Whitwell
Hitchin
Hertfordshire
SG4 8BN
Director Name | Jane Elizabeth Lyle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lancell Street Stoke Newington London N16 0NU |
Director Name | Barnaby James Puttick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Turmore Dale Welwyn Garden City Hertfordshire AL8 6HT |
Director Name | Mr Roger Richard Puttick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Copperkins Lane Chesham Bois Amersham Bucks HP6 5QF |
Director Name | Elizabeth Martine Stuart Scott |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Valley Whitwell Hitchin Hertfordshire SG4 8BN |
Director Name | Miss Rosemary Ann Scott |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 The Valley Whitwell Hitchin Hertfordshire SG4 8BN |
Secretary Name | Miss Rosemary Ann Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Legal Executiver |
Country of Residence | England |
Correspondence Address | 8 The Valley Whitwell Hitchin Hertfordshire SG4 8BN |
Director Name | Mr Richard Alfred Puttick |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2005) |
Role | Property Developer |
Correspondence Address | 14 Waverley Road St Albans Hertfordshire AL3 5PA |
Secretary Name | Mr Richard Alfred Puttick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 14 Waverley Road St Albans Hertfordshire AL3 5PA |
Secretary Name | Arline Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chequers Lane Preston Hitchin Hertfordshire SG4 7TX |
Website | www.lanwades.co.uk/ |
---|---|
Telephone | 01638 751370 |
Telephone region | Newmarket |
Registered Address | Suite 1 First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Barnaby James Puttick 8.33% Ordinary |
---|---|
100 at £1 | Barnaby James Puttick 8.33% Preference |
100 at £1 | Jane Elizabeth Lyle 8.33% Ordinary |
100 at £1 | Jane Elizabeth Lyle 8.33% Preference |
100 at £1 | Roger Richard Puttick 8.33% Ordinary |
100 at £1 | Roger Richard Puttick 8.33% Preference |
300 at £1 | Pauline Scott 25.00% Preference |
150 at £1 | Arline Martin & Stuart Leaman 12.50% Ordinary |
150 at £1 | Derek Scott 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,346 |
Cash | £325,355 |
Current Liabilities | £867,932 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
25 August 1981 | Delivered on: 27 August 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at croxley green, hertfordshire. Fully Satisfied |
---|---|
12 August 1981 | Delivered on: 13 August 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 chaucer road bedford, bedfordshire. Fully Satisfied |
12 August 1981 | Delivered on: 13 August 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 clapham road bedford, bedfordshire. Fully Satisfied |
12 August 1981 | Delivered on: 13 August 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 2 lion yard kimpton hertfordshire formerly part of land known as nos 42-44 high street kimpton. Fully Satisfied |
15 May 1981 | Delivered on: 18 May 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 29 parkfield crescent kimpton hertfordshire title no. Hd 90549. Fully Satisfied |
15 May 1981 | Delivered on: 18 May 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as plots 2 & 5 lion yard, kimpton, hertfordshire formerly part of land known as 42 & 44 high street kimpton. Fully Satisfied |
15 May 1981 | Delivered on: 18 May 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited 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 land known as 40 clapham road, bedford bedfordshire. Fully Satisfied |
31 January 1997 | Delivered on: 14 February 1997 Satisfied on: 9 November 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 unit 1 lanwades business park moulton end kennet nr newmarket suffolk and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
12 December 1989 | Delivered on: 15 December 1989 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, carlisle avenue, st albans, herts. Title no hd 39616. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 11 April 1989 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 valley walk croxley green, hertfordshire WD3 3TG title no hd 32631. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1988 | Delivered on: 9 November 1988 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks PLC Classification: Mortgage/charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 valley walk, croxley green, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1988 | Delivered on: 28 July 1988 Satisfied on: 9 November 2009 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: Land on north side of marshall avenue, st albans, hertfordshire title no hd 155964, f/h property k/a part of the rear garden of 133 sandridge road, st albans hertfordshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1987 | Delivered on: 8 October 1987 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61, park street, st albans hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1986 | Delivered on: 18 July 1986 Satisfied on: 9 November 2009 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: Land on the north side of marshall avenue st. Albans, hertfordshire title no:- hd 155943 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks PLC Classification: 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 lanwades business park (other than unit 1 thereof) bury road, kennett suffolk fixed and (for details see doc M38). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1981 | Delivered on: 18 May 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank & Limited. 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 land known as 23 chaucer road, bedford bedfordshire. Fully Satisfied |
30 December 1985 | Delivered on: 3 January 1986 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 56 grove road, harpenden herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1985 | Delivered on: 3 January 1986 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 grove road harpenden hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1985 | Delivered on: 23 September 1985 Satisfied on: 14 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 1, lanwades research establishment moulton end, kennett, suffolk. Fully Satisfied |
17 May 1984 | Delivered on: 6 June 1984 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 58 high street whitwell, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1984 | Delivered on: 3 April 1984 Satisfied on: 14 February 1997 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: F/H land & buildings known as lanwades house and animal laboratories at moulton end kennett near newmarket suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1982 | Delivered on: 23 September 1982 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as garages land at brampton road, st albans title no hd 155759. Fully Satisfied |
22 September 1982 | Delivered on: 23 September 1982 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 45 salisbury road harpenden, herts. Fully Satisfied |
1 February 1982 | Delivered on: 6 February 1982 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 ashburnham road bedford, bedfordshire title no bd 65069. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1981 | Delivered on: 30 December 1981 Satisfied on: 9 November 2009 Persons entitled: Allied Irish Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land known as 19 cavan road redbourn, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1980 | Delivered on: 2 June 1980 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: All that f/h land known as nos 42-44 high street kimpton, hertfordshire (see doc M16 for further details). Fully Satisfied |
17 September 1981 | Delivered on: 29 September 1981 Persons entitled: Allied Irish Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h 38 uplands park rd, enfield, middlesex title no mx 335191 all that f/h land 40 uplands park rd enfield, middlesex title no mk 265905. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 December 2022 | Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to 64 (Fifth Floor) North Row London W1K 7DA on 7 December 2022 (1 page) |
7 December 2022 | Registered office address changed from 64 (Fifth Floor) North Row London W1K 7DA England to Suite 1 First Floor 1 Duchess Street London W1W 6AN on 7 December 2022 (1 page) |
7 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
4 August 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 4 August 2022 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from C/O the Leamans Partnership 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
1 February 2017 | Satisfaction of charge 10 in full (1 page) |
1 February 2017 | Satisfaction of charge 10 in full (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 September 2013 | Accounts made up to 30 November 2012 (13 pages) |
2 September 2013 | Accounts made up to 30 November 2012 (13 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (13 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (13 pages) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
2 September 2011 | Accounts made up to 30 November 2010 (13 pages) |
2 September 2011 | Accounts made up to 30 November 2010 (13 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
8 September 2010 | Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
8 September 2010 | Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 August 2010 | Accounts made up to 30 November 2009 (13 pages) |
6 August 2010 | Accounts made up to 30 November 2009 (13 pages) |
25 March 2010 | Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2009 | Accounts made up to 30 November 2008 (14 pages) |
3 November 2009 | Accounts made up to 30 November 2008 (14 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (7 pages) |
1 October 2008 | Accounts made up to 30 November 2007 (15 pages) |
1 October 2008 | Accounts made up to 30 November 2007 (15 pages) |
22 August 2008 | Director's change of particulars / elizabeth scott / 21/08/2008 (1 page) |
22 August 2008 | Director and secretary's change of particulars / rosemary scott / 21/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / elizabeth scott / 21/08/2008 (1 page) |
22 August 2008 | Director and secretary's change of particulars / rosemary scott / 21/08/2008 (1 page) |
21 August 2008 | Return made up to 13/03/08; full list of members (7 pages) |
21 August 2008 | Return made up to 13/03/08; full list of members (7 pages) |
1 October 2007 | Accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Accounts made up to 30 November 2006 (15 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (4 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (4 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 September 2006 | Accounts made up to 30 November 2005 (14 pages) |
26 September 2006 | Accounts made up to 30 November 2005 (14 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 13/03/06; full list of members (4 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 13/03/06; full list of members (4 pages) |
25 May 2006 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | Accounts made up to 30 November 2004 (14 pages) |
12 August 2005 | Accounts made up to 30 November 2004 (14 pages) |
18 May 2005 | Return made up to 13/03/05; full list of members (4 pages) |
18 May 2005 | Return made up to 13/03/05; full list of members (4 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
11 May 2004 | Return made up to 13/03/04; no change of members (7 pages) |
11 May 2004 | Return made up to 13/03/04; no change of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (9 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members
|
20 March 2002 | Return made up to 13/03/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
22 June 2000 | Return made up to 13/03/00; full list of members
|
22 June 2000 | Return made up to 13/03/00; full list of members
|
20 April 2000 | Accounts made up to 30 November 1999 (14 pages) |
20 April 2000 | Accounts made up to 30 November 1999 (14 pages) |
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 8 the valley whitwell hitchin herts SG4 8BN (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 8 the valley whitwell hitchin herts SG4 8BN (1 page) |
6 April 1999 | Accounts made up to 31 May 1998 (13 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (13 pages) |
23 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
1 October 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
1 October 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
1 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Accounts made up to 30 November 1996 (12 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Accounts made up to 30 November 1995 (13 pages) |
18 September 1996 | Accounts made up to 30 November 1995 (13 pages) |
2 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (13 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (13 pages) |
15 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 April 1991 | Resolutions
|
16 April 1991 | Ad 04/04/91--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
16 April 1991 | Ad 04/04/91--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
16 April 1991 | Resolutions
|
10 March 1989 | Resolutions
|
10 March 1989 | Resolutions
|
30 April 1987 | Return made up to 25/03/87; full list of members (7 pages) |
30 April 1987 | Return made up to 25/03/87; full list of members (7 pages) |
17 June 1976 | Incorporation (12 pages) |
17 June 1976 | Incorporation (12 pages) |
17 June 1976 | Incorporation (12 pages) |
17 June 1976 | Incorporation (12 pages) |