Beaulieu
Brockenhurst
Hampshire
SO42 7YN
Secretary Name | David Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 78a Luke Street London EC2A 4PY |
Director Name | Mrs Vivienne Barbara Woolf |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 July 2002(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Hides Hill House Northgate Lane Beaulieu Brockenhurst Hampshire SO42 7YN |
Director Name | Mr David John Tutcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Tramontana The Covert Bagshot Road Sunninghill Ascot Berks SL5 9JS |
Director Name | Mr Jens Henrik Nielsen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 1993) |
Role | Consultant |
Correspondence Address | 66 Bassett Road London W10 6JP |
Director Name | Mr Toby Richard Baines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Grove Bedford Park London W4 1ER |
Director Name | Mrs Vivienne Barbara Woolf |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2000) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Red Brick House Randolph Mews London W9 1AW |
Director Name | Mr Jonathan James Newton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 39 Ravenscourt Gardens London W6 0TU |
Registered Address | 2 Gloucester Gate Flat5 London NW1 4HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Drumcash LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,647,468 |
Cash | £162 |
Current Liabilities | £200,149 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
14 May 2001 | Delivered on: 15 May 2001 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of land and buildings at water lane watford. Outstanding |
---|---|
14 May 2001 | Delivered on: 15 May 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all that freehold property known as land and buildings at water lane watford title number HD355775 and HD54609. 2. by way of floating charge all of its property and assets present and future of the company. 3. goodwill of the business carried on upon the property. 4. all benefit of all licences held in connection with the business carried on on the property. Outstanding |
20 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Rent account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the rent account and the collateral. The rent account means account number 95109761 and the collateral means all sums standing to the credit of the rent account. See the mortgage charge document for full details. Outstanding |
20 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title benefit and interest of the assignor arising out of in to or under the assigned documents which means the building contract and the agreement for lease, and all moneys due to the assigor in respect of the assigned documents. See the mortgage charge document for full details. Outstanding |
20 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governor and Company of the Bank of Ireland 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 timms meadow water lane watford herts t/nos.HD355775 and hd 54609 and all buildings structures fixtures fixed plant and machinery goodwill .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Rga International Reinsurance Company Designated Activity Company as Security Agent Classification: A registered charge Particulars: The property known as the premier inn, 69 water lane, watford, hertfordshire, WD17 2NJ, registered at the land registry with title numbers HD355775 and HD54609. Outstanding |
23 December 2010 | Delivered on: 30 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premier travel inn, 69 water lane, watford, hertfordshire t/nos hd 355775 and hd 397873 and all fixtures and fittings, plant and machinery see image for full details. Outstanding |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
30 April 2007 | Delivered on: 16 May 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H watford premier lodge, 69 water lane. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 September 2003 | Delivered on: 30 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h property k/a premier lodge hotel water lane watford t/n HD54609 and HD355775. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 September 2003 | Delivered on: 30 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
4 May 2001 | Delivered on: 15 May 2001 Persons entitled: Halifax PLC Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole undertaking of the mortgagor and all its property, assets and rights whatsoever and wheresoever present and/or future. Outstanding |
9 August 2000 | Delivered on: 22 August 2000 Satisfied on: 28 February 2001 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: Land at timms meadow water lane watford (freehold). 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 |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 17 January 2001 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 |
25 July 1994 | Delivered on: 8 August 1994 Satisfied on: 4 July 2000 Persons entitled: Bank Austria Aktiengesellschaft Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks under the terms of the loan agreement of even date (as therein defined) or any other security document referred to therein or in connection with any facility thereby granted or in connection with any interest or currency hedging or swap agreement entered into which relates to the loan agreement. Particulars: F/H land k/a 310 high street watford t/n HD56873, f/h land k/a 306/308 lower high street watford t/n HD70016, f/h land k/a the wheatsheaf lower high street watford t/n HD319927 and lease of easements dated 25 july 1994 relating to land adjacent to bushey viaduct watford. 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 |
8 February 2021 | Accounts for a small company made up to 30 November 2019 (12 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
4 April 2019 | Registration of charge 011387440016, created on 29 March 2019 (34 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 March 2019 | Statement by Directors (1 page) |
29 March 2019 | Statement of capital on 29 March 2019
|
29 March 2019 | Solvency Statement dated 29/03/19 (1 page) |
29 March 2019 | Resolutions
|
6 March 2019 | Accounts for a small company made up to 30 November 2018 (11 pages) |
1 March 2019 | Satisfaction of charge 9 in full (4 pages) |
27 February 2019 | Satisfaction of charge 15 in full (4 pages) |
27 February 2019 | Satisfaction of charge 11 in full (4 pages) |
27 February 2019 | Satisfaction of charge 8 in full (4 pages) |
27 February 2019 | Satisfaction of charge 5 in full (4 pages) |
27 February 2019 | Satisfaction of charge 6 in full (4 pages) |
27 February 2019 | Satisfaction of charge 10 in full (4 pages) |
27 February 2019 | Satisfaction of charge 7 in full (4 pages) |
27 February 2019 | Satisfaction of charge 4 in full (4 pages) |
27 February 2019 | Satisfaction of charge 12 in full (4 pages) |
21 December 2018 | Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
22 August 2018 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
24 July 2017 | Notification of Drumcash Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 June 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
1 June 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
7 October 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
7 October 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 November 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
23 November 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Accounts for a small company made up to 31 May 2014 (9 pages) |
28 April 2015 | Accounts for a small company made up to 31 May 2014 (9 pages) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 May 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
8 May 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
29 January 2014 | Previous accounting period shortened from 29 October 2013 to 31 May 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 29 October 2013 to 31 May 2013 (1 page) |
16 September 2013 | Accounts for a small company made up to 31 October 2012 (11 pages) |
16 September 2013 | Accounts for a small company made up to 31 October 2012 (11 pages) |
16 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period extended from 29 April 2012 to 29 October 2012 (1 page) |
5 October 2012 | Current accounting period extended from 29 April 2012 to 29 October 2012 (1 page) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
12 April 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
23 August 2011 | Registered office address changed from Hides Hill House Northgate Lane Beaulieu Brockenhurst Hampshire SO42 7YN United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Hides Hill House Northgate Lane Beaulieu Brockenhurst Hampshire SO42 7YN United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
24 June 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 July 2010 | Secretary's details changed for David Woolf on 1 January 2010 (1 page) |
5 July 2010 | Secretary's details changed for David Woolf on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for David Woolf on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for David Woolf on 1 January 2010 (1 page) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for David Woolf on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages) |
5 July 2010 | Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for David Woolf on 1 January 2010 (2 pages) |
10 May 2010 | Full accounts made up to 30 April 2009 (15 pages) |
10 May 2010 | Full accounts made up to 30 April 2009 (15 pages) |
24 August 2009 | Accounting reference date extended from 30/10/2008 to 29/04/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 30/10/2008 to 29/04/2009 (1 page) |
17 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 February 2009 | Full accounts made up to 31 October 2007 (15 pages) |
17 February 2009 | Full accounts made up to 31 October 2007 (15 pages) |
11 September 2008 | Return made up to 20/06/08; no change of members (7 pages) |
11 September 2008 | Return made up to 20/06/08; no change of members (7 pages) |
11 September 2007 | Return made up to 20/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 20/06/07; no change of members (7 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
30 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 31 October 2004 (14 pages) |
28 February 2006 | Full accounts made up to 31 October 2004 (14 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 October 2003 (16 pages) |
18 May 2005 | Full accounts made up to 31 October 2003 (16 pages) |
19 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
14 February 2004 | Full accounts made up to 31 October 2002 (14 pages) |
14 February 2004 | Full accounts made up to 31 October 2002 (14 pages) |
10 December 2003 | Return made up to 20/06/03; full list of members (8 pages) |
10 December 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | Particulars of mortgage/charge (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 20/06/02; no change of members
|
4 April 2003 | Return made up to 20/06/02; no change of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
22 July 2002 | Full accounts made up to 30 April 2001 (12 pages) |
22 July 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 July 2002 | Accounting reference date extended from 30/04/02 to 30/10/02 (1 page) |
18 July 2002 | Accounting reference date extended from 30/04/02 to 30/10/02 (1 page) |
8 March 2002 | Amended full accounts made up to 30 April 2000 (12 pages) |
8 March 2002 | Amended full accounts made up to 30 April 2000 (12 pages) |
20 September 2001 | Return made up to 20/06/01; full list of members (8 pages) |
20 September 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 September 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 September 2001 | Return made up to 20/06/01; full list of members (8 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Particulars of mortgage/charge (9 pages) |
29 September 2000 | Particulars of mortgage/charge (9 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Full accounts made up to 30 April 1999 (11 pages) |
31 August 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
14 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (3 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page) |
17 February 2000 | Full accounts made up to 20 September 1998 (11 pages) |
17 February 2000 | Full accounts made up to 20 September 1998 (11 pages) |
11 June 1999 | Return made up to 20/06/99; no change of members
|
11 June 1999 | Return made up to 20/06/99; no change of members
|
4 May 1999 | Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page) |
4 May 1999 | Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page) |
24 November 1998 | Full accounts made up to 20 September 1997 (10 pages) |
24 November 1998 | Full accounts made up to 20 September 1997 (10 pages) |
7 August 1998 | Return made up to 20/06/98; full list of members (11 pages) |
7 August 1998 | Return made up to 20/06/98; full list of members (11 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW1O oxe (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW1O oxe (1 page) |
18 August 1997 | Full accounts made up to 20 September 1996 (11 pages) |
18 August 1997 | Full accounts made up to 20 September 1996 (11 pages) |
30 June 1997 | Return made up to 20/06/97; no change of members (9 pages) |
30 June 1997 | Return made up to 20/06/97; no change of members (9 pages) |
29 July 1996 | Return made up to 20/06/96; no change of members
|
29 July 1996 | Return made up to 20/06/96; no change of members
|
24 May 1996 | Full accounts made up to 20 September 1995 (13 pages) |
24 May 1996 | Full accounts made up to 20 September 1995 (13 pages) |
30 June 1995 | Accounting reference date shortened from 21/09 to 20/09 (1 page) |
30 June 1995 | Accounting reference date shortened from 21/09 to 20/09 (1 page) |
29 June 1995 | Return made up to 20/06/95; full list of members (14 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (14 pages) |
31 March 1995 | Accounting reference date extended from 30/03 to 21/09 (1 page) |
31 March 1995 | Accounting reference date extended from 30/03 to 21/09 (1 page) |
28 April 1994 | Resolutions
|
28 April 1994 | Resolutions
|
22 March 1994 | Company name changed parish homes LIMITED\certificate issued on 23/03/94 (2 pages) |
22 March 1994 | Company name changed parish homes LIMITED\certificate issued on 23/03/94 (2 pages) |
11 March 1991 | Company name changed bigmain LIMITED\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed bigmain LIMITED\certificate issued on 12/03/91 (2 pages) |
31 May 1974 | Dir / sec appoint / resign (2 pages) |
31 May 1974 | Dir / sec appoint / resign (2 pages) |
10 October 1973 | Incorporation (12 pages) |
10 October 1973 | Incorporation (12 pages) |