Greenwich
London
SE10 8TJ
Director Name | Mr Garry John Fitton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Lynne Lorraine |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | The Trees 13 Dyke Road Avenue Hove East Sussex BN3 6QA |
Secretary Name | Mrs Audrey Marina Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 204 Church Road Hove East Sussex BN3 2DJ |
Secretary Name | Philippa Jane Siegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 57 Braemore Road Hove East Sussex BN3 4HA |
Director Name | Mr David Roy Blackman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Walton On Thames Surrey KT12 5JU |
Director Name | Katherine Frances Ford |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 86 Surrey Grove Sutton Surrey SM1 3PN |
Secretary Name | Mr David Roy Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(29 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Walton On Thames Surrey KT12 5JU |
Director Name | Mr William Michael Buckingham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staffhurst Lodge Grants Lane Limpsfield Oxted Surrey RH8 0RH |
Director Name | Mr Roland Robert Joseph Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Race Farm Race Farm Lane Kingston Bagpuize Oxfordshire OX13 5AY |
Secretary Name | Mr Garry John Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 89 Blackheath Hill Greenwich London SE10 8TJ |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thorndon Cowfold Horsham West Sussex RH13 8AF |
Director Name | Mr David Nicholas Harland |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Chy Pons St Austell Cornwall PL25 5DH |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Website | cmg.co.uk |
---|---|
Telephone | 01273 554759 |
Telephone region | Brighton |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
500 at £1 | Blocklin Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 January 1990 | Delivered on: 12 January 1990 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery. Fully Satisfied |
---|---|
30 December 1988 | Delivered on: 12 January 1989 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland 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, 294 dyke road, brighton, east sussex fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
1 April 1986 | Delivered on: 12 April 1986 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland 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/Hold - 289 dyke road hove east sussex t/no sx 103265. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 April 1986 | Delivered on: 12 April 1986 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland 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/Hold - 287 dyke road hove east sussex t/no esx 104766. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 April 1986 | Delivered on: 12 April 1986 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 240 dyker road brighton, east sussex t/no esx 57592. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 September 1984 | Delivered on: 25 September 1984 Satisfied on: 7 November 2002 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Francis home, shefford, bedford. Fully Satisfied |
6 January 1984 | Delivered on: 20 January 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - southview 11 rock grove kempton, brighton e sussex. Fully Satisfied |
18 September 1981 | Delivered on: 23 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot 715, beaument park estate, littlechampton, w sussex wsx 53590. Fully Satisfied |
2 December 2013 | Delivered on: 12 December 2013 Satisfied on: 15 December 2015 Persons entitled: Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: T/No.ESX76067-283 dyke road hove east sussex: t/no.ESX104766-287 dyke road hove east sussex: t/no.SX103265-289DYKE road hove east sussex please see image for details of further land (including buildings) property charged.. Notification of addition to or amendment of charge. Fully Satisfied |
29 August 2006 | Delivered on: 31 August 2006 Satisfied on: 15 December 2015 Persons entitled: Dresdner Bank Ag Niederlassung Luxemberg as Security Trustee Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Green lane 179 green lane morden surrey t/no SGL290513,croydon road 52 croydon road penge london t/no SGL299112,florence avenue 43 florence avenue morden surrey t/no's SY1711833 and SGL86453 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 19 June 2004 Satisfied on: 14 July 2006 Persons entitled: Isis Equity Partners PLC (The Security Trustee) Classification: Deed of accession relating to a composite guarantee and debenture dated 10 march 2003 Secured details: All monies due or to become due from any group company to the security trustee or to the security beneficiaries or any of them, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 283 and 287 dyke road, hove t/nos ESX76067 and ESX104766, 29 beechwood close, brighton t/no ESX6268, 3 the droveway, hove t/no SX125236, for details of further property charged please refer to form 395,. 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 16 June 2004 Satisfied on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a debenture dated 10 march 2003 Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 1998 | Delivered on: 6 August 1998 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland 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 property k/a 3 the droveway hove east sussex t/no.SX125236. 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 |
31 March 1998 | Delivered on: 16 April 1998 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283 dyke road hove east sussex by way of fixed charge the plant machinery and fixtures and fittings and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
27 August 1993 | Delivered on: 3 September 1993 Satisfied on: 12 October 2002 Persons entitled: The Royal Bank of Scotland PLC, Classification: Legal charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 beechwood close, brighton ,east sussex , together with the benefits of all covenants and rights affecting or concerning the property , please see doc for further details. Fully Satisfied |
30 April 1991 | Delivered on: 3 May 1991 Satisfied on: 23 May 1998 Persons entitled: The Royal Bank of Scotland 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, 283 dyke road, hove, east sussex title no esx 76067 charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
3 November 1980 | Delivered on: 7 November 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: F/Hold 240 dyke road brighton east sussex title no esx 57592. Fully Satisfied |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: The material real estate as defined in the charge and including: 287 dyke road, hove, east sussex, BN3 6PD registered freehold under title numbers ESX104766 and SX103265, 290 dyke road, brighton, east sussex, BN1 5BA registered freehold under title number ESX216288 and other material real estate listed in schedule 3 of the charge. See the charge for more details. Outstanding |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312) Classification: A registered charge Particulars: The freehold property known as 283 dyke road, hove, east sussex, BN3 6PD registered under title number ESX76067. To see all charges, please refer to schedule 2 of the charging document attached to this form. Outstanding |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
30 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 December 2019 | Termination of appointment of David Andrew Spruzen as a director on 30 November 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
27 December 2018 | Resolutions
|
21 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
13 December 2018 | Registration of charge 012131320019, created on 12 December 2018 (65 pages) |
12 December 2018 | Satisfaction of charge 012131320018 in full (4 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page) |
20 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
23 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
23 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 012131320018 (5 pages) |
13 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 012131320018 (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Satisfaction of charge 16 in full (2 pages) |
15 December 2015 | Registration of charge 012131320018, created on 10 December 2015 (59 pages) |
15 December 2015 | Registration of charge 012131320018, created on 10 December 2015 (59 pages) |
15 December 2015 | Satisfaction of charge 012131320017 in full (1 page) |
15 December 2015 | Satisfaction of charge 012131320017 in full (1 page) |
15 December 2015 | Satisfaction of charge 16 in full (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
19 March 2014 | Appointment of Mr Garry John Fitton as a director (2 pages) |
19 March 2014 | Appointment of Mr Garry John Fitton as a director (2 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Registration of charge 012131320017 (64 pages) |
12 December 2013 | Registration of charge 012131320017 (64 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
1 May 2012 | Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page) |
16 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Appointment of Mr David Andrew Spruzen as a director (2 pages) |
6 October 2011 | Appointment of Mr David Andrew Spruzen as a director (2 pages) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
1 June 2011 | Termination of appointment of David Harland as a director (1 page) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 28 February 2010 (16 pages) |
14 June 2010 | Full accounts made up to 28 February 2010 (16 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page) |
8 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page) |
2 June 2009 | Full accounts made up to 28 February 2009 (18 pages) |
2 June 2009 | Full accounts made up to 28 February 2009 (18 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
25 September 2008 | Director appointed mr david harland (1 page) |
25 September 2008 | Director appointed mr david harland (1 page) |
1 September 2008 | Full accounts made up to 28 February 2007 (17 pages) |
1 September 2008 | Full accounts made up to 28 February 2007 (17 pages) |
1 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
1 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
26 August 2008 | Secretary appointed garry john fitton (1 page) |
26 August 2008 | Secretary appointed garry john fitton (1 page) |
23 July 2008 | Director appointed peter kinsey (2 pages) |
23 July 2008 | Appointment terminated director roland perry (1 page) |
23 July 2008 | Appointment terminated secretary garry fitton (1 page) |
23 July 2008 | Appointment terminated secretary garry fitton (1 page) |
23 July 2008 | Director appointed peter kinsey (2 pages) |
23 July 2008 | Appointment terminated director roland perry (1 page) |
23 April 2008 | Appointment terminated director katherine ford (1 page) |
23 April 2008 | Appointment terminated director katherine ford (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Particulars of mortgage/charge (15 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Particulars of mortgage/charge (15 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
31 August 2006 | Director resigned (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Full accounts made up to 28 February 2005 (17 pages) |
19 July 2006 | Full accounts made up to 28 February 2005 (17 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
23 February 2005 | Accounting reference date shortened from 07/06/05 to 28/02/05 (1 page) |
23 February 2005 | Accounting reference date shortened from 07/06/05 to 28/02/05 (1 page) |
22 February 2005 | Full accounts made up to 7 June 2004 (15 pages) |
22 February 2005 | Full accounts made up to 7 June 2004 (15 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members
|
6 January 2005 | Return made up to 10/12/04; full list of members
|
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
25 August 2004 | Accounting reference date extended from 31/03/04 to 07/06/04 (1 page) |
25 August 2004 | Accounting reference date extended from 31/03/04 to 07/06/04 (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
30 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
19 June 2004 | Particulars of mortgage/charge (10 pages) |
19 June 2004 | Particulars of mortgage/charge (10 pages) |
16 June 2004 | Particulars of mortgage/charge (23 pages) |
16 June 2004 | Particulars of mortgage/charge (23 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
19 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members
|
28 December 2001 | Return made up to 10/12/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members
|
10 January 2001 | Return made up to 13/12/00; full list of members
|
25 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
21 January 1999 | Return made up to 13/12/98; full list of members (5 pages) |
21 January 1999 | Return made up to 13/12/98; full list of members (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
28 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 289 dyke rd. Hove sussex BN3 6PD (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 289 dyke rd. Hove sussex BN3 6PD (1 page) |
31 March 1995 | Return made up to 13/12/94; no change of members (4 pages) |
31 March 1995 | Return made up to 13/12/94; no change of members (4 pages) |
3 September 1993 | Particulars of mortgage/charge (3 pages) |
3 September 1993 | Particulars of mortgage/charge (3 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (20 pages) |
21 January 1993 | Return made up to 13/12/92; no change of members (4 pages) |
22 May 1992 | Auditor's resignation (1 page) |
22 May 1992 | Auditor's resignation (1 page) |
16 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1992 | Return made up to 13/12/91; no change of members (4 pages) |
9 December 1991 | Director resigned (2 pages) |
9 December 1991 | Director resigned (2 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
19 December 1990 | Return made up to 13/12/90; full list of members (4 pages) |
5 April 1990 | Return made up to 14/01/90; full list of members (4 pages) |
21 February 1990 | Director resigned (2 pages) |
21 February 1990 | Director resigned (2 pages) |
14 February 1990 | Resolutions
|
26 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
26 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
15 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Declaration of assistance for shares acquisition (2 pages) |
12 December 1989 | Resolutions
|
12 December 1989 | Declaration of assistance for shares acquisition (2 pages) |
23 November 1989 | New director appointed (2 pages) |
23 November 1989 | New director appointed (2 pages) |
12 January 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Particulars of mortgage/charge (3 pages) |
23 November 1988 | Return made up to 17/11/88; full list of members (4 pages) |
18 February 1988 | Return made up to 01/12/87; full list of members (4 pages) |
29 December 1986 | Return made up to 24/12/86; full list of members (4 pages) |
11 November 1986 | Director resigned (2 pages) |
11 November 1986 | Director resigned (2 pages) |
28 June 1986 | Alter mem and arts (1 page) |
28 June 1986 | Alter mem and arts (1 page) |
13 May 1986 | Gazettable document (6 pages) |
13 May 1986 | Gazettable document (6 pages) |
12 April 1986 | Particulars of mortgage/charge (3 pages) |
12 April 1986 | Particulars of mortgage/charge (3 pages) |
3 April 1986 | Alter mem and arts (1 page) |
3 April 1986 | Alter mem and arts (1 page) |
11 March 1986 | Articles of association (2 pages) |
11 March 1986 | Articles of association (2 pages) |
10 March 1986 | New secretary appointed (1 page) |
10 March 1986 | New secretary appointed (1 page) |
8 November 1984 | Certificate of incorporation (3 pages) |
8 November 1984 | Certificate of incorporation (3 pages) |
20 January 1984 | Particulars of mortgage/charge (3 pages) |
20 January 1984 | Particulars of mortgage/charge (3 pages) |
23 September 1981 | Particulars of mortgage/charge (3 pages) |
23 September 1981 | Particulars of mortgage/charge (3 pages) |
7 November 1980 | Particulars of mortgage/charge (3 pages) |
7 November 1980 | Particulars of mortgage/charge (3 pages) |
15 October 1980 | New secretary appointed (1 page) |
15 October 1980 | New secretary appointed (1 page) |
14 November 1977 | Secretary resigned (1 page) |
14 November 1977 | Secretary resigned (1 page) |
3 September 1975 | Allotment of shares (2 pages) |
3 September 1975 | Particulars of mortgage/charge (4 pages) |
3 September 1975 | Dir / sec appoint / resign (2 pages) |
3 September 1975 | Particulars of mortgage/charge (4 pages) |
3 September 1975 | Registered office changed (1 page) |
3 September 1975 | Registered office changed (1 page) |
3 September 1975 | Allotment of shares (2 pages) |
3 September 1975 | Dir / sec appoint / resign (2 pages) |
21 August 1975 | Company name changed\certificate issued on 21/08/75 (2 pages) |
21 August 1975 | Company name changed\certificate issued on 21/08/75 (2 pages) |
20 May 1975 | Incorporation (13 pages) |
20 May 1975 | Incorporation (13 pages) |