London
EC4A 3DW
Director Name | Jeremy Carlisle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Limes High Street Barley Royston Hertfordshire SG8 8HT |
Director Name | Martyn Freeman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 1 month (resigned 08 June 1992) |
Role | Accountant |
Correspondence Address | 22 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Kenneth Wright Grundy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Benington Bury Farm Benington Hertfordshire SG2 7LN |
Director Name | Mr Stephen William Holloway |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Wentworth Drive Mowsbury Park Bedford Bedfordshire MK41 8BB |
Director Name | Mr Jeremy Richard Arthur Needs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 August 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 114 Kenilworth Avenue London SW19 7LR |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(18 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Secretary Name | Richard Paul Burgess Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 77 Sanderling Close Letchworth Hertfordshire SG6 4HZ |
Secretary Name | Anthony Richard Wilson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Nicholas Jonathan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 63 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ |
Director Name | Thomas Edward Milliken |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 October 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | The Log Cabin Preston Road Hitchin Hertfordshire SG4 7QR |
Secretary Name | Mr Ian David John Valder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Website | hunting-gate.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500k at £1 | Hunting Gate Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,076,685 |
Current Liabilities | £4,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
11 July 1984 | Delivered on: 19 July 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land to the north of hanworth road, london borough of hounslow. Outstanding |
---|---|
6 September 1982 | Delivered on: 23 September 1982 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement 23/07/82 relating to 25/26 lime street, london EC3 and all buildings and premises comprised thereon. Outstanding |
27 May 1982 | Delivered on: 7 June 1982 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201/203, west george street, glasgow. Outstanding |
28 October 1999 | Delivered on: 15 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the partnership as defined in the legal mortgage to the chargee on any account whatsoever. Particulars: Property k/a site c langford locks kidlington oxfordshire part t/no ON34188 and the proceeds of sale thereof. Outstanding |
4 September 1990 | Delivered on: 20 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13/15 carteret street london SW1. Outstanding |
12 April 1990 | Delivered on: 24 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining land and buildings on south west side of cherry street woking surrey. Outstanding |
18 July 1989 | Delivered on: 1 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneis due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever. Particulars: "Central methodist chapel" bridge street, blyth northumberland. Outstanding |
30 June 1989 | Delivered on: 12 July 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever. Particulars: Garage site between jefferson street and fynes street, blyth land & buildings on the north side of fynes/trotter street blyth land in fynes street, blyth. Outstanding |
13 January 1989 | Delivered on: 19 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, 96A & 96B south end, south croydon, london north side of warham road, south croydon, l/b of croydon t/nos: sgl 256591, sgl 549241, sgl 513813. Outstanding |
11 May 1988 | Delivered on: 13 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever. Particulars: F/Hold premises k/a 7-9 bridge street, blyth, northumberland. Outstanding |
11 February 1988 | Delivered on: 17 February 1988 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys interest in the land and premises the subject matter of an agreement for lease dated 4/1/88 relating to land situate and known as 13 and 15 carteret street london SW1 (see doc for full details). Outstanding |
15 December 1987 | Delivered on: 30 December 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or niumbus securities limited to the chargee on any account whatsoever. Particulars: 17 bridge street, blyth, northumberland. Outstanding |
29 October 1987 | Delivered on: 2 November 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company nimbus securities limited to the chargee on any account whatsoever. Particulars: The freehold property k/a 10 regent street blyth, northumberland. Outstanding |
11 November 1986 | Delivered on: 24 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lintgrange limited. To the chargee on any account whatsoever. Particulars: 25 and 26 line street, london title no. 536167. Outstanding |
2 October 1986 | Delivered on: 6 October 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nimbus securities limited. To the chargee on any account whatsoever. Particulars: All that the benficial right title and interest in the properties mentioned in the legal charge, land at trotter st blyth northumberland. Outstanding |
29 July 1986 | Delivered on: 5 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the west side of gladbeck way, l/b of enfield. Land lying to the south of windmill hill, l/b of enfield. T/nos. Egl 153603 & part of egl 16363. Outstanding |
6 June 1985 | Delivered on: 14 June 1985 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A hire purchase agreement dated 04/04/85 along with the benefit of all securities and guarantees (if any) for the said agreement, and thje full benefit and advantage thereof. Outstanding |
24 January 1985 | Delivered on: 26 January 1985 Persons entitled: Midland Bank PLC Classification: Sub-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 of the company in a charge dated 24.1.85 relating to land at bredbury industrial park ashton road bredbury, stockport, greater manchester and all principal monies secured by the said charge. Outstanding |
24 January 1985 | Delivered on: 26 January 1985 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company under a building contract dated 24.1.85 relating to works all the site of bredbury industrial park, stockport, greater manchester. Outstanding |
11 May 1984 | Delivered on: 16 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at watlington road, cowley, oxford forming part of the county trading estate title no on 78937. Fully Satisfied |
20 December 1982 | Delivered on: 31 December 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of baldock street royston hertfordshire. Fully Satisfied |
31 March 1982 | Delivered on: 8 April 1982 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 3/9/81. Fully Satisfied |
6 February 1997 | Delivered on: 8 February 1997 Satisfied on: 28 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at f/h land lying to the south west of cherry street woking with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details. Fully Satisfied |
25 November 1996 | Delivered on: 28 November 1996 Satisfied on: 28 March 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west side of cherry street woking surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments whatsoever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
25 November 1996 | Delivered on: 28 November 1996 Satisfied on: 12 February 1997 Persons entitled: Midland 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 lying to the south west of cherry street woking surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
16 July 1996 | Delivered on: 26 July 1996 Satisfied on: 25 October 2000 Persons entitled: Banque Nationale De Paris PLC Classification: Mortgage of a finance agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 13/1/89 13/9/89 1/2/90 26/9/91 and the amended facility letter and a finance agreement of even date. Particulars: Full benefit and advantage of all rights relating thereto to hold unto the bank & all the right title benefit and interest of the company whatsoever present or future in or under the finance agreement. See the mortgage charge document for full details. Fully Satisfied |
5 January 1995 | Delivered on: 13 January 1995 Satisfied on: 25 October 2000 Persons entitled: Midland Bank PLC(As Security Trustee for the Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due by any obligor to the chargee on any account whatsoever. Particulars: All right title & interest in the shares rights monies & other property, the bridgetown (blyth) debt, and all dividends interest & other income. See the mortgage charge document for full details. Fully Satisfied |
13 August 1991 | Delivered on: 14 August 1991 Satisfied on: 11 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of market street, bilston, west midlands comprised in a transfer dated 17/12/1990 between gicn sankey LTD and the company. Fully Satisfied |
12 April 1990 | Delivered on: 24 April 1990 Satisfied on: 28 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west side of cherry street woking surrey. Fully Satisfied |
13 October 1989 | Delivered on: 25 October 1989 Satisfied on: 5 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of cherry street woking surrey. Fully Satisfied |
5 January 1982 | Delivered on: 14 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of great west rd hounslow. Title no ngl 351510. Fully Satisfied |
1 June 1988 | Delivered on: 16 June 1988 Satisfied on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprisng 2 acres and 394 sq yards on the west side of the great north road, hatfield, hertfordshire t/n hd 241594. Fully Satisfied |
17 March 1988 | Delivered on: 23 March 1988 Satisfied on: 6 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising of 1,390 square metres at theobald street elstree hertfordshire. Fully Satisfied |
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 6 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 hill avenue amersham buckinghamshire. Fully Satisfied |
16 March 1981 | Delivered on: 23 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All interest of the company in the land and premises the subject matter of a series of agreements as identified in the schedule relating to land situate at orton, southgate peterborough all rights titles and interest in and to the development documents all monies payable thereunder. Fully Satisfied |
20 November 1985 | Delivered on: 22 November 1985 Satisfied on: 11 September 1987 Persons entitled: Ncnb National Bank of North Carolina Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of various agreements (see doc M57 for details). Fully Satisfied |
23 October 1985 | Delivered on: 30 October 1985 Satisfied on: 20 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south-east side of colonial way watford, herts. T/no. Hd 61563. Fully Satisfied |
17 September 1985 | Delivered on: 27 September 1985 Satisfied on: 20 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 & 26 lime street city of london. Fully Satisfied |
3 May 1985 | Delivered on: 21 May 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land amounting in total to 5.5 acres or thereabouts fronting to wokingham road, bracknell, berks known as farley hall. Fully Satisfied |
30 September 1980 | Delivered on: 2 October 1980 Persons entitled: Lintott Engineering Limited Classification: Legal charge Secured details: £275,000. Particulars: Land on east side of foundry lane, horsham, west sussex title no. Sx 13478. Fully Satisfied |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
4 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
14 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Location of register of members (1 page) |
27 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
27 May 2004 | Location of register of members (1 page) |
27 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
29 January 2004 | New director appointed (7 pages) |
29 January 2004 | New director appointed (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (2 pages) |
19 November 2003 | Secretary resigned (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page) |
9 May 2000 | Return made up to 03/05/00; full list of members
|
9 May 2000 | Return made up to 03/05/00; full list of members
|
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Memorandum and Articles of Association (6 pages) |
4 October 1999 | Memorandum and Articles of Association (6 pages) |
4 October 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 03/05/98; no change of members (11 pages) |
21 June 1998 | Return made up to 03/05/98; no change of members (11 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
30 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (13 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (13 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
26 July 1996 | Particulars of mortgage/charge (7 pages) |
26 July 1996 | Particulars of mortgage/charge (7 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (12 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (12 pages) |
3 June 1996 | Memorandum and Articles of Association (6 pages) |
3 June 1996 | Memorandum and Articles of Association (6 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
31 May 1995 | Return made up to 03/05/95; no change of members (16 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
24 May 1994 | Return made up to 03/05/94; full list of members
|
24 May 1994 | Return made up to 03/05/94; full list of members
|
5 June 1991 | Return made up to 03/05/91; full list of members (14 pages) |
5 June 1991 | Return made up to 03/05/91; full list of members (14 pages) |
21 June 1990 | Return made up to 03/05/90; full list of members (16 pages) |
21 June 1990 | Return made up to 03/05/90; full list of members (16 pages) |
31 May 1989 | Return made up to 16/03/89; full list of members (14 pages) |
31 May 1989 | Return made up to 16/03/89; full list of members (14 pages) |
24 May 1988 | Return made up to 17/04/88; full list of members (16 pages) |
24 May 1988 | Return made up to 17/04/88; full list of members (16 pages) |
24 August 1987 | Return made up to 14/04/87; full list of members (13 pages) |
24 August 1987 | Return made up to 14/04/87; full list of members (13 pages) |
15 July 1986 | Return made up to 21/05/86; full list of members (12 pages) |
15 July 1986 | Return made up to 21/05/86; full list of members (12 pages) |
19 April 1974 | Certificate of incorporation (1 page) |
19 April 1974 | Certificate of incorporation (1 page) |