London
SE1 2AU
Director Name | Mr Simon John Tayler Hornby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 April 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Arnaud Nicolas Dominique Revert |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 April 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Corporate Executive |
Country of Residence | France |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Anthony Michael Chapman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(17 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Great Peter House 1 Great Peter Street London SW1P 3LL |
Director Name | Mr Nigel David Learmonth Kidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(17 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Director Name | Jillian Anne Martin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1992(17 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 55 Brixton Water Lane London SW2 1PH |
Secretary Name | Jillian Anne Martin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1992(17 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 55 Brixton Water Lane London SW2 1PH |
Director Name | Christopher John Kneale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 April 2017) |
Role | Transporting Executive |
Country of Residence | England |
Correspondence Address | 15, Royal Westminster Lodge 3 Elverton Street London SW1P 2QW |
Secretary Name | Mr Nigel David Learmonth Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Director Name | Mr Simon Robert Alexander Sheffield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Simon Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(35 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 April 2021) |
Role | Company Director |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(38 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2021) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Jonathan Charles Kennedy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2020) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Mr Ivan Lawrence Bailey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Mr Jashel Radia |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(45 years after company formation) |
Appointment Duration | 2 months (resigned 15 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Website | martinspeed.com |
---|---|
Telephone | 020 77350566 |
Telephone region | London |
Registered Address | Ground Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Syon Art LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,870,947 |
Gross Profit | £5,269,159 |
Net Worth | £5,672,244 |
Cash | £884,099 |
Current Liabilities | £2,439,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
14 April 2014 | Delivered on: 24 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 163, clayton road, hayes, middlesex and registered at h m land registry with title number AGL242334. Outstanding |
---|---|
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: Hxruk 3 (South) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account, the rent deposit and the deposit balance see image for full details. Outstanding |
23 November 2010 | Delivered on: 25 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
21 October 2010 | Delivered on: 28 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 2010 | Delivered on: 26 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
23 June 2015 | Delivered on: 8 July 2015 Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY Classification: A registered charge Particulars: The leasehold property known as 161 clayton road hayes middlesex, as the same is to be registered at h m land registry. Outstanding |
25 February 1987 | Delivered on: 4 March 1987 Satisfied on: 1 June 2007 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: Albert yard 7 glasshouse walk london SE11, london borough of lambeth. Title no sgl 381050 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1986 | Delivered on: 1 May 1986 Satisfied on: 19 November 2010 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 f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and flotaing charges over undertaking and all property and assets present and future including goodwill bookdebts, and the benefit of any licences. Fully Satisfied |
13 March 1986 | Delivered on: 21 March 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
23 November 2022 | Full accounts made up to 31 December 2021 (35 pages) |
3 November 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 January 2021 (35 pages) |
22 September 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
21 September 2021 | Director's details changed for Mr Simon John Tayler Hornby on 20 August 2021 (2 pages) |
2 July 2021 | Resolutions
|
23 April 2021 | Memorandum and Articles of Association (8 pages) |
23 April 2021 | Resolutions
|
15 April 2021 | Satisfaction of charge 7 in full (1 page) |
15 April 2021 | Satisfaction of charge 012310970010 in full (1 page) |
15 April 2021 | Satisfaction of charge 5 in full (1 page) |
15 April 2021 | Satisfaction of charge 012310970009 in full (1 page) |
14 April 2021 | Appointment of Mr Arnaud Nicolas Dominique Revert as a director on 8 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Simon Sheffield as a secretary on 8 April 2021 (1 page) |
14 April 2021 | Registered office address changed from Albert Yard 7 Glasshouse Walk London SE11 5ES to Ground Floor 4 More London Riverside London SE1 2AU on 14 April 2021 (1 page) |
14 April 2021 | Cessation of Syon Art Ltd as a person with significant control on 8 April 2021 (1 page) |
14 April 2021 | Appointment of Mr Simon John Tayler Hornby as a director on 8 April 2021 (2 pages) |
14 April 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
14 April 2021 | Termination of appointment of Simon Robert Alexander Sheffield as a director on 8 April 2021 (1 page) |
14 April 2021 | Notification of Iron Mountain (Uk) Plc as a person with significant control on 8 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Mark Henry Storey as a director on 8 April 2021 (1 page) |
31 March 2021 | Satisfaction of charge 8 in full (1 page) |
31 March 2021 | Satisfaction of charge 4 in full (2 pages) |
18 December 2020 | Termination of appointment of Jashel Radia as a director on 15 December 2020 (1 page) |
23 October 2020 | Appointment of Mr Jashel Radia as a director on 16 October 2020 (2 pages) |
18 September 2020 | Full accounts made up to 31 January 2020 (33 pages) |
3 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
5 August 2020 | Secretary's details changed for Simon Sheffield on 4 August 2020 (1 page) |
27 July 2020 | Termination of appointment of Jonathan Charles Kennedy as a director on 27 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Ivan Lawrence Bailey as a director on 1 July 2020 (1 page) |
18 September 2019 | Full accounts made up to 31 January 2019 (31 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
6 June 2019 | Appointment of Paul Charles Smith as a director on 1 June 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 January 2018 (31 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (28 pages) |
28 September 2017 | Full accounts made up to 31 January 2017 (28 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Ivan Lawrence Bailey as a director on 8 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Ivan Lawrence Bailey as a director on 8 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages) |
7 April 2017 | Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 January 2016 (31 pages) |
5 July 2016 | Full accounts made up to 31 January 2016 (31 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 July 2015 | Full accounts made up to 31 January 2015 (23 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (23 pages) |
8 July 2015 | Registration of charge 012310970010, created on 23 June 2015 (15 pages) |
8 July 2015 | Registration of charge 012310970010, created on 23 June 2015 (15 pages) |
28 November 2014 | Appointment of Mr Jonathan Charles Kennedy as a director on 24 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Jonathan Charles Kennedy as a director on 24 November 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (25 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (25 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 April 2014 | Registration of charge 012310970009 (7 pages) |
24 April 2014 | Registration of charge 012310970009 (7 pages) |
3 April 2014 | Appointment of Mark Henry Storey as a director (3 pages) |
3 April 2014 | Appointment of Mark Henry Storey as a director (3 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (23 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
4 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
12 September 2011 | Full accounts made up to 31 January 2011 (23 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
2 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
2 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
2 November 2010 | Termination of appointment of Anthony Chapman as a director (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Anthony Chapman as a director (2 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (25 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (25 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Anthony Michael Chapman on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher John Kneale on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher John Kneale on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anthony Michael Chapman on 28 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (2 pages) |
11 January 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 November 2009 | Full accounts made up to 31 January 2009 (25 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (25 pages) |
28 August 2009 | Director's change of particulars / christopher kneale / 21/12/2006 (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / christopher kneale / 21/12/2006 (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
12 December 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
12 December 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 September 2007 | Return made up to 28/08/07; change of members (7 pages) |
8 September 2007 | Return made up to 28/08/07; change of members (7 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
12 November 2004 | Return made up to 28/08/04; full list of members (7 pages) |
12 November 2004 | Return made up to 28/08/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 June 2004 | Return made up to 28/08/03; full list of members
|
16 June 2004 | Return made up to 28/08/03; full list of members
|
25 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
22 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Return made up to 28/08/01; full list of members
|
2 October 2001 | Return made up to 28/08/01; full list of members
|
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
27 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members
|
17 September 1998 | Return made up to 28/08/98; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 August 1995 | Return made up to 28/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 28/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 July 1990 | Resolutions
|
20 July 1990 | Resolutions
|
21 November 1989 | Resolutions
|
21 November 1989 | Resolutions
|
19 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1987 | Resolutions
|
24 April 1987 | Resolutions
|
4 March 1987 | Particulars of mortgage/charge (3 pages) |
4 March 1987 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1975 | Incorporation (9 pages) |
24 October 1975 | Incorporation (9 pages) |