Farnham Common
Slough
SL2 3LH
Director Name | Mrs Rachel Susan Llewellyn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2015(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeches Collinswood Road Farnham Common Slough SL2 3LH |
Secretary Name | Paul Andrew Llewellyn |
---|---|
Status | Closed |
Appointed | 26 June 2015(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | Beeches Collinswood Road Farnham Common Slough SL2 3LH |
Director Name | Scott Craigellachie Grant Crichton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Waiting Room Llanvihangel Crucorney Abergavenny Monmouthshire NP7 8DA Wales |
Director Name | Mrs Helen Mary Sullivan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Llangattock Mill Farm Penpergwm Abergavenny Monmouthshire NP7 9UY Wales |
Director Name | Mr John Leslie Sullivan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 June 2015) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Llangattock Mill Farm Penpergwm Abergavenny Monmouthshire NP7 9UY Wales |
Secretary Name | Mrs Helen Mary Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Llangattock Mill Farm Penpergwm Abergavenny Monmouthshire NP7 9UY Wales |
Director Name | Richard Gafney |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 1999) |
Role | Operations Manager |
Correspondence Address | 49 King Street Brynmawr Monmouthshire NP3 4RF Wales |
Website | vin-sullivan.co.uk |
---|---|
Telephone | 01495 792792 |
Telephone region | Pontypool |
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,123,345 |
Cash | £331,826 |
Current Liabilities | £596,082 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 1996 | Delivered on: 4 April 1996 Satisfied on: 23 May 2015 Persons entitled: Tsb 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 property k/a triley mill abergavenny gwent. Fully Satisfied |
---|---|
4 April 1996 | Delivered on: 4 April 1996 Satisfied on: 23 May 2015 Persons entitled: Tsb 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 property k/a 2 gilchrist thomas estate blaenavon gwent t/n wa 725538. Fully Satisfied |
15 June 1994 | Delivered on: 17 June 1994 Satisfied on: 13 March 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 property k/a unit 2 gilchrist thomas industrial estate blaenavon gwent and the proceeds of sale thereof. 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. Fully Satisfied |
9 December 1985 | Delivered on: 27 December 1985 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies secured by a mortgage dated 9/12/85 see form 395 for details. Fully Satisfied |
9 December 1985 | Delivered on: 19 December 1985 Satisfied on: 13 March 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: L/H property known as 4, frogmore st., Abergavenny, gwent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1985 | Delivered on: 19 December 1985 Satisfied on: 13 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebtsuncalled capital. Fully Satisfied |
21 November 1985 | Delivered on: 3 December 1985 Satisfied on: 13 March 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-triley mills,llantilio,pertholey abergavenny,gwent and the proceed s of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1982 | Delivered on: 23 February 1982 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 south side of lion st abergavenny of monmouth gwent title nos wa 5482 & wa 1746. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1998 | Delivered on: 19 December 1998 Satisfied on: 23 May 2015 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a first fixed charge all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated the 17TH december 1998 and by way of floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details. Fully Satisfied |
24 February 1998 | Delivered on: 4 March 1998 Satisfied on: 23 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being unit 2 gilchrist thomas industrial estate blaenavon south wales wa 725538. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 1998 | Delivered on: 4 March 1998 Satisfied on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being triley mill abergavenny south wales. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 1998 | Delivered on: 4 March 1998 Satisfied on: 23 May 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
24 May 1996 | Delivered on: 7 June 1996 Satisfied on: 23 May 2015 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 1981 | Delivered on: 20 March 1981 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 11 high street abergavenny gwent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2020 | Liquidators' statement of receipts and payments to 15 September 2020 (18 pages) |
---|---|
17 November 2020 | Resignation of a liquidator (3 pages) |
21 October 2020 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 21 October 2020 (2 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 15 September 2019 (20 pages) |
5 October 2018 | Appointment of a voluntary liquidator (4 pages) |
16 September 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
25 April 2018 | Notice of deemed approval of proposals (3 pages) |
17 April 2018 | Statement of administrator's proposal (41 pages) |
17 April 2018 | Statement of affairs with form AM02SOA (13 pages) |
28 March 2018 | Registered office address changed from Linden House Monk Street Abergavenny NP7 5NF Wales to 40a Station Road Upminster Essex RM14 2TR on 28 March 2018 (2 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Appointment of an administrator (3 pages) |
28 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 July 2015 | Registration of charge 012695640016, created on 26 June 2015 (16 pages) |
8 July 2015 | Registration of charge 012695640016, created on 26 June 2015 (16 pages) |
6 July 2015 | Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page) |
3 July 2015 | Appointment of Paul Andrew Llewellyn as a secretary on 26 June 2015 (2 pages) |
3 July 2015 | Appointment of Paul Andrew Llewellyn as a secretary on 26 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Paul Andrew Llewellyn as a director on 26 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Helen Mary Sullivan as a secretary on 26 June 2015 (1 page) |
3 July 2015 | Termination of appointment of John Leslie Sullivan as a director on 26 June 2015 (1 page) |
3 July 2015 | Appointment of Mrs Rachel Susan Llewellyn as a director on 26 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Helen Mary Sullivan as a secretary on 26 June 2015 (1 page) |
3 July 2015 | Termination of appointment of John Leslie Sullivan as a director on 26 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Paul Andrew Llewellyn as a director on 26 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Helen Mary Sullivan as a director on 26 June 2015 (1 page) |
3 July 2015 | Appointment of Mrs Rachel Susan Llewellyn as a director on 26 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Helen Mary Sullivan as a director on 26 June 2015 (1 page) |
1 July 2015 | Registration of charge 012695640015, created on 26 June 2015 (26 pages) |
1 July 2015 | Registration of charge 012695640015, created on 26 June 2015 (26 pages) |
23 June 2015 | Satisfaction of charge 12 in full (2 pages) |
23 June 2015 | Satisfaction of charge 12 in full (2 pages) |
23 May 2015 | Satisfaction of charge 8 in full (4 pages) |
23 May 2015 | Satisfaction of charge 11 in full (4 pages) |
23 May 2015 | Satisfaction of charge 13 in full (4 pages) |
23 May 2015 | Satisfaction of charge 13 in full (4 pages) |
23 May 2015 | Satisfaction of charge 14 in full (4 pages) |
23 May 2015 | Satisfaction of charge 14 in full (4 pages) |
23 May 2015 | Satisfaction of charge 8 in full (4 pages) |
23 May 2015 | Satisfaction of charge 10 in full (4 pages) |
23 May 2015 | Satisfaction of charge 11 in full (4 pages) |
23 May 2015 | Satisfaction of charge 9 in full (4 pages) |
23 May 2015 | Satisfaction of charge 9 in full (4 pages) |
23 May 2015 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Director's change of particulars / john sullivan / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / john sullivan / 31/07/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Location of debenture register (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 2 August 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 2 August 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 2 August 2003 (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 27 July 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 27 July 2002 (7 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members
|
13 August 2002 | Return made up to 31/07/02; full list of members
|
18 October 2001 | Accounts for a small company made up to 28 July 2001 (8 pages) |
18 October 2001 | Accounts for a small company made up to 28 July 2001 (8 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 December 2000 | Accounts for a medium company made up to 29 July 2000 (18 pages) |
22 December 2000 | Accounts for a medium company made up to 29 July 2000 (18 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 June 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
22 June 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
23 August 1999 | Accounts for a medium company made up to 1 August 1998 (22 pages) |
23 August 1999 | Accounts for a medium company made up to 1 August 1998 (22 pages) |
23 August 1999 | Accounts for a medium company made up to 1 August 1998 (22 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members
|
8 September 1998 | Return made up to 31/07/98; no change of members
|
5 May 1998 | Accounts for a medium company made up to 2 August 1997 (21 pages) |
5 May 1998 | Accounts for a medium company made up to 2 August 1997 (21 pages) |
5 May 1998 | Accounts for a medium company made up to 2 August 1997 (21 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members
|
7 August 1997 | Return made up to 31/07/97; full list of members
|
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Ad 23/12/96--------- £ si 4000@1=4000 £ ic 250000/254000 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si 4000@1=4000 £ ic 250000/254000 (2 pages) |
28 November 1996 | Accounts for a medium company made up to 27 July 1996 (22 pages) |
28 November 1996 | Accounts for a medium company made up to 27 July 1996 (22 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members
|
9 August 1995 | Return made up to 31/07/95; full list of members
|
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |
7 November 1990 | Company name changed\certificate issued on 07/11/90 (2 pages) |