Semer
Ipswich
Suffolk
IP7 6RA
Secretary Name | Michael Richard Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 Sarepta 8000 Brugge Foreign |
Director Name | Michael Richard Thompson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 31 Lansdowne Crescent London W11 2NT |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95k at £1 | Susan Elizabeth Wilson 95.00% Ordinary |
---|---|
5k at £1 | Susan Elizabeth Wilson & Charlotte Elizabeth Penelope Wilson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,453 |
Cash | £819,057 |
Current Liabilities | £92,151 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (4 months, 4 weeks from now) |
14 July 1980 | Delivered on: 23 July 1980 Satisfied on: 13 February 1990 Persons entitled: Williams & Glyn's 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: 24 st. Georges drive london SW1. Title no ln 185242 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
22 January 1980 | Delivered on: 28 January 1980 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: L/H 102 denbigh street london SW1. Together with all fixtures whatsoever now or ar any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 October 1978 | Delivered on: 10 November 1978 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: 70 denbigh st, london SW1. Comprised in an underlease of even date. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 October 1978 | Delivered on: 10 November 1978 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: 72 denbigh st, london, SW1. More particularly described in an underlease dated 23/10/78. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 October 1978 | Delivered on: 9 October 1978 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: 19 charlwood st, london SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 April 1978 | Delivered on: 18 April 1978 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: 16 moretron place, london SW1. Title no. Ngl 137997 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 29 November 2013 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: Property k/a flat 2 115 st georges square london borough of city of westminster t/n ngl 671180. Fully Satisfied |
10 June 1997 | Delivered on: 17 June 1997 Satisfied on: 29 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 17 June 1997 Satisfied on: 29 November 2013 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: 24 st george's drive,l/b of city of westminster.t/no.ln 185242. Fully Satisfied |
15 August 1990 | Delivered on: 24 August 1990 Satisfied on: 29 November 2013 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: Ground floor flat number 2 115 st. Georges square london SW1 t/no ngl 58555 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1978 | Delivered on: 18 April 1978 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: 118 belgravie rd, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. title no. Ngl 137997. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1989 | Delivered on: 18 December 1989 Satisfied on: 29 November 2013 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: 24 st georges drive westminster t/no ln 185242 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1985 | Delivered on: 26 July 1985 Satisfied on: 29 November 2013 Persons entitled: County Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, belgrave rd, london SW1. & building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 29 November 2013 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 6.8.82. Particulars: L/H 75, warwick square, london SW1. And 76, warwick square, london SW1 (title no: ln 172825). l/h 68 & 118, tackbrooke street, london SW1 (title nos: ngl 69957 and ngl 143977). l/h 76, denbigh street, london SW1. Title no: ngl 143978 and l/h 27, charlwood street, london SW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1982 | Delivered on: 21 August 1982 Satisfied on: 29 November 2013 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: 62, cambridge gardens, london W10, london borough of kensington and chelsea. Title no. 453011.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1982 | Delivered on: 6 August 1982 Satisfied on: 29 November 2013 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 5 bassett road london W10 t/n 454370. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1982 | Delivered on: 1 July 1982 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: L/H land & property at:- 15 st georges square london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 June 1982 | Delivered on: 1 July 1982 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: L/H land & property at:- 8 st georges square london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 October 1981 | Delivered on: 2 November 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: Basement flat, 13 st. George's square, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 September 1981 | Delivered on: 24 September 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: L/H 112 denbigh street, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 September 1981 | Delivered on: 23 September 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: 46 charlwood street london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 September 1977 | Delivered on: 30 September 1977 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: Land situate at hattingley medstead, hamps and 2 cottages thereon known as cherry cottages together with all fixtures. Fully Satisfied |
15 September 1981 | Delivered on: 17 September 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: L/H property known as basement flat 37, sutherland street, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 July 1981 | Delivered on: 24 July 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyn's 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: L/H - 38, wilton crescent & 38, belgrave mews north, london S.W.1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 May 1981 | Delivered on: 29 May 1981 Satisfied on: 13 February 1990 Persons entitled: Manufacturing Hanover Trust Company 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 24 st georges drive city of westminster london SW1. Titl no ln 1855242. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1981 | Delivered on: 21 April 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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 38 claverton street london, SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 February 1981 | Delivered on: 19 February 1981 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: L/H 99, belgrave road, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 January 1981 | Delivered on: 12 February 1981 Satisfied on: 13 February 1990 Persons entitled: S.E. Wilson Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 st. Georges drive london SW1. Fully Satisfied |
28 January 1981 | Delivered on: 2 February 1981 Satisfied on: 29 November 2013 Persons entitled: Manufacturer's Hanover Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 70 warwick square, london SW1. Fully Satisfied |
12 November 1980 | Delivered on: 17 November 1980 Persons entitled: Williams & Glyn's 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: L/H 70 warwick square, london, SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 October 1980 | Delivered on: 29 October 1980 Satisfied on: 29 November 2013 Persons entitled: Williams & Glyns 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: L/H 52 claverton st SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 October 1980 | Delivered on: 29 October 1980 Persons entitled: Williams & Glyns 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: L/H 8 moreton terrace SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 March 1977 | Delivered on: 4 April 1977 Satisfied on: 29 November 2013 Persons entitled: Williams Glyn's Bank Limited Classification: Equitable charge made by deposit of land certificate and deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 sutterland street london SW1. Fully Satisfied |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 November 2013 | Satisfaction of charge 26 in full (4 pages) |
29 November 2013 | Satisfaction of charge 29 in full (4 pages) |
29 November 2013 | Satisfaction of charge 16 in full (4 pages) |
29 November 2013 | Satisfaction of charge 32 in full (4 pages) |
29 November 2013 | Satisfaction of charge 15 in full (4 pages) |
29 November 2013 | Satisfaction of charge 21 in full (4 pages) |
29 November 2013 | Satisfaction of charge 4 in full (4 pages) |
29 November 2013 | Satisfaction of charge 31 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 23 in full (4 pages) |
29 November 2013 | Satisfaction of charge 31 in full (4 pages) |
29 November 2013 | Satisfaction of charge 26 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 22 in full (4 pages) |
29 November 2013 | Satisfaction of charge 27 in full (4 pages) |
29 November 2013 | Satisfaction of charge 23 in full (4 pages) |
29 November 2013 | Satisfaction of charge 32 in full (4 pages) |
29 November 2013 | Satisfaction of charge 25 in full (4 pages) |
29 November 2013 | Satisfaction of charge 13 in full (4 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 29 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 15 in full (4 pages) |
29 November 2013 | Satisfaction of charge 20 in full (4 pages) |
29 November 2013 | Satisfaction of charge 18 in full (4 pages) |
29 November 2013 | Satisfaction of charge 16 in full (4 pages) |
29 November 2013 | Satisfaction of charge 24 in full (4 pages) |
29 November 2013 | Satisfaction of charge 22 in full (4 pages) |
29 November 2013 | Satisfaction of charge 18 in full (4 pages) |
29 November 2013 | Satisfaction of charge 25 in full (4 pages) |
29 November 2013 | Satisfaction of charge 11 in full (4 pages) |
29 November 2013 | Satisfaction of charge 4 in full (4 pages) |
29 November 2013 | Satisfaction of charge 11 in full (4 pages) |
29 November 2013 | Satisfaction of charge 20 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 21 in full (4 pages) |
29 November 2013 | Satisfaction of charge 28 in full (4 pages) |
29 November 2013 | Satisfaction of charge 8 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 27 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 33 in full (4 pages) |
29 November 2013 | Satisfaction of charge 19 in full (4 pages) |
29 November 2013 | Satisfaction of charge 30 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 30 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
29 November 2013 | Satisfaction of charge 19 in full (4 pages) |
29 November 2013 | Satisfaction of charge 24 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
29 November 2013 | Satisfaction of charge 13 in full (4 pages) |
29 November 2013 | Satisfaction of charge 8 in full (4 pages) |
29 November 2013 | Satisfaction of charge 28 in full (4 pages) |
29 November 2013 | Satisfaction of charge 33 in full (4 pages) |
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
19 April 2010 | Director's details changed for Susan Elizabeth Wilson on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Elizabeth Wilson on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
29 April 2009 | Secretary's change of particulars / michael thompson / 01/02/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / michael thompson / 01/02/2009 (1 page) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
13 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
13 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
10 June 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 28/04/00; full list of members
|
10 May 2000 | Return made up to 28/04/00; full list of members
|
10 May 2000 | Director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
22 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
8 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
18 August 1997 | Return made up to 28/04/97; no change of members (4 pages) |
18 August 1997 | Return made up to 28/04/97; no change of members (4 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
16 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
8 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (14 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (14 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 May 1994 | Return made up to 28/04/94; no change of members (4 pages) |
6 May 1994 | Return made up to 28/04/94; no change of members (4 pages) |
4 May 1993 | Return made up to 28/04/93; full list of members (5 pages) |
4 May 1993 | Return made up to 28/04/93; full list of members (5 pages) |
2 March 1977 | Company name changed\certificate issued on 02/03/77 (2 pages) |
2 March 1977 | Company name changed\certificate issued on 02/03/77 (2 pages) |
9 September 1976 | Certificate of incorporation (1 page) |
9 September 1976 | Incorporation (13 pages) |
9 September 1976 | Certificate of incorporation (1 page) |
9 September 1976 | Incorporation (13 pages) |