Dartford
Kent
DA2 6HH
Director Name | Mrs Jean Isabelle Cameron Suckling |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Mary Irene Wright |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Christopher Paul Nicholas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(29 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Robert Wilson Nicholas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(30 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Ms Carole King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Mrs Amy Elizabeth Nicholas |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | Geoffrey James Suckling |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 April 2010) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Director Name | William Stanfield |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Secretary Name | Mr Lawrence Samuel Akuetteh Adjei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hengrave Road Forest Hill London SE23 3NW |
Secretary Name | Andrew Richard Cook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 April 1993(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 1998) |
Role | Certified Accountan T |
Correspondence Address | 21 Downsway Chelmsford CM1 6TT |
Director Name | Alan Michael Kaye |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(16 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 16 Walham Court 109 Haverstock Hill London NW3 4SD |
Director Name | Andrew Richard Cook |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1995(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 1998) |
Role | Certified Accountan T |
Correspondence Address | 21 Downsway Chelmsford CM1 6TT |
Director Name | Betty Rowsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1999) |
Role | Manager |
Correspondence Address | 23 Clifden Road Twickenham Middlesex TW1 4LU |
Director Name | Mr Anthony David Mayes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 2001) |
Role | Managing Director |
Correspondence Address | Rockstone House East Street, Titchfield Fareham Hampshire PO14 4AD |
Secretary Name | Betty Rowsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 23 Clifden Road Twickenham Middlesex TW1 4LU |
Director Name | Wendy Ann O'Connor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2000) |
Role | Accountant |
Correspondence Address | 87 Grey Towers Avenue Hornchurch Essex RM11 1JD |
Secretary Name | Wendy Ann O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2000) |
Role | Accountant |
Correspondence Address | 87 Grey Towers Avenue Hornchurch Essex RM11 1JD |
Secretary Name | Mr Anthony David Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2001) |
Role | Co Director |
Correspondence Address | Rockstone House East Street, Titchfield Fareham Hampshire PO14 4AD |
Director Name | Peter Simon Roy Mundy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2009) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 615/623 Princes Road Dartford Kent DA2 6HH |
Website | www.atlantatrust.co.uk/ |
---|---|
Telephone | 01322 287181 |
Telephone region | Dartford |
Registered Address | 615/623 Princes Road Dartford Kent DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
1.1m at £1 | Jean Isabelle Cameron Suckling 72.40% Ordinary |
---|---|
39k at £1 | Linda Mary Nuckley 2.58% Ordinary |
173.8k at £1 | Ranmore Charitable Trust 11.52% Ordinary |
28.6k at £1 | John Graham Hart Stuckey 1.90% Ordinary |
26k at £1 | Lloyd James Bywaters 1.72% Ordinary |
26k at £1 | Mrs Mary Christine Bywaters 1.72% Ordinary |
26k at £1 | Mrs Patricia Margaret Edwards 1.72% Ordinary |
22.5k at £1 | Grant Robert Bywaters 1.49% Ordinary |
21.6k at £1 | Christopher Paul Nicholas 1.43% Ordinary |
15k at £1 | Amy Elizabeth Nicholas 0.99% Ordinary |
13k at £1 | Kevin Paul Hallett 0.86% Ordinary |
10k at £1 | Keith Graham Wright 0.66% Ordinary |
10k at £1 | Philip John Dean 0.66% Ordinary |
5k at £1 | Mrs Katherine Fay Slater 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,453,027 |
Cash | £5,615,237 |
Current Liabilities | £1,539,913 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
9 August 2016 | Delivered on: 17 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Willow house pascal road st mellons cardiff CF3 0LW to include any part of it and the other assets charged by clause 2 of the mortgage deed. Outstanding |
---|---|
22 June 2016 | Delivered on: 28 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 1995 | Delivered on: 4 January 1996 Satisfied on: 3 July 2010 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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 |
29 December 1993 | Delivered on: 5 January 1994 Satisfied on: 27 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from astral finance limited now known as atlanta trust limited 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 |
22 December 1980 | Delivered on: 31 December 1980 Satisfied on: 27 January 1994 Persons entitled: National Westminster Bank PLC Classification: 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 all f/h & l/h properties fixed & floating charges over the undertaking & all properties & assets both present & future including goodwill & book debts. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 July 2017 | Satisfaction of charge 012909930004 in full (1 page) |
18 July 2017 | Satisfaction of charge 012909930004 in full (1 page) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Registration of charge 012909930005, created on 9 August 2016 (7 pages) |
17 August 2016 | Registration of charge 012909930005, created on 9 August 2016 (7 pages) |
28 June 2016 | Registration of charge 012909930004, created on 22 June 2016 (4 pages) |
28 June 2016 | Registration of charge 012909930004, created on 22 June 2016 (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 October 2012 | Appointment of Mrs Amy Elizabeth Nicholas as a director (2 pages) |
3 October 2012 | Appointment of Mrs Amy Elizabeth Nicholas as a director (2 pages) |
3 October 2012 | Appointment of Ms Carole King as a director (2 pages) |
3 October 2012 | Appointment of Ms Carole King as a director (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Termination of appointment of William Stanfield as a director (1 page) |
2 March 2012 | Termination of appointment of William Stanfield as a director (1 page) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (10 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (10 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2010 | Termination of appointment of Geoffrey Suckling as a director (1 page) |
1 July 2010 | Termination of appointment of Geoffrey Suckling as a director (1 page) |
11 January 2010 | Termination of appointment of Peter Mundy as a director (1 page) |
11 January 2010 | Termination of appointment of Peter Mundy as a director (1 page) |
9 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for William Stanfield on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for William Stanfield on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for William Stanfield on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher Paul Nicholas on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Simon Roy Mundy on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Wilson Nicholas on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Jean Isabelle Cameron Suckling on 1 October 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (10 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (10 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (12 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (12 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (10 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (10 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (14 pages) |
22 September 2006 | Return made up to 16/08/06; full list of members (14 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
14 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 August 2004 | Return made up to 16/08/04; no change of members (8 pages) |
23 August 2004 | Return made up to 16/08/04; no change of members (8 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members
|
5 September 2002 | Return made up to 16/08/02; full list of members
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members
|
24 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (11 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (11 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 20 old bailey london EC4M 7BH (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 20 old bailey london EC4M 7BH (1 page) |
9 May 2000 | Ad 01/04/00--------- £ si 32000@1=32000 £ ic 1476844/1508844 (2 pages) |
9 May 2000 | Ad 01/04/00--------- £ si 32000@1=32000 £ ic 1476844/1508844 (2 pages) |
9 May 2000 | £ nc 1476844/1508844 01/04/00 (1 page) |
9 May 2000 | Particulars of contract relating to shares (4 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Particulars of contract relating to shares (4 pages) |
9 May 2000 | £ nc 1476844/1508844 01/04/00 (1 page) |
3 February 2000 | Ad 31/12/99--------- £ si 366844@1=366844 £ ic 1110000/1476844 (2 pages) |
3 February 2000 | Particulars of contract relating to shares (3 pages) |
3 February 2000 | Ad 31/12/99--------- £ si 366844@1=366844 £ ic 1110000/1476844 (2 pages) |
3 February 2000 | Particulars of contract relating to shares (3 pages) |
23 January 2000 | Resolutions
|
23 January 2000 | £ nc 1110050/1476894 15/12/99 (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | £ nc 1110050/1476894 15/12/99 (1 page) |
31 August 1999 | Return made up to 16/08/99; full list of members
|
31 August 1999 | Return made up to 16/08/99; full list of members
|
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: lloyds wharf 2 mill street london SE1 2BD (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: lloyds wharf 2 mill street london SE1 2BD (1 page) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
15 April 1998 | Auditor's resignation (1 page) |
15 April 1998 | Auditor's resignation (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 16/08/97; full list of members
|
29 August 1997 | Return made up to 16/08/97; full list of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 August 1996 | Return made up to 16/08/96; full list of members
|
21 August 1996 | Return made up to 16/08/96; full list of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
25 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
4 January 1994 | Company name changed astral finance LIMITED\certificate issued on 31/12/93 (2 pages) |
4 January 1994 | Company name changed astral finance LIMITED\certificate issued on 31/12/93 (2 pages) |
13 July 1990 | Company name changed annstar group LIMITED\certificate issued on 16/07/90 (2 pages) |
13 July 1990 | Company name changed annstar group LIMITED\certificate issued on 16/07/90 (2 pages) |
8 May 1989 | Company name changed cromwell hardware LIMITED\certificate issued on 09/05/89 (2 pages) |
8 May 1989 | Company name changed cromwell hardware LIMITED\certificate issued on 09/05/89 (2 pages) |
16 December 1976 | Certificate of incorporation (1 page) |
16 December 1976 | Certificate of incorporation (1 page) |