Rotherhithe
London
SE16 2UG
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2001(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Georgina Louise Guy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(29 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Solicitor |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Timothy Giles Nedas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(29 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Doctor |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Lucinda Sanford |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(29 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Royal Household Employee |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2004(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Daniel Judah Quastel |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Mrs Iris Quastel |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Elsworthy House 52 Elsworthy Road London NW3 3BU |
Secretary Name | Mrs Iris Quastel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Elsworthy House 52 Elsworthy Road London NW3 3BU |
Secretary Name | Doreen Beryl Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | 36 Dallinger Road Lee London SE12 0TL |
Secretary Name | Jean Lillian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Telephone | 020 72375862 |
---|---|
Telephone region | London |
Registered Address | 128a Lower Road Rotherhithe London SE16 2UG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,802,765 |
Cash | £119,740 |
Current Liabilities | £745,304 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold, 13 waller road, new cross, london, SE14. Title no. Sgl 358735. Fully Satisfied |
---|---|
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 19 golden hill lane, leyland, lancs. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 256 new cross road, lewisham, london, SE14. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold 100 westcombe hill, london, SE3. Title no. Sgl 229611. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 21 September 1987 Persons entitled: Hambros 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/Hold 19 station road, stowmarket, suffolk. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold 81 jerningham road, london, SE14. Title no. Sgl 358736. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold, 39 waller road, lewisham, london, SE14. Title no. Sgl 316346. Fully Satisfied |
21 October 1981 | Delivered on: 23 October 1981 Satisfied on: 6 February 1992 Persons entitled: W.M. Houser P.L. Ross Classification: Legal charge Secured details: Sterling pounds 28000 and other monies due under the terms of the charge. Particulars: F/Hold 448 pepys road, lewishaw - S.E. 14. Fully Satisfied |
10 July 1978 | Delivered on: 10 July 1978 Satisfied on: 6 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 65 market street east ham london. Fully Satisfied |
22 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 market street east ham london. Fully Satisfied |
22 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 golden hill lane leyland lancs. Fully Satisfied |
22 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 station road stowmarket norfolk. Fully Satisfied |
22 December 1977 | Delivered on: 22 December 1977 Satisfied on: 6 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 westcombe hill greenwich. Fully Satisfied |
26 April 1985 | Delivered on: 10 May 1985 Satisfied on: 7 May 1987 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 pepys road, new cross, london, SE14. Fully Satisfied |
11 October 1983 | Delivered on: 13 October 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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 398 pepys rd, london SE14. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold 290 kingsland road, hackney, london, E8 title no. 267564. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 480 caledonian road london W1. Title no. Ln 244864. Fully Satisfied |
24 May 1983 | Delivered on: 25 May 1983 Satisfied on: 6 February 1992 Persons entitled: Hambros 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/Hold, 65 market street, london E6. Title no. Egl 70163. Fully Satisfied |
22 December 1977 | Delivered on: 3 January 1978 Satisfied on: 6 February 1992 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, queens road, walthamstow title no egl 60781. Fully Satisfied |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 229-233 lower road, rotherhithe, london, SE16 2LW comprised in title numbers LN100842, TGL61491 and LN113019. Outstanding |
29 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 160 lower road london t/no SGL88100. Outstanding |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 June 1998 | Delivered on: 23 June 1998 Persons entitled: Generale Bank N.V.- Generale De Banque Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 480 caledonian road t/n LN244864 together with all fixtures fittings plant machinery and equipment. Outstanding |
18 June 1998 | Delivered on: 23 June 1998 Persons entitled: Generale Bank N.V.- Generale De Banque Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 160 lower road rotherhithe london t/n SGL88100 together with all fixtures fittings plant machinery and equipment. Outstanding |
18 June 1998 | Delivered on: 23 June 1998 Persons entitled: Generale Bank N.V.- Generale De Banque Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 190 kingsland road london t/n 267564 together with all fixtures fittings plant machinery and equipment. Outstanding |
18 June 1998 | Delivered on: 23 June 1998 Persons entitled: Generale Bank N.V. - Generale De Banqe Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 128 lower road rotherhithe t/n 445045 and all fixtures fittings plant machinery and equipment. Outstanding |
23 November 1995 | Delivered on: 5 December 1995 Persons entitled: Hambros 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: 160 lower road rotherhithe london SE16 2UG. Outstanding |
23 November 1995 | Delivered on: 5 December 1995 Persons entitled: Hambros 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: 128 lower road rotherhithe london SE16 2UG. Outstanding |
24 March 1992 | Delivered on: 30 March 1992 Persons entitled: Hambros 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: 256 new cross road london SE 14 togetherwith a fixed charge over all plant machinery fittings computers and office and other equipment. Outstanding |
24 March 1992 | Delivered on: 30 March 1992 Persons entitled: Hambros 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: 290 kingsland road london E8 together with a fixed charge over the plant machinery fittings computers and office and other equipment. Outstanding |
24 March 1992 | Delivered on: 30 March 1992 Persons entitled: Hambros 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: 480 caledonian road london N7 together with a fixed charge over plant machineryfirrings computers and offfice and otherequipment. Outstanding |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a small company made up to 30 April 2022 (11 pages) |
4 October 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Accounts for a small company made up to 30 April 2017 (14 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
15 December 2017 | Registration of charge 012891810031, created on 13 December 2017 (39 pages) |
15 December 2017 | Registration of charge 012891810031, created on 13 December 2017 (39 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
12 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
12 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
3 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
14 April 2016 | Registration of charge 012891810030, created on 29 March 2016 (40 pages) |
14 April 2016 | Registration of charge 012891810030, created on 29 March 2016 (40 pages) |
24 March 2016 | Registration of charge 012891810029, created on 24 March 2016 (42 pages) |
24 March 2016 | Registration of charge 012891810029, created on 24 March 2016 (42 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
10 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
24 July 2008 | Director's change of particulars / lucinda sanford / 23/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / lucinda sanford / 23/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
9 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Return made up to 25/09/02; full list of members
|
6 December 2002 | Return made up to 25/09/02; full list of members
|
28 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 February 2002 | Removing an auditor (1 page) |
27 February 2002 | Removing an auditor (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
25 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
9 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
15 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 February 1997 | Return made up to 25/09/96; full list of members (6 pages) |
10 February 1997 | Return made up to 25/09/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 December 1995 | Full accounts made up to 31 October 1994 (11 pages) |
29 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
29 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 November 1994 | Return made up to 25/09/94; no change of members (4 pages) |
30 November 1994 | Return made up to 25/09/94; no change of members (4 pages) |
17 November 1993 | Return made up to 25/09/93; full list of members (6 pages) |
17 November 1993 | Return made up to 25/09/93; full list of members (6 pages) |
26 February 1993 | Return made up to 25/09/92; no change of members
|
26 February 1993 | Return made up to 25/09/92; no change of members
|
20 January 1992 | Return made up to 25/09/91; no change of members (6 pages) |
20 January 1992 | Return made up to 25/09/91; no change of members (6 pages) |
2 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
2 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
9 May 1989 | Return made up to 19/04/89; full list of members (4 pages) |
9 May 1989 | Return made up to 19/04/89; full list of members (4 pages) |
14 December 1987 | Return made up to 30/11/87; full list of members (6 pages) |
14 December 1987 | Return made up to 30/11/87; full list of members (6 pages) |
7 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
7 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
13 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 December 1976 | Incorporation (15 pages) |
3 December 1976 | Incorporation (15 pages) |