Mitcham
Surrey
CR4 4DG
Director Name | Mr Keith Andrew Bevan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP |
Secretary Name | Mr Keith Andrew Bevan |
---|---|
Status | Current |
Appointed | 03 January 2013(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG |
Secretary Name | Mr Ian Stuart Hogg |
---|---|
Status | Current |
Appointed | 28 September 2015(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG |
Director Name | Mr Derek John Peter Morgan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thewater Tower Madeira Road Littlestone Kent TN28 8QX |
Director Name | Donald Frank Hewitt |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2000) |
Role | Metallurgist |
Correspondence Address | 20 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Ian Clatworthy |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 July 2004) |
Role | Chairman |
Correspondence Address | Hampshire Cottage Shipley Horsham West Sussex RH13 8PZ |
Secretary Name | Mrs Frances Mary Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ernshaw Place London SW15 2BT |
Director Name | Mr Richard James Judson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 4 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Mrs Frances Mary Sinclair |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ernshaw Place London SW15 2BT |
Director Name | David John Holliday |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2000(26 years after company formation) |
Appointment Duration | 12 months (resigned 31 January 2001) |
Role | Manager |
Correspondence Address | 304 Split Rock Road New Hampshire Grantham 03753 United States |
Director Name | Andrew Robert Pickett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(26 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 March 2006) |
Role | Accountant |
Correspondence Address | 22 Shere Close North Holmwood Dorking Surrey RH5 4TT |
Director Name | Mr Thierry-Jean Pierre Brousse |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2000(26 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 December 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 23 Rue Saint Victor Autreches 60350 |
Director Name | Mr Kenneth Frank Wingfield |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bancroft Road Maidenbower Crawley West Sussex RH10 7WS |
Director Name | Mr David Joseph Potter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP |
Director Name | Mr Jonathan Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP |
Director Name | Mr Glen Douglas Molineux |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG |
Website | halfordsautocentres.com |
---|---|
Telephone | 0800 0964216 |
Telephone region | Freephone |
Registered Address | Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
16.2k at £1 | Sandco 1240 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,800,256 |
Cash | £15,547 |
Current Liabilities | £740,864 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
17 October 2019 | Delivered on: 21 October 2019 Persons entitled: Alg Finance LTD Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Excel a Rate Business Cash Limited Classification: A registered charge Outstanding |
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
14 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 September 2013 | Delivered on: 23 September 2013 Satisfied on: 28 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2012 | Delivered on: 10 January 2013 Satisfied on: 13 November 2015 Persons entitled: Faunus Group International, Inc. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2012 | Delivered on: 9 January 2013 Satisfied on: 21 September 2015 Persons entitled: Kenneth Wingfield, Thierry Jean-Pierre Brousse, Frances Mary Sinclair, Francis William Rawle, Angela Barnett, David Sidney Step, John Thomas Halliday, Andrew Robert Pickett, Barry Keith Evans, Gary Peter Cowlard and J R Ives Classification: Debenture Secured details: All monies due or to become due from sando 1240 limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 August 2008 | Delivered on: 28 August 2008 Satisfied on: 24 November 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
23 March 2023 | Memorandum and Articles of Association (20 pages) |
23 March 2023 | Resolutions
|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 April 2022 | Satisfaction of charge 011586190008 in full (1 page) |
12 March 2022 | Memorandum and Articles of Association (21 pages) |
12 March 2022 | Resolutions
|
28 February 2022 | Termination of appointment of Glen Douglas Molineux as a director on 28 February 2022 (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
5 June 2021 | Satisfaction of charge 011586190006 in full (4 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 20 October 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 January 2020 | Termination of appointment of Jonathan Ward as a director on 10 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
21 October 2019 | Registration of charge 011586190008, created on 17 October 2019 (23 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
17 April 2019 | Notification of Ian Stuart Hogg as a person with significant control on 1 October 2017 (2 pages) |
17 April 2019 | Cessation of The Whitworth Trust as a person with significant control on 1 October 2017 (1 page) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 June 2018 | Satisfaction of charge 011586190007 in full (1 page) |
25 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 May 2017 | Registration of charge 011586190007, created on 17 May 2017 (5 pages) |
18 May 2017 | Registration of charge 011586190007, created on 17 May 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Termination of appointment of Thierry-Jean Pierre Brousse as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Thierry-Jean Pierre Brousse as a director on 22 December 2016 (1 page) |
31 October 2016 | Appointment of Mr Glen Douglas Molineux as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Glen Douglas Molineux as a director on 28 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Appointment of Mr Jonathan Ward as a director on 1 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jonathan Ward as a director on 1 June 2016 (2 pages) |
1 April 2016 | Termination of appointment of David Joseph Potter as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Joseph Potter as a director on 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 November 2015 | Registration of charge 011586190006, created on 11 November 2015 (17 pages) |
16 November 2015 | Registration of charge 011586190006, created on 11 November 2015 (17 pages) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
28 September 2015 | Appointment of Mr Ian Stuart Hogg as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Ian Stuart Hogg as a secretary on 28 September 2015 (2 pages) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 August 2014 | Registration of charge 011586190005, created on 14 August 2014 (4 pages) |
21 August 2014 | Registration of charge 011586190005, created on 14 August 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
28 December 2013 | Satisfaction of charge 011586190004 in full (4 pages) |
28 December 2013 | Satisfaction of charge 011586190004 in full (4 pages) |
24 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
11 October 2013 | Amended accounts made up to 30 September 2012 (15 pages) |
11 October 2013 | Amended accounts made up to 30 September 2012 (15 pages) |
23 September 2013 | Registration of charge 011586190004 (5 pages) |
23 September 2013 | Registration of charge 011586190004 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
7 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
7 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
7 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
6 January 2013 | Appointment of Mr David Joseph Potter as a director (2 pages) |
6 January 2013 | Appointment of Mr Ian Stuart Hogg as a director (2 pages) |
6 January 2013 | Termination of appointment of Frances Sinclair as a director (1 page) |
6 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
6 January 2013 | Appointment of Mr Ian Stuart Hogg as a director (2 pages) |
6 January 2013 | Termination of appointment of Kenneth Wingfield as a director (1 page) |
6 January 2013 | Appointment of Mr Keith Andrew Bevan as a secretary (1 page) |
6 January 2013 | Termination of appointment of Kenneth Wingfield as a director (1 page) |
6 January 2013 | Appointment of Mr Keith Andrew Bevan as a secretary (1 page) |
6 January 2013 | Termination of appointment of Frances Sinclair as a secretary (1 page) |
6 January 2013 | Termination of appointment of Frances Sinclair as a director (1 page) |
6 January 2013 | Appointment of Mr David Joseph Potter as a director (2 pages) |
4 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
4 January 2013 | Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page) |
3 January 2013 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
12 December 2012 | Termination of appointment of Derek Morgan as a director (1 page) |
12 December 2012 | Termination of appointment of Derek Morgan as a director (1 page) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (20 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
1 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
11 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
15 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (19 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (9 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (9 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (19 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (19 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Return made up to 22/12/07; no change of members (6 pages) |
5 February 2008 | Return made up to 22/12/07; no change of members (6 pages) |
29 October 2007 | Full accounts made up to 31 January 2007 (24 pages) |
29 October 2007 | Full accounts made up to 31 January 2007 (24 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 22/12/06; full list of members (5 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (5 pages) |
23 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
23 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
6 February 2006 | Full accounts made up to 31 January 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 January 2005 (16 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (11 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (11 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
15 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Auditor's resignation (1 page) |
3 December 2004 | Auditor's resignation (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 22/12/03; full list of members
|
9 March 2004 | Return made up to 22/12/03; full list of members
|
25 November 2003 | Amended full accounts made up to 31 January 2003 (13 pages) |
25 November 2003 | Amended full accounts made up to 31 January 2003 (13 pages) |
4 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
28 January 2003 | Return made up to 22/12/02; full list of members
|
28 January 2003 | Return made up to 22/12/02; full list of members
|
5 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 22/12/00; full list of members
|
9 February 2001 | Return made up to 22/12/00; full list of members
|
10 January 2001 | Full accounts made up to 31 January 2000 (13 pages) |
10 January 2001 | Full accounts made up to 31 January 2000 (13 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: point pleasant works putney bridge road london SW18 1TU (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: point pleasant works putney bridge road london SW18 1TU (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members
|
22 December 1999 | Return made up to 22/12/99; full list of members
|
30 November 1999 | Full accounts made up to 31 January 1999 (17 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (17 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
7 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
23 January 1997 | Return made up to 03/01/97; full list of members (8 pages) |
23 January 1997 | Return made up to 03/01/97; full list of members (8 pages) |
23 January 1997 | Full accounts made up to 31 January 1996 (13 pages) |
23 January 1997 | Full accounts made up to 31 January 1996 (13 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: point pleasant works putney bridge road london SW18 1TU (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: point pleasant works putney bridge road london SW18 1TU (1 page) |
5 January 1996 | Return made up to 03/01/96; no change of members
|
5 January 1996 | Return made up to 03/01/96; no change of members
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
28 October 1993 | Memorandum and Articles of Association (7 pages) |
28 October 1993 | Memorandum and Articles of Association (7 pages) |
8 March 1974 | Company name changed\certificate issued on 08/03/74 (2 pages) |
8 March 1974 | Company name changed\certificate issued on 08/03/74 (2 pages) |
30 January 1974 | Certificate of incorporation (1 page) |
30 January 1974 | Certificate of incorporation (1 page) |