Wickford
Essex
SS12 9QY
Director Name | Mr Andrew Philip Jarvis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Floreat Chalks Road Witham Essex CM8 2JG |
Director Name | Mr Simon Philip Kettlewell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Daryush Farshchi-Heidari |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(47 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mrs Rochelle Duffy-Hurley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Westferry Circus London E14 4HD |
Director Name | Michael Shea |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 12 John Street London WC1N 2EB |
Director Name | Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Meadow Court Fir Tree Close Claremont Lane Esher KT10 9DS |
Director Name | Mr Ian Clark Atkins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Troutbeck The Causeway Boxford Sudbury Suffolk CO10 5JR |
Director Name | Mr Richard Murray Fox |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Hove Court Raymond Road Wimbledon London SW19 4AG |
Director Name | Mr Richard Luckham Kennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr Kenneth Edward Linge |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
Director Name | Mr Robert Dennis Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Simmons Gainsford Llp 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manns Way Rayleigh Essex SS6 9QB |
Director Name | Graeme Lindsay Young |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Green House 4-7 Salisbury Court London EC4Y 8BT |
Director Name | Julie Elizabeth Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Cliff Ireton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 124 Chancellors Road Stevenage Hertfordshire SG1 4TZ |
Director Name | Mr Nicholas Buckley Sharp |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Glenavon Lodge 46 Park Road Beckenham Kent BR3 1QD |
Secretary Name | Mr Ian Clark Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(18 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troutbeck The Causeway Boxford Sudbury Suffolk CO10 5JR |
Director Name | Elaine Anne Oddie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Marian Dorothy Gibson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 57 Esher Road East Molesey Surrey KT8 0AH |
Director Name | Kenneth Michael Clarke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Torcross 7 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NS |
Director Name | Mr Matthew John Shaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 January 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pulteney Road London E18 1PR |
Director Name | Nicholas Michael Crayden Light |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Beverley Road Worcester Park Surrey KT4 8LX |
Director Name | Mr Oscar Anthony Hugh William Dodd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(36 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7/10 Chandos Street London W1G 9DQ |
Director Name | Mr Nigel Jeremy Izod Haigh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2011(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82-84 St. John Street London EC1M 4JN |
Director Name | Ms Alison Jane Sheridan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(39 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 15 Westferry Circus London E14 4HD |
Website | hatgroup.co.uk |
---|---|
Telephone | 020 72139911 |
Telephone region | London |
Registered Address | Central Point 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Ian Clark Atkins 9.38% Ordinary A |
---|---|
50 at £1 | Beavis Morgan LLP 6.25% Ordinary A |
50 at £1 | Littlejohn LLP 6.25% Ordinary A |
50 at £1 | Matthew John Shaw 6.25% Ordinary A |
50 at £1 | Simmons Gainsford Nominees LTD 6.25% Ordinary A |
47 at £1 | Ian Clark Atkins 5.88% Ordinary B |
28 at £1 | Matthew John Shaw 3.50% Ordinary B |
25 at £1 | Matthew John Shaw 3.13% Ordinary C |
25 at £1 | Roger Morris 3.13% Ordinary A |
19 at £1 | Roger Morris 2.38% Ordinary B |
99 at £1 | Ian Clark Atkins 12.38% Ordinary C |
92 at £1 | Beavis Morgan LLP 11.50% Ordinary C |
92 at £1 | Littlejohn LLP 11.50% Ordinary C |
92 at £1 | Simmons Gainsford Nominees LTD 11.50% Ordinary C |
6 at £1 | Andrew Jarvis 0.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,170,025 |
Gross Profit | £524,474 |
Net Worth | £144,875 |
Cash | £1,400 |
Current Liabilities | £110,279 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 April 2004 | Delivered on: 8 May 2004 Persons entitled: Unsworth Limited Classification: Rent deposit deed Secured details: £11,480.00 due or to become due from the company to the chargee. Particulars: All the companys interest in the rent deposit. Outstanding |
---|---|
26 April 2004 | Delivered on: 29 April 2004 Persons entitled: Unsworth Limited Classification: Rent deposit deed 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: The company charges the account being an interest bearing deposit account and the deposit balance meaning the sum of £11,480.00. Outstanding |
16 October 1998 | Delivered on: 17 October 1998 Persons entitled: James Finlay PLC Classification: Rent deposit deed Secured details: £11,480 due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £11,480. Outstanding |
6 December 1991 | Delivered on: 11 December 1991 Persons entitled: Guaranteed Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH december 1991. Particulars: 3,000.00. Outstanding |
30 October 1987 | Delivered on: 5 November 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge and all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
10 June 2020 | Purchase of own shares. (3 pages) |
30 April 2020 | Termination of appointment of Ian Clark Atkins as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Cessation of Ian Clark Atkins as a person with significant control on 30 April 2020 (1 page) |
30 April 2020 | Notification of a person with significant control statement (2 pages) |
30 April 2020 | Termination of appointment of Ian Clark Atkins as a director on 30 April 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
12 September 2019 | Director's details changed for Ms Alison Jane Sheridan on 2 September 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
18 June 2019 | Purchase of own shares. (3 pages) |
7 June 2019 | Termination of appointment of Nigel Jeremy Izod Haigh as a director on 3 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Peter Loring Drown as a director on 3 June 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
31 January 2018 | Appointment of Mr Simon Philip Kettlewell as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Matthew John Shaw as a director on 31 January 2018 (1 page) |
20 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
18 May 2017 | Satisfaction of charge 2 in full (4 pages) |
18 May 2017 | Satisfaction of charge 2 in full (4 pages) |
28 March 2017 | Satisfaction of charge 3 in full (4 pages) |
28 March 2017 | Satisfaction of charge 3 in full (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
21 June 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 June 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
24 June 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
23 June 2015 | Appointment of Mr Andrew Philip Jarvis as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew Philip Jarvis as a director on 22 June 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
28 May 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
20 May 2014 | Termination of appointment of Nicholas Light as a director (1 page) |
20 May 2014 | Termination of appointment of Nicholas Light as a director (1 page) |
20 May 2014 | Appointment of Ms Alison Jane Sheridan as a director (2 pages) |
20 May 2014 | Appointment of Ms Alison Jane Sheridan as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
4 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Memorandum and Articles of Association (19 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 July 2012 | Memorandum and Articles of Association (19 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages) |
27 June 2011 | Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages) |
10 June 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 June 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
19 April 2011 | Appointment of Mr Oscar Anthony Hugh William Dodd as a director (2 pages) |
19 April 2011 | Termination of appointment of Robert Ward as a director (1 page) |
19 April 2011 | Appointment of Mr Oscar Anthony Hugh William Dodd as a director (2 pages) |
19 April 2011 | Termination of appointment of Robert Ward as a director (1 page) |
11 March 2011 | Termination of appointment of Julie Allen as a director (1 page) |
11 March 2011 | Termination of appointment of Julie Allen as a director (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
6 July 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
6 July 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Morris on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Morris on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Roger Morris on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages) |
24 November 2009 | Director's details changed for Robert Dennis Ward on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Robert Dennis Ward on 17 November 2009 (3 pages) |
4 July 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 July 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
4 July 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
4 July 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
28 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Return made up to 31/12/06; full list of members
|
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
19 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Ad 04/06/01--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
3 July 2001 | Ad 04/06/01--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
3 July 2001 | Resolutions
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
28 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
28 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 May 2000 | Nc inc already adjusted 29/11/99 (3 pages) |
30 May 2000 | Ad 29/11/99--------- £ si 392@1 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Nc inc already adjusted 29/11/99 (3 pages) |
30 May 2000 | Particulars of contract relating to shares (4 pages) |
30 May 2000 | Particulars of contract relating to shares (4 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Ad 29/11/99--------- £ si 392@1 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
3 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Return made up to 31/12/98; no change of members
|
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
2 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
16 January 1997 | Return made up to 31/12/96; no change of members
|
14 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
7 June 1993 | Director resigned;new director appointed (2 pages) |
7 June 1993 | Director resigned;new director appointed (2 pages) |
16 September 1992 | New director appointed (2 pages) |
16 September 1992 | New director appointed (2 pages) |
10 September 1992 | New director appointed (3 pages) |
10 September 1992 | New director appointed (3 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
10 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
10 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
29 July 1976 | Annual return made up to 28/07/76 (4 pages) |
29 July 1976 | Annual return made up to 28/07/76 (4 pages) |
4 June 1975 | Allotment of shares (2 pages) |
4 June 1975 | Allotment of shares (2 pages) |
16 April 1975 | Resolutions
|
16 April 1975 | Resolutions
|
10 April 1975 | Incorporation (15 pages) |
10 April 1975 | Incorporation (15 pages) |