London
EC2Y 5DN
Director Name | Mr Russell Charles Gurnhill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Adam Dakin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Mr Aaron Jon Burns |
---|---|
Status | Current |
Appointed | 11 September 2015(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Graeme Richard William Hunter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Michael Akiva Hackenbroch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Director Name | Peter Agar Clery |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Agri Inv Banker |
Correspondence Address | Curlew Court Guys Head Road Sutton Bridge Spalding Lincolnshire PE12 9QQ |
Director Name | Robin Michael Drayton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Thomas Heyes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1994) |
Role | Investment Manager |
Correspondence Address | 19 Birch Close Send Woking Surrey GU23 7BZ |
Secretary Name | Maxwell Ainslie Martin Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 56 Ravensbourne Park Crescent London SE6 4YP |
Director Name | Mr Henry Lloyd Richards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 September 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kyrle Road London SW11 6BB |
Director Name | Mr Noel Melville Stephens |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Hadlow Bagshot Road Worplesdon Hill Woking Surrey GU22 0QY |
Secretary Name | Robin Michael Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Robin Michael Drayton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Stonecross Farm Whepstead Bury St Edmunds Suffolk IP29 4ST |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountnant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Duncan Robert Jenkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2010) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Prickwillow Road Ely Cambridgeshire CB7 4QT |
Secretary Name | Mr James Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(36 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckingham Place London SW1E 6HR |
Director Name | Mr Kevin Patrick Joseph Moriarty |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(36 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place 4th Floor London SW1W 0EN |
Director Name | Mr Warren Ashley Persky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2015) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | lih.co.uk |
---|
Registered Address | Level 16 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lands Improvement Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,760 |
Gross Profit | -£19,904 |
Net Worth | £1,223,089 |
Cash | £220,859 |
Current Liabilities | £13,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
4 August 2016 | Delivered on: 18 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lands improvement holdings landmatch S.Ã .R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.Ã .R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details. Outstanding |
---|---|
14 December 2004 | Delivered on: 15 February 2005 Satisfied on: 1 July 2009 Persons entitled: East Ayrshire Council Classification: A standard security which was presented for registration in scotland on 4 february 2005 and Secured details: All monies up to a maximum sum of £292,700 due or to become due from the company to the chargee. Particulars: All and whole that plot or area of land lying to the north of mount housekilmarnock in the county of ayr t/no AYR63648. See the mortgage charge document for full details. Fully Satisfied |
7 January 2000 | Delivered on: 8 January 2000 Satisfied on: 17 May 2003 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £2,500,000 due from the company to the chargee. Particulars: The strensham court estate herford and worcester-WR24212 & HW22343. Fully Satisfied |
21 May 1997 | Delivered on: 6 June 1997 Satisfied on: 15 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lands inprovement holdings PLC to the chargee on any account whatsoever. Particulars: The f/h property k/a shrub hill farm and middle farm feltwell norfolk t/n NK119346 and plantation farm feltwell norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 May 1997 | Delivered on: 3 June 1997 Satisfied on: 15 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from land improvements holdings PLC to the chargee on any account whatsoever. Particulars: F/H property k/a abbey farms estate swineshead lincolnshire t/no: LL62400 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 1996 | Delivered on: 7 December 1996 Satisfied on: 17 May 2003 Persons entitled: Amc Bank Limited Classification: Deed of legal charge Secured details: £2,500,000 due or to become due from the company to the chargee. Particulars: All that property belonging to the company k/a the chat moss estate irlam greater manchester and the portland estate lincolnshire t/n's GM362614,GM437550,GM144518,LL5843,LL12793,LL12794,LL12795,LL12796,LL88619 and LL102321. Fully Satisfied |
26 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page) |
18 August 2016 | Registration of charge 011614640006, created on 4 August 2016 (151 pages) |
18 August 2016 | Registration of charge 011614640006, created on 4 August 2016 (151 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages) |
1 August 2016 | Resolutions
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages) |
26 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page) |
26 October 2015 | Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
26 November 2012 | Solvency statement dated 21/11/12 (2 pages) |
26 November 2012 | Statement of capital on 26 November 2012
|
26 November 2012 | Statement by directors (2 pages) |
26 November 2012 | Statement of capital on 26 November 2012
|
26 November 2012 | Solvency statement dated 21/11/12 (2 pages) |
26 November 2012 | Statement by directors (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
6 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
8 May 2012 | Director's details changed (2 pages) |
8 May 2012 | Director's details changed (2 pages) |
8 May 2012 | Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages) |
9 August 2011 | Appointment of James Leslie Stone as a director (2 pages) |
9 August 2011 | Appointment of James Leslie Stone as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 November 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a director (1 page) |
4 October 2010 | Termination of appointment of James Brady as a secretary (1 page) |
4 October 2010 | Termination of appointment of Duncan Jenkins as a director (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
20 May 2010 | Termination of appointment of Richard Pilkington as a director (1 page) |
20 May 2010 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
20 May 2010 | Appointment of Mr Christopher Mark Hodson as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
26 February 2010 | Appointment of Mr Richard Michael Pilkington as a director (2 pages) |
26 February 2010 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
26 February 2010 | Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 September 2008 | Secretary appointed mr james michael brady (1 page) |
3 September 2008 | Appointment terminated secretary robin drayton (1 page) |
3 September 2008 | Secretary appointed mr james michael brady (1 page) |
3 September 2008 | Appointment terminated secretary robin drayton (1 page) |
3 September 2008 | Appointment terminated director robin drayton (1 page) |
3 September 2008 | Appointment terminated director robin drayton (1 page) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 May 2007 | New director appointed (9 pages) |
3 May 2007 | New director appointed (9 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (32 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (32 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Return made up to 23/05/99; no change of members (7 pages) |
11 June 1999 | Return made up to 23/05/99; no change of members (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (7 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (7 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
17 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
17 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | Return made up to 23/05/96; no change of members (10 pages) |
18 June 1996 | Return made up to 23/05/96; no change of members (10 pages) |
8 June 1995 | Return made up to 23/05/95; no change of members (10 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 June 1995 | Return made up to 23/05/95; no change of members (10 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 August 1987 | Resolutions
|
18 August 1987 | Resolutions
|
18 August 1987 | Memorandum and Articles of Association (32 pages) |
18 August 1987 | Memorandum and Articles of Association (32 pages) |
13 January 1978 | Company name changed\certificate issued on 13/01/78 (2 pages) |
13 January 1978 | Company name changed\certificate issued on 13/01/78 (2 pages) |
27 February 1974 | Certificate of incorporation (1 page) |
27 February 1974 | Certificate of incorporation (1 page) |