London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 June 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Hazel Ann Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate Rise Bishopton Ripon North Yorkshire HG4 2QL |
Director Name | Mr Richard Stephen Marsden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Bishopton Rise Bishopton Ripon North Yorkshire HG4 2QL |
Secretary Name | Mr Richard Stephen Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopton Rise Bishopton Ripon North Yorkshire HG4 2QL |
Director Name | Mr Bhavin Morjaria |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Nalin Mansukhlal Morjaria |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | marsdenpharmacy.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Keyshare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,515,036 |
Cash | £482,778 |
Current Liabilities | £973,296 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
28 April 1998 | Delivered on: 29 April 1998 Satisfied on: 9 November 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 September 1995 | Delivered on: 20 September 1995 Satisfied on: 16 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Deed of assignment of goodwill Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the goodwill of R.S.marsden (chemist) limited together with the full benefit of all licences and permissions in connection with the business of chemists and pharmacists carried on by the company from 4 westgate ripon north yorkshire and/or the proceeds of sale thereof. Fully Satisfied |
22 June 1995 | Delivered on: 27 June 1995 Satisfied on: 12 December 2000 Persons entitled: Yorkshire 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: 4 westgate ripon north yorkshire inc, fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1995 | Delivered on: 27 June 1995 Satisfied on: 12 December 2000 Persons entitled: Yorkshire 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: 85 leeds road harrogate inc, fixtures & fittings (other than trade) plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1995 | Delivered on: 31 May 1995 Satisfied on: 12 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1990 | Delivered on: 30 May 1990 Satisfied on: 9 November 2001 Persons entitled: National Westminster 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 l/h property k/a 4 westgate ripon north yorkshire and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1990 | Delivered on: 30 May 1990 Satisfied on: 16 January 2001 Persons entitled: National Westminster 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 l/h property k/a 4 westgate ripon north yorkshire and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H 11 market place masham t/no NYK383771 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H 86 galgate barnard castle t/no DU275562 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H 81 north street ripon t/no NYK374099 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H 85 leeds road harrogate t/no NYK167657 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details. Fully Satisfied |
16 May 1990 | Delivered on: 24 May 1990 Satisfied on: 16 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H 67 front street acomb york t/no NYK368424 fixed charge all benefits in respect of any insurances, assignment the rental income, the benefit of all guarantees, all agreements for lease see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 May 2011 | Delivered on: 27 May 2011 Satisfied on: 4 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 October 2008 | Delivered on: 3 October 2008 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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: Ground floor shop and storeroom at 67 front street acomb york t/no NYK26165 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 2007 | Delivered on: 14 June 2007 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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: 11 market place masham ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 September 2004 | Delivered on: 11 September 2004 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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: 86 galgate barnard castle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2004 | Delivered on: 22 January 2004 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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: 81 north street ripon north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2003 | Delivered on: 19 December 2003 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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: 85 leeds road harrogate north yorkshire HG2 8BE l/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 2001 | Delivered on: 30 June 2001 Satisfied on: 4 December 2012 Persons entitled: National Westminster 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 l/h property k/a 4 westgate ripon. 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 |
8 May 2001 | Delivered on: 12 May 2001 Satisfied on: 4 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 July 1980 | Delivered on: 10 July 1980 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 266 gleadless road, sheffield, south yorkshire title no syk 8852. Fully Satisfied |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 May 2020 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 April 2020 | Registered office address changed from 2 Peterwood Way Croydon Surrey CR0 4UQ England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 28 April 2020 (2 pages) |
28 April 2020 | Restoration by order of the court (4 pages) |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Withdraw the company strike off application (1 page) |
18 April 2017 | Withdraw the company strike off application (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 April 2016 | Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
5 February 2016 | Satisfaction of charge 20 in full (1 page) |
5 February 2016 | Satisfaction of charge 22 in full (1 page) |
5 February 2016 | Satisfaction of charge 21 in full (1 page) |
5 February 2016 | Satisfaction of charge 18 in full (1 page) |
5 February 2016 | Satisfaction of charge 20 in full (1 page) |
5 February 2016 | Satisfaction of charge 21 in full (1 page) |
5 February 2016 | Satisfaction of charge 23 in full (1 page) |
5 February 2016 | Satisfaction of charge 19 in full (1 page) |
5 February 2016 | Satisfaction of charge 18 in full (1 page) |
5 February 2016 | Satisfaction of charge 23 in full (1 page) |
5 February 2016 | Satisfaction of charge 22 in full (1 page) |
5 February 2016 | Satisfaction of charge 19 in full (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Director's details changed for Mr. Bhavin Morjaria on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Nalin Morjaria on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr. Bhavin Morjaria on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Nalin Morjaria on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages) |
10 December 2012 | Appointment of Mr Nalin Morjaria as a director (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 December 2012 | Termination of appointment of Hazel Marsden as a director (2 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a secretary (2 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a director (2 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 December 2012 | Appointment of Mr Nalin Morjaria as a director (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 December 2012 | Termination of appointment of Hazel Marsden as a director (2 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 December 2012 | Appointment of Mr. Bhavin Morjaria as a director (3 pages) |
10 December 2012 | Appointment of Mr. Bhavin Morjaria as a director (3 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a director (2 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a secretary (2 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 September 2010 | Director's details changed for Mrs Hazel Ann Marsden on 25 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mrs Hazel Ann Marsden on 25 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 August 2009 | Director's change of particulars / hazel marsden / 01/07/2009 (1 page) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / hazel marsden / 01/07/2009 (1 page) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Director and secretary's change of particulars / richard marsden / 02/06/2008 (1 page) |
3 June 2008 | Director and secretary's change of particulars / richard marsden / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / hazel marsden / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / hazel marsden / 02/06/2008 (1 page) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 4 westgate, ripon, north yorkshire, HG4 2AT (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 4 westgate, ripon, north yorkshire, HG4 2AT (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
16 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 November 1997 | Return made up to 25/07/97; full list of members (6 pages) |
10 November 1997 | Return made up to 25/07/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 25/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 25/07/96; full list of members (6 pages) |
26 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
26 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 July 1992 | Company name changed\certificate issued on 07/07/92 (2 pages) |
7 July 1992 | Company name changed\certificate issued on 07/07/92 (2 pages) |
20 February 1975 | Incorporation (13 pages) |
20 February 1975 | Incorporation (13 pages) |