imaging Systems Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 May 2001 | Delivered on: 30 May 2001 Satisfied on: 21 January 2010 Persons entitled: Ricoh UK Limited Classification: Debenture Secured details: The sum of £50,000 due or to become due from the company to the chargee pursuant to the loan agreement. 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 12 June 1997 Satisfied on: 25 January 2003 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: The f/h property k/a unit 1 wildmere close wildmere road industrial estate banbury oxon t/n ON133536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 January 1990 | Delivered on: 5 February 1990 Satisfied on: 25 January 2003 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: L/H unit 4 the victory business centre. Worton road isleworth in the london borough of hounslow t/n ngl 557730. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1989 | Delivered on: 26 January 1989 Satisfied on: 21 January 2010 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: Any monies now or hereafter standing to the credit of a designated account with the lloyds bank PLC of all in respect of the company therein & due in respect thereof. The account at lloyds bank designated "lloyds bank PLC re bcm group PLC". Fully Satisfied |
14 April 1983 | Delivered on: 30 April 1983 Satisfied on: 21 January 2010 Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital all buildings fixtures, fixed plant & machinery all stocks shares & other securities. Fully Satisfied |
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
---|---|
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (50 pages) |
7 September 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (6 pages) |
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
4 September 2023 | Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page) |
4 September 2023 | Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
25 May 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
8 February 2023 | Previous accounting period extended from 28 May 2022 to 31 May 2022 (1 page) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
4 August 2022 | Audit exemption statement of guarantee by parent company for period ending 28/05/21 (3 pages) |
4 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/05/21 (48 pages) |
4 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/05/21 (1 page) |
4 August 2022 | Audit exemption subsidiary accounts made up to 28 May 2021 (8 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 28/05/20 (3 pages) |
10 June 2021 | Total exemption full accounts made up to 28 May 2020 (8 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
30 June 2020 | Unaudited abridged accounts made up to 28 May 2019 (12 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/05/19 (1 page) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/05/19 (47 pages) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 28/05/19 (3 pages) |
24 March 2020 | Registration of charge 011384390012, created on 16 March 2020 (55 pages) |
20 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
28 November 2019 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 July 2019 | Change of details for Birling Group Limited as a person with significant control on 15 July 2019 (2 pages) |
3 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2019 | Unaudited abridged accounts made up to 30 May 2018 (9 pages) |
3 July 2019 | Re-registration of Memorandum and Articles (8 pages) |
9 April 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
11 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
17 July 2018 | Auditor's resignation (1 page) |
12 July 2018 | Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page) |
12 July 2018 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of David Joseph Woodward as a secretary on 8 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Sharon Woodward as a director on 8 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 72 Leadenhall Market London EC3V 1LT on 20 June 2018 (1 page) |
20 June 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
12 June 2018 | Registration of charge 011384390011, created on 8 June 2018 (9 pages) |
14 April 2018 | Satisfaction of charge 011384390010 in full (4 pages) |
14 April 2018 | Satisfaction of charge 011384390009 in full (4 pages) |
1 December 2017 | Full accounts made up to 31 May 2017 (19 pages) |
1 December 2017 | Full accounts made up to 31 May 2017 (19 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
1 December 2016 | Full accounts made up to 31 May 2016 (22 pages) |
1 December 2016 | Full accounts made up to 31 May 2016 (22 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
28 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 December 2014 | Full accounts made up to 31 May 2014 (16 pages) |
1 December 2014 | Full accounts made up to 31 May 2014 (16 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
13 May 2013 | Registration of charge 011384390009 (18 pages) |
13 May 2013 | Registration of charge 011384390009 (18 pages) |
11 May 2013 | Registration of charge 011384390010 (17 pages) |
11 May 2013 | Registration of charge 011384390010 (17 pages) |
5 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
5 December 2012 | Full accounts made up to 31 May 2012 (14 pages) |
29 October 2012 | Appointment of Mrs Sharon Woodward as a director (2 pages) |
29 October 2012 | Appointment of Mrs Sharon Woodward as a director (2 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Termination of appointment of Raymond Woodward as a director (1 page) |
28 August 2012 | Termination of appointment of Raymond Woodward as a director (1 page) |
2 December 2011 | Full accounts made up to 31 May 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (16 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
26 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
17 January 2010 | Auditor's resignation (1 page) |
17 January 2010 | Auditor's resignation (1 page) |
10 November 2009 | Full accounts made up to 31 May 2009 (21 pages) |
10 November 2009 | Full accounts made up to 31 May 2009 (21 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (23 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (23 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
28 December 2007 | Full accounts made up to 31 May 2007 (23 pages) |
28 December 2007 | Full accounts made up to 31 May 2007 (23 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 May 2006 (23 pages) |
11 December 2006 | Full accounts made up to 31 May 2006 (23 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
16 December 2005 | Full accounts made up to 31 May 2005 (24 pages) |
16 December 2005 | Full accounts made up to 31 May 2005 (24 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (5 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (25 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (25 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (5 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
6 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
5 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (25 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (25 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Full accounts made up to 31 May 2001 (21 pages) |
20 September 2001 | Full accounts made up to 31 May 2001 (21 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
29 December 2000 | Full accounts made up to 31 May 2000 (20 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (20 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 May 1999 (18 pages) |
17 November 1999 | Full accounts made up to 31 May 1999 (18 pages) |
1 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
1 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
29 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
17 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
12 June 1997 | Particulars of mortgage/charge (2 pages) |
12 June 1997 | Particulars of mortgage/charge (2 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
27 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
27 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
23 April 1996 | Return made up to 23/08/95; full list of members
|
23 April 1996 | Return made up to 23/08/95; full list of members
|
3 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 December 1994 | Full accounts made up to 31 May 1994 (11 pages) |
23 December 1994 | Full accounts made up to 31 May 1994 (11 pages) |
30 March 1988 | £ nc 100000/200000 (1 page) |
30 March 1988 | £ nc 100000/200000 (1 page) |
30 March 1988 | Resolutions
|
30 March 1988 | Resolutions
|
29 January 1988 | Balance Sheet (13 pages) |
29 January 1988 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1988 | Auditor's report (1 page) |
29 January 1988 | Re-registration of Memorandum and Articles (9 pages) |
29 January 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
29 January 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
17 November 1977 | Company name changed\certificate issued on 17/11/77 (2 pages) |
17 November 1977 | Company name changed\certificate issued on 17/11/77 (2 pages) |