Fife Road
London
SW14 7EN
Director Name | Mr Benbow McNabb Hardyment |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(27 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Mr Benbow McNabb Hardyment |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(27 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Judith Constance Hardyment |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 February 2016(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchford Manor Ockham Lane Cobham KT11 1LH |
Director Name | Emma Hard Yment |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Warneford House Miserden Gloucestershire GL6 7JD Wales |
Director Name | Jennifer Leigh Hardyment |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 14 Vine Road Barnes London SW13 0NE |
Director Name | John Jabez Hardyment |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Property Consultant |
Correspondence Address | Warneford House Miserden Gloucestershire GL6 7JD Wales |
Secretary Name | Emma Hard Yment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Warneford House Miserden Gloucestershire GL6 7JD Wales |
Secretary Name | Jennifer Leigh Hardyment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 14 Vine Road Barnes London SW13 0NE |
Director Name | Ms Patricia Leigh Blair Taberer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
12 at £1 | B.m. Hardyment 7.89% Ordinary |
---|---|
12 at £1 | T.j. Hardyment 7.89% Ordinary |
77 at £1 | Peter Douglas Hardyment 50.66% Ordinary |
49 at £1 | John J. Hardyment 32.24% Ordinary |
2 at £1 | Archibald Anthony Hardyment 1.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £71,305 |
Cash | £13,954 |
Current Liabilities | £61,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
21 April 1983 | Delivered on: 6 May 1983 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 10 fulham park road london title no. Ln 231807. Outstanding |
---|---|
14 September 1981 | Delivered on: 2 October 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 sterndale road brook green london W14 title no. Ngl 246641. Outstanding |
27 August 1981 | Delivered on: 28 August 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 43, ossington street, london W2. Outstanding |
27 August 1981 | Delivered on: 28 August 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2, douro road, cheltenham glos. Outstanding |
1 September 1978 | Delivered on: 7 September 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, aunhoe road, london. W.14. Outstanding |
10 July 1978 | Delivered on: 18 July 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 44 uverdale road, chelsea, london sw.10. Title no. Ngl 331346. Outstanding |
28 June 1978 | Delivered on: 18 July 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 19, royal crescent london W11 title no. 299144. Outstanding |
22 June 2023 | Delivered on: 26 June 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Heiland limited charges with full title guarantee by way of first legal mortgage the freehold property known as 81/82 high street, banbury, OX16 5JG with title numbers ON193400 and ON135337. Outstanding |
14 December 2022 | Delivered on: 20 December 2022 Persons entitled: Empire Capital Funding Limited Classification: A registered charge Particulars: 82 high street and 15 market place banbury registered under title number ON193400. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Empire Capital Funding Limited Classification: A registered charge Particulars: 19 market place, huddersfield HD1 2AA registered under title number YY71169. Outstanding |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Funding 365 Property Limited Classification: A registered charge Particulars: Title number ON135337, 81 high street, banbury, OX16 5JG title number ON193400, 82 high street, banbury, and 15 market place, banbury, for more details please refer to the instrument. Outstanding |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Funding 365 Propertyt Limited Classification: A registered charge Particulars: Property: 81 high street, banbury, OX16 5JG registered at te land registry with the title number ON135337 and 82 high street, banbury and 15 market place, banbury registered at the land registry with title number ON193400 for more details please refer to the instrument. Outstanding |
16 September 1977 | Delivered on: 26 September 1977 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114, netherwood road london. W 14. Outstanding |
23 May 1988 | Delivered on: 4 June 1988 Persons entitled: Lloyds Bank PLC 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 63 talgarth road london W14 together with all buildings & fixtures thereon ln 167306 and assigns the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1987 | Delivered on: 21 October 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 4 and 6 oakhill road, london SW15 title no sgl 444088 together with all buildings and fixtures and assigns the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 1985 | Delivered on: 4 November 1985 Persons entitled: Lloyds 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: 1 hugon road london SW6. Outstanding |
1 November 1985 | Delivered on: 4 November 1985 Persons entitled: Lloyds 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: 4 and 6 oakhill road london SW15. Outstanding |
19 February 1985 | Delivered on: 20 February 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to lloyds bank PLC. Particulars: 41 market pl & grove garage cirencester. Outstanding |
2 January 1985 | Delivered on: 18 January 1985 Persons entitled: Lloyds 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: Flats 31 hugon road, london SW6. Outstanding |
28 December 1984 | Delivered on: 9 January 1985 Persons entitled: Lloyds 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: 1 sterndale rd london W14. Outstanding |
11 July 1984 | Delivered on: 14 July 1984 Persons entitled: Lloyds 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/Hold 41 ashcombe street london SW6. Title no ngl 216988. Outstanding |
9 February 1984 | Delivered on: 21 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 90 west hill, wandsworth, SW15 . title sgl 310320. Outstanding |
1 September 1983 | Delivered on: 14 September 1983 Persons entitled: Lloyds 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/Hold selby lodge cambray place cheltenham, glos. Outstanding |
20 April 1977 | Delivered on: 6 May 1977 Persons entitled: E B Tax E W Chetwin Classification: Legal charge Secured details: £17,000. Particulars: 103, campden hill rd., Kensington, london. Title no. 436279. Outstanding |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 June 2023 | Satisfaction of charge 012671000023 in full (1 page) |
26 June 2023 | Satisfaction of charge 012671000022 in full (1 page) |
26 June 2023 | Registration of charge 012671000024, created on 22 June 2023 (8 pages) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
17 January 2023 | Secretary's details changed for Mr Benbow Mcnabb Hardyment on 10 January 2023 (1 page) |
17 January 2023 | Director's details changed for Mr Benbow Mcnabb Hardyment on 10 January 2023 (2 pages) |
17 January 2023 | Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 103 High Street Waltham Cross EN8 7AN on 17 January 2023 (1 page) |
27 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
20 December 2022 | Registration of charge 012671000023, created on 14 December 2022 (14 pages) |
15 December 2022 | Registration of charge 012671000022, created on 14 December 2022 (24 pages) |
26 April 2022 | Registration of charge 012671000021, created on 22 April 2022 (20 pages) |
26 April 2022 | Registration of charge 012671000020, created on 22 April 2022 (24 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
17 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
14 November 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
14 November 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
2 November 2017 | Second filing of Confirmation Statement dated 30/06/2016 (11 pages) |
2 November 2017 | Second filing of Confirmation Statement dated 30/06/2016 (11 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 30 June 2016 with updates
|
19 September 2016 | Confirmation statement made on 30 June 2016 with updates
|
12 September 2016 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page) |
26 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2016 | Resolutions
|
15 August 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 August 2016 | Appointment of Judith Constance Hardyment as a director on 1 February 2016 (2 pages) |
15 August 2016 | Appointment of Judith Constance Hardyment as a director on 1 February 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Termination of appointment of Patricia Leigh Blair Taberer as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Patricia Leigh Blair Taberer as a director on 17 August 2015 (1 page) |
24 July 2015 | Director's details changed for Ms Patricia Leigh Blair Taberer on 30 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Ms Patricia Leigh Blair Taberer on 30 June 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 26 June 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Appointment of Ms Patricia Leigh Blair Taberer as a director (2 pages) |
2 June 2011 | Appointment of Ms Patricia Leigh Blair Taberer as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
29 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 December 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
28 February 2004 | Director's particulars changed (1 page) |
28 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 30/06/03; full list of members
|
15 October 2003 | Return made up to 30/06/03; full list of members
|
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
29 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 April 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
4 April 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
11 May 1998 | £ nc 100/1000 18/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 100/1000 18/03/98 (1 page) |
11 May 1998 | Ad 18/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 1998 | Ad 18/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 1998 | Resolutions
|
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 December 1995 | Return made up to 30/06/94; no change of members (4 pages) |
20 December 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 December 1995 | Return made up to 30/06/94; no change of members (4 pages) |
20 December 1995 | Return made up to 30/06/95; full list of members (6 pages) |
17 August 1995 | Return made up to 30/06/93; no change of members (4 pages) |
17 August 1995 | Return made up to 30/06/93; no change of members (4 pages) |
6 January 1995 | Director resigned (2 pages) |
6 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1995 | Director resigned (2 pages) |
6 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1976 | Incorporation (11 pages) |
5 July 1976 | Incorporation (11 pages) |