London
SW1H 0EX
Director Name | Mr Jean-Pierre Raymond Jacques Bertrand |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2018(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Mr James Joseph Quinnell |
---|---|
Status | Current |
Appointed | 03 September 2018(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr GrÉGory Thierry Oriol |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2020(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Anthony Eric Bennett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Design Engineer |
Correspondence Address | 46 Hall Moss Lane Bramhall Stockport Cheshire SK7 1RD |
Director Name | Mr Michael Anthony Lundy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 March 2019) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dacre House 19 Dacre Street London SW1H 0DJ |
Secretary Name | Mr Anthony Eric Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 46 Hall Moss Lane Bramhall Stockport Cheshire SK7 1RD |
Director Name | Michael Fenton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Friarstone Cassia Green Marton Winsford Cheshire CW7 2PZ |
Director Name | Mr John Lundy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 September 2015) |
Role | Piping Designer |
Country of Residence | England |
Correspondence Address | 195 Chestergate Stockport Cheshire SK3 0BQ |
Director Name | Mr Anthony Lundy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 October 2017) |
Role | Chartered Manager |
Country of Residence | England |
Correspondence Address | 195 Chestergate Stockport Cheshire SK3 0BQ |
Secretary Name | Mr Anthony Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 April 2016) |
Role | Officer Manager |
Country of Residence | England |
Correspondence Address | 195 Chestergate Stockport Cheshire SK3 0BQ |
Secretary Name | Philip Domonic Treanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(27 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 29 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Mr Andrew Brown |
---|---|
Status | Resigned |
Appointed | 06 April 2016(40 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 195 Chestergate Stockport Cheshire SK3 0BQ |
Director Name | Mr Peter Limacher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2017(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2018) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Alpiq Intec Management Ag Hohlstrasse 188 Ch8004 Zurich Switzerland |
Director Name | Mr Thomas Rapp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2017(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2018) |
Role | Business Economist |
Country of Residence | Switzerland |
Correspondence Address | Alpiq Intec Management Ag Hohlstrasse 188 Ch-8004 Zurich Switzerland |
Director Name | Mr Hans Daepp |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2017(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2018) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Alpiq Intec Management Ag Hohlstrasse 188 Ch-8004 Zurich Switzerland |
Director Name | Mr Paul Lundy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Kishor Kumar Patel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Website | lundy-projects.co.uk |
---|---|
Telephone | 0161 4762996 |
Telephone region | Manchester |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
720 at £1 | Michael Anthony Lundy 67.92% Ordinary A |
---|---|
53 at £1 | James Lundy 5.00% Ordinary B |
53 at £1 | Paul Lundy 5.00% Ordinary B |
234 at £1 | Eleanor Lundy 22.08% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,210,405 |
Gross Profit | £2,604,843 |
Net Worth | £4,325,273 |
Cash | £1,661,356 |
Current Liabilities | £3,856,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
6 March 2015 | Delivered on: 9 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in unit 22 gilchrist road northbank industrial estate irlam manchester M44 5AY registered at the land registry with title number GM627651 and GM740615. Outstanding |
---|---|
31 October 2001 | Delivered on: 7 November 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2001 | Delivered on: 4 September 2001 Satisfied on: 13 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 1990 | Delivered on: 5 December 1990 Satisfied on: 20 February 1997 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: 12, old hall road, gatley, cheadle, cheshire. Title no: gm 155328. Fully Satisfied |
20 September 1989 | Delivered on: 6 October 1989 Satisfied on: 20 February 1997 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: Unit 3, adswood ind. Estate, adswood stockport, cheshire. Fully Satisfied |
11 March 1983 | Delivered on: 31 March 1983 Satisfied on: 20 February 1997 Persons entitled: Barclays 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 book debts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
5 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
23 October 2023 | Termination of appointment of Kishor Kumar Patel as a director on 20 October 2023 (1 page) |
21 April 2023 | Director's details changed for Mr Kishor Kumar Patel on 10 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
28 March 2023 | Full accounts made up to 31 December 2021 (27 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
3 February 2022 | Full accounts made up to 31 December 2020 (23 pages) |
22 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
22 February 2021 | Change of details for Colas Rail Holdings Limited as a person with significant control on 25 October 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Paul Lundy as a director on 6 April 2020 (1 page) |
4 February 2020 | Appointment of Mr Grégory Thierry Oriol as a director on 1 February 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
4 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
25 October 2019 | Registered office address changed from Dacre House 19 Dacre Street London SW1H 0DJ England to 25 Victoria Street London SW1H 0EX on 25 October 2019 (1 page) |
19 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
8 March 2019 | Termination of appointment of Michael Anthony Lundy as a director on 8 March 2019 (1 page) |
21 December 2018 | Resolutions
|
16 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
4 September 2018 | Notification of Colas Rail Holdings Limited as a person with significant control on 1 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Peter Limacher as a director on 1 August 2018 (1 page) |
4 September 2018 | Appointment of Mr James Joseph Quinnell as a secretary on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Iain Paul Anderson as a director on 1 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Thomas Rapp as a director on 1 August 2018 (1 page) |
4 September 2018 | Cessation of Alpiq Holding Ag as a person with significant control on 1 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Kishor Kumar Patel as a director on 1 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Hans Daepp as a director on 1 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Andrew Brown as a secretary on 3 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Jean-Pierre Raymond Jacques Bertrand as a director on 1 August 2018 (2 pages) |
4 September 2018 | Registered office address changed from 195 Chestergate Stockport Cheshire SK3 0BQ to Dacre House 19 Dacre Street London SW1H 0DJ on 4 September 2018 (1 page) |
4 April 2018 | Second filing of Confirmation Statement dated 14/12/2017 (6 pages) |
16 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates
|
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Notification of Alpiq Holding Ag as a person with significant control on 30 October 2017 (4 pages) |
30 October 2017 | Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (5 pages) |
30 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 9 October 2017 (6 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (4 pages) |
30 October 2017 | Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (4 pages) |
30 October 2017 | Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (5 pages) |
30 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 30 October 2017 (6 pages) |
30 October 2017 | Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (4 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Hans Daepp as a director on 9 October 2017 (2 pages) |
23 October 2017 | Memorandum and Articles of Association (8 pages) |
23 October 2017 | Appointment of Mr Thomas Rapp as a director on 9 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Anthony Lundy as a director on 9 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Anthony Lundy as a director on 9 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Peter Limacher as a director on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Paul Lundy as a director on 9 October 2017 (2 pages) |
23 October 2017 | Cessation of Eleanor Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (2 pages) |
23 October 2017 | Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Hans Daepp as a director on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Peter Limacher as a director on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Thomas Rapp as a director on 9 October 2017 (2 pages) |
23 October 2017 | Cessation of Eleanor Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Memorandum and Articles of Association (8 pages) |
23 October 2017 | Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Paul Lundy as a director on 9 October 2017 (2 pages) |
23 October 2017 | Cessation of Anthony Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Cessation of Anthony Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Cessation of Michael Anthony Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Cessation of Michael Anthony Lundy as a person with significant control on 9 October 2017 (1 page) |
23 October 2017 | Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (2 pages) |
21 October 2017 | Satisfaction of charge 012495620006 in full (4 pages) |
21 October 2017 | Satisfaction of charge 5 in full (4 pages) |
21 October 2017 | Satisfaction of charge 012495620006 in full (4 pages) |
21 October 2017 | Satisfaction of charge 5 in full (4 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 January 2017 | 14/12/16 Statement of Capital gbp 1060.00 (6 pages) |
11 April 2016 | Appointment of Mr Andrew Brown as a secretary on 6 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andrew Brown as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Anthony Lundy as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Anthony Lundy as a secretary on 6 April 2016 (1 page) |
24 February 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
24 February 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of John Lundy as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of John Lundy as a director on 30 September 2015 (1 page) |
23 March 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
23 March 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
9 March 2015 | Registration of charge 012495620006, created on 6 March 2015 (8 pages) |
9 March 2015 | Registration of charge 012495620006, created on 6 March 2015 (8 pages) |
9 March 2015 | Registration of charge 012495620006, created on 6 March 2015 (8 pages) |
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
24 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
1 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
18 June 2013 | Statement of company's objects (2 pages) |
18 June 2013 | Statement of company's objects (2 pages) |
17 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
14 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
14 June 2013 | Resolutions
|
14 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
15 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 June 2011 | Director's details changed for Mr John Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr John Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr John Lundy on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 March 2009 | Return made up to 07/07/08; full list of members; amend (7 pages) |
9 March 2009 | Return made up to 07/07/08; full list of members; amend (7 pages) |
27 November 2008 | Return made up to 07/07/08; full list of members; amend (6 pages) |
27 November 2008 | Return made up to 07/07/08; full list of members; amend (6 pages) |
7 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Return made up to 07/07/05; full list of members; amend (8 pages) |
20 December 2005 | Return made up to 07/07/05; full list of members; amend (8 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (21 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (21 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Resolutions
|
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
9 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (7 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
20 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
27 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 February 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
5 December 2001 | £ ic 100/53 31/10/01 £ sr 47@1=47 (1 page) |
5 December 2001 | £ ic 100/53 31/10/01 £ sr 47@1=47 (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 30/09/98; no change of members
|
24 September 1998 | Return made up to 30/09/98; no change of members
|
16 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
16 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
2 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
2 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Return made up to 30/09/96; no change of members
|
16 October 1996 | Return made up to 30/09/96; no change of members
|
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 October 1995 | Return made up to 30/09/95; no change of members
|
20 October 1995 | Return made up to 30/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 November 1994 | Return made up to 30/09/94; full list of members
|
30 November 1994 | Return made up to 30/09/94; full list of members
|
8 August 1994 | New director appointed (6 pages) |
2 November 1993 | Return made up to 30/09/93; full list of members (5 pages) |
2 November 1993 | Return made up to 30/09/93; full list of members (5 pages) |
18 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
18 October 1992 | Return made up to 30/09/92; no change of members (4 pages) |
30 October 1991 | Return made up to 30/09/91; full list of members (8 pages) |
30 October 1991 | Return made up to 30/09/91; full list of members (8 pages) |
8 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
8 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
26 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
26 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
6 March 1989 | Return made up to 30/11/88; full list of members (4 pages) |
6 March 1989 | Return made up to 30/11/88; full list of members (4 pages) |
1 March 1989 | Annual return made up to 30/11/88 (4 pages) |
1 March 1989 | Annual return made up to 30/11/88 (4 pages) |
5 January 1988 | Return made up to 31/05/87; full list of members (4 pages) |
5 January 1988 | Return made up to 31/05/87; full list of members (4 pages) |
17 December 1987 | Annual return made up to 31/05/87 (4 pages) |
17 December 1987 | Annual return made up to 31/05/87 (4 pages) |
14 November 1986 | Return made up to 21/10/86; full list of members (4 pages) |
14 November 1986 | Return made up to 21/10/86; full list of members (4 pages) |
23 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
23 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
23 July 1979 | Annual return made up to 11/07/79 (7 pages) |
23 July 1979 | Annual return made up to 11/07/79 (7 pages) |
9 July 1978 | Annual return made up to 06/07/78 (7 pages) |
9 July 1978 | Annual return made up to 06/07/78 (7 pages) |
19 June 1978 | Allotment of shares (2 pages) |
19 June 1978 | Allotment of shares (2 pages) |
9 January 1978 | Annual return made up to 17/11/77 (8 pages) |
9 January 1978 | Annual return made up to 17/11/77 (8 pages) |
17 March 1976 | Incorporation (13 pages) |