London
EC4A 3DW
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(17 years, 11 months 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 | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Richard Paul Burgess Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years, 8 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, 9 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, 1 month 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, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2004) |
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, 4 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, 6 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 100 other UK companies use this postal address |
1000 at £1 | Hunting Gate Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £947,199 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
31 March 1982 | Delivered on: 8 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hunting gate developments limited. To the chargee on any account whatsoever. Particulars: F/H land situate at orpington in the L.B. of bromley adjacent to a road there known as spur road. Title no sgl 335972. Outstanding |
---|---|
1 February 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hunting gate developments limited to the chargee on any account whatsoever. Particulars: F/H land comprising 2 acres in hammond road, elms industrial estate, bedford bedfordshire. Titl eno bd 88765. Outstanding |
27 January 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays Merchant Bank Limited 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 plot 7B watchmead welwyn garden city hertfordshire. Title no hd 142880. Outstanding |
23 September 1981 | Delivered on: 1 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hunting gate developments limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south east side of foundry lane, horsham. West sussex. Title no wsx 52545. Outstanding |
14 August 1981 | Delivered on: 25 August 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Charge Secured details: All monies due or to become due from the company and/or hunting gate developments limited. On the chargee on any account whatsoever. Particulars: F/H plot 7B watchmead welwyn garden city, hertfordshire. Transfer dated 14/8/81. Outstanding |
15 August 1991 | Delivered on: 21 August 1991 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: Freehold property known as units 1,2 & 3 wilbury way, hitchin hertfordshire. Outstanding |
7 June 1990 | Delivered on: 9 June 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: L/H property k/a campus 2C letchworth business park letchworth herts. Outstanding |
5 March 1990 | Delivered on: 26 March 1990 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 dated 9/12/88, relating to 3,5 & 7 maddox street, l/b of city of westminster and all premises comrpised therein and all buildings thereon and the company's estate and interest in every lease which may be granted to the company pursuant to the agreement. Outstanding |
29 December 1987 | Delivered on: 6 January 1988 Persons entitled: Costain Homes LTD Classification: Legal charge & mortgage Secured details: £1,500,000. Particulars: Land on the north side of quebec way rotherhithe, london borough of sout hwark title no sgl 486589. Outstanding |
30 March 1979 | Delivered on: 3 April 1979 Persons entitled: Barclays Merchant Bank Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land west of edison road, elms industrial estate, bedford, bedfordshire containing 1.92 acres. Outstanding |
15 March 1985 | Delivered on: 19 March 1985 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of colonial way, watford, herts, title no. Hd 8895. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1984 | Delivered on: 5 September 1984 Persons entitled: Barclays Merchant Bank Limited 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 side of foundry lane, horsham west sussex (title no. Wsx 52545). Outstanding |
29 June 1982 | Delivered on: 9 July 1982 Persons entitled: Barclays Merchant Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the north east of hammond road bedford bedfordshire title no bd 88765. Outstanding |
31 July 1978 | Delivered on: 2 August 1978 Persons entitled: Hambro Life Assurance. Limited. Classification: Legal charge Secured details: £515,000 and all other monies due or to become due from hunting gate group LTD to hambro life assurance limited on any account whatsoever. Particulars: (1) f/h property being lands & bldgs. On the N.side of elstree way, elstree herts. Title no:- hd 97535. (2) all l/h interest in property refered to in (1) above being the property comprised in & demised by an underlease dated 14/5/78. (3) f/h land on the N.side of colonial way watford. Title no. Hd 8895. (4) f/h property in colonial way watford aforesaid, immediately to the north & adjacentto the property described at 3 above. Outstanding |
27 January 1982 | Delivered on: 11 February 1982 Persons entitled: Barclays Merchant Bank Limited 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 situated at wilbury way, hitchin hertfordshire tog. Withh industrial units & car parking thereon & known as units 1,2 and 3, 38 wilbury way, hitchin, hertfordshire. Fully Satisfied |
14 January 1980 | Delivered on: 29 January 1980 Satisfied on: 6 December 1990 Persons entitled: Barclays Merchant Bank Limited 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 west of edison road elms industrial estate. Bedford, bedfordshire containing 1.92 acres and known as unit 18 (phases iand ii) elms industrial estate comprised in a lease dated 7/11/79. Fully Satisfied |
28 November 1991 | Delivered on: 30 November 1991 Satisfied on: 9 January 1992 Persons entitled: Wilbury Investments Limited Classification: Legal charge Secured details: £406771.73 and all other moneys due or to become due from the company to the chargee. Particulars: Units a & b hammond road bedford. Fully Satisfied |
15 August 1988 | Delivered on: 24 August 1988 Satisfied on: 9 January 1992 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 on the north side of quebec way, rotherhithe, london borough of southwark. T.n - sgl 486589. Fully Satisfied |
6 August 1986 | Delivered on: 13 August 1986 Persons entitled: The British Linen Bank Limited. 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 - 88 high st; property cheltenham, gloucester. Fully Satisfied |
30 August 1985 | Delivered on: 12 September 1985 Satisfied on: 19 April 1991 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) fixed charge over park house park street, hitchin, herts (k/a 3/4 park street hitchin) (2). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1985 | Delivered on: 26 April 1985 Satisfied on: 19 April 1991 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: /J. Particulars: Gate centre, great west road, brentford, middx. Title no ngl 479655. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1985 | Delivered on: 26 April 1985 Satisfied on: 19 April 1991 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office peremises forming part of the gate centre, great west road, brentford, middx. Title no. Ngl 493339. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1985 | Delivered on: 19 March 1985 Satisfied on: 6 December 1990 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 centry rd, hougnton regis industrial estate, haughton regis, beds. Title no bd 105646. Fully Satisfied |
15 March 1985 | Delivered on: 19 March 1985 Satisfied on: 19 April 1991 Persons entitled: County Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs. On the north side of elstree way, elstree, herts. Title no. Hd 109974. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1985 | Delivered on: 29 January 1985 Satisfied on: 19 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or heirting gate developments limited to the chargee on any account whatsoever. Particulars: Park house 3/4 park street, hitchin, hertfordshire. Fully Satisfied |
19 October 1984 | Delivered on: 24 October 1984 Satisfied on: 6 December 1990 Persons entitled: Citibank N.A. 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 property k/a baldock street supermarket royston herts on the south side of baldock street royston tog with all buildings, trade & other fixtures fixed plant & machinery floating charge over all plant machinery implements utensils furniture and equipment. Please see doc M34. Fully Satisfied |
18 October 1984 | Delivered on: 24 October 1984 Satisfied on: 9 January 1990 Persons entitled: Allied Irish Investment Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 wilbury way hitchin, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1984 | Delivered on: 7 February 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 on the south side of baldock street royston, hertfordshire. Fully Satisfied |
1 July 1982 | Delivered on: 16 July 1982 Satisfied on: 19 April 1991 Persons entitled: Barclays Merchant Bank Limited 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 at park street, hilchin hertfordshire, as comprised in a conveyance dated 1-7-82. 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 (8 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 (8 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) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 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 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 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 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 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) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
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 Ian David John Valder on 9 May 2012 (2 pages) |
9 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 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
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 Ian David John Valder on 9 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (16 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 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 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 (14 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 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 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
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 | Return made up to 03/05/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 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 (13 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (13 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 (13 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (13 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) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
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 | Location of register of members (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (2 pages) |
19 November 2003 | Secretary resigned (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 (11 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 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 (9 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
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 (9 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
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) |
27 May 1999 | Return made up to 03/05/99; no change of members (6 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) |
27 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
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) |
21 June 1998 | Return made up to 03/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 03/05/98; no change of members (6 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 (8 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
31 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
11 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
11 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
19 June 1991 | Resolutions
|
19 June 1991 | Resolutions
|
5 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
5 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
13 November 1989 | Memorandum and Articles of Association (8 pages) |
13 November 1989 | Memorandum and Articles of Association (8 pages) |
6 June 1974 | Certificate of incorporation (1 page) |
6 June 1974 | Certificate of incorporation (1 page) |