Questor
Dartford
DA1 1JD
Director Name | Mr Matthew Ronald French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Mr Peter Derek Willcox |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Body Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Jack Brooks |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Kevin John Mould |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Craig Purssey |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Mr Michael John Ascott |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 October 2005) |
Role | Taxi Cab Proprietor |
Correspondence Address | 201 Kent House Road Beckenham Kent BR3 1JZ |
Director Name | Mrs Maureen Sylvia Ascott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 April 2017) |
Role | Admin Staff |
Country of Residence | England |
Correspondence Address | 1-3 Blackhorse Road London SE8 5HY |
Secretary Name | Mrs Maureen Sylvia Ascott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Kent House Road Beckenham Kent BR3 1JZ |
Director Name | Mr Andrew Ascott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(29 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2023) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
Website | www.ascottcab.com |
---|---|
Telephone | 020 86921122 |
Telephone region | London |
Registered Address | 11 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Maureen Sylvia Ascott 8.70% Ordinary C |
---|---|
30 at £1 | Mr Matthew Ronald French 26.09% Ordinary A |
15 at £1 | Andrew Ascott 13.04% Ordinary |
15 at £1 | Diane Willcox 13.04% Ordinary B |
15 at £1 | Michelle Ascott 13.04% Ordinary B |
15 at £1 | Peter Derek Willcox 13.04% Ordinary |
15 at £1 | Victoria French 13.04% Ordinary D |
Year | 2014 |
---|---|
Turnover | £10,119,882 |
Gross Profit | £1,186,897 |
Net Worth | £776,190 |
Cash | £334,049 |
Current Liabilities | £2,195,677 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 October 2014 | Delivered on: 27 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 October 2014 | Delivered on: 22 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 202 ilderton road, london. Hm land registry title number(s) SGL451593. Outstanding |
13 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 137 ormside street, london. Hm land registry title number(s) TGL144332. Outstanding |
8 February 2013 | Delivered on: 11 February 2013 Persons entitled: Clearprime Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Volvo Car Financial Services UK Limited Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it, and (to the extent that they are not the subject of a mortgage mentioned above or freehold or leasehold property in scotland) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it and by way of a first fixed charge all intellectual property rights. For further details please refer to the instrument. Outstanding |
15 August 2011 | Delivered on: 16 August 2011 Satisfied on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 ilderton road london t/n SGL451593 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2008 | Delivered on: 16 August 2008 Satisfied on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 ormside street peacham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 May 2006 | Delivered on: 11 May 2006 Satisfied on: 30 June 2015 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. Fully Satisfied |
17 January 2005 | Delivered on: 4 February 2005 Satisfied on: 9 August 2008 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 |
30 September 2020 | Delivered on: 7 October 2020 Satisfied on: 22 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Fully Satisfied |
10 December 1982 | Delivered on: 21 December 1982 Satisfied on: 9 December 2004 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 & floating chares over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
28 January 2021 | Full accounts made up to 30 September 2020 (24 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (8 pages) |
22 October 2020 | Satisfaction of charge 012566190010 in full (1 page) |
7 October 2020 | Registration of charge 012566190010, created on 30 September 2020 (28 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (7 pages) |
26 March 2020 | Accounts for a small company made up to 30 September 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
31 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
17 January 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
23 July 2018 | Director's details changed for Mr Matthew Ronald French on 23 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
23 July 2018 | Director's details changed for Mr Peter Derek Willcox on 23 July 2018 (2 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
20 March 2018 | Notification of Matthew Ronald French as a person with significant control on 14 July 2017 (2 pages) |
7 December 2017 | Second filing of Confirmation Statement dated 30/06/2017 (5 pages) |
6 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
5 December 2017 | Resolutions
|
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Diane Willcox as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Register inspection address has been changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 1-3 Blackhorse Road London SE8 5HY (1 page) |
17 August 2017 | Cessation of Peter Derek Willcox as a person with significant control on 14 July 2017 (1 page) |
17 August 2017 | Cessation of Diane Willcox as a person with significant control on 14 July 2017 (1 page) |
17 August 2017 | Cessation of Peter Derek Willcox as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Register inspection address has been changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 1-3 Blackhorse Road London SE8 5HY (1 page) |
17 August 2017 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN (1 page) |
17 August 2017 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN (1 page) |
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates
|
17 August 2017 | Cessation of Matthew Ronald French as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Matthew Ronald French as a person with significant control on 14 July 2017 (1 page) |
16 August 2017 | Cessation of Maureen Sylvia Ascott as a person with significant control on 1 April 2017 (1 page) |
16 August 2017 | Cessation of Michelle Ascott as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Maureen Sylvia Ascott as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Michelle Ascott as a person with significant control on 14 July 2017 (1 page) |
16 August 2017 | Change of details for Mr Andrew Ascott as a person with significant control on 14 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Andrew Ascott as a person with significant control on 14 July 2017 (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017 (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (1 page) |
24 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
24 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (12 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (12 pages) |
6 April 2016 | Satisfaction of charge 012566190007 in full (1 page) |
6 April 2016 | Satisfaction of charge 012566190008 in full (1 page) |
6 April 2016 | Satisfaction of charge 012566190007 in full (1 page) |
6 April 2016 | Satisfaction of charge 012566190008 in full (1 page) |
20 January 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
7 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
7 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 June 2015 | Satisfaction of charge 3 in full (1 page) |
30 June 2015 | Satisfaction of charge 3 in full (1 page) |
16 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
4 November 2014 | Satisfaction of charge 4 in full (3 pages) |
4 November 2014 | Satisfaction of charge 5 in full (3 pages) |
4 November 2014 | Satisfaction of charge 5 in full (3 pages) |
4 November 2014 | Satisfaction of charge 4 in full (3 pages) |
27 October 2014 | Registration of charge 012566190009, created on 24 October 2014 (23 pages) |
27 October 2014 | Registration of charge 012566190009, created on 24 October 2014 (23 pages) |
22 October 2014 | Registration of charge 012566190008, created on 21 October 2014 (6 pages) |
22 October 2014 | Registration of charge 012566190008, created on 21 October 2014 (6 pages) |
14 October 2014 | Registration of charge 012566190007, created on 13 October 2014 (6 pages) |
14 October 2014 | Registration of charge 012566190007, created on 13 October 2014 (6 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
6 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
6 January 2014 | Full accounts made up to 30 September 2013 (16 pages) |
12 November 2013 | Secretary's details changed for Ms Michelle Ascott on 12 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Ms Michelle Ascott on 12 November 2013 (1 page) |
12 September 2013 | Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ to 1-3 Blackhorse Road London SE8 5HY on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ to 1-3 Blackhorse Road London SE8 5HY on 12 September 2013 (1 page) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 May 2013 | Resolutions
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Resolutions
|
11 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 August 2012 | Director's details changed for Peter Derek Willcox on 14 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Maureen Sylvia Ascott on 14 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Director's details changed for Maureen Sylvia Ascott on 14 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Director's details changed for Andrew Ascott on 14 July 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Michelle Ascott on 14 July 2012 (1 page) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Director's details changed for Peter Derek Willcox on 14 July 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Michelle Ascott on 14 July 2012 (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Director's details changed for Matthew Ronald French on 14 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Matthew Ronald French on 14 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Andrew Ascott on 14 July 2012 (2 pages) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
8 August 2012 | Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from , 125-127 Evelyn Street, London, SE8 5RJ, England to 1-3 Blackhorse Road London SE8 5HY on 8 August 2012 (2 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
2 November 2011 | Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , Victoria Wharf Grove Street, London, SE8 3NW to 1-3 Blackhorse Road London SE8 5HY on 2 November 2011 (1 page) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Peter Derek Willcox on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Andrew Ascott on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Maureen Sylvia Ascott on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Andrew Ascott on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Matthew Ronald French on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Peter Derek Willcox on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Matthew Ronald French on 14 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Maureen Sylvia Ascott on 14 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, victoria wharf, grove street, london, SE8 3NW (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 14/07/08; full list of members (6 pages) |
25 November 2008 | Return made up to 14/07/08; full list of members (6 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, victoria wharf, grove street, london, SE8 3NW (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 August 2007 | Return made up to 14/07/07; no change of members
|
10 August 2007 | Return made up to 14/07/07; no change of members
|
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members
|
9 August 2006 | Return made up to 14/07/06; full list of members
|
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/07/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 126-128,druid street. Bermondsey. London. SE1 2HH (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 126-128,druid street., Bermondsey., London., SE1 2HH (1 page) |
16 October 2003 | Return made up to 14/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 14/07/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 October 2002 | Return made up to 14/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 14/07/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (4 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
7 October 1991 | Company name changed\certificate issued on 07/10/91 (2 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
3 May 1976 | Certificate of incorporation (1 page) |
3 May 1976 | Certificate of incorporation (1 page) |