Cricket Hill
Yateley
Hampshire
GU46 6BP
Secretary Name | Mr Parvinder Singh Obhrai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(30 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Casa Dei Cesari Handford Lane Cricket Hill Yateley Hampshire GU46 6BP |
Director Name | Carol Jane Gratton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 July 1998) |
Role | Assistant Manager |
Correspondence Address | Winmair Barnsley Road Dodworth Barnsley South Yorkshire |
Director Name | Georgetta Gratton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 July 1998) |
Role | Restauranteur |
Correspondence Address | The Vinery Bungalow Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT |
Director Name | James William Gratton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 July 1998) |
Role | Restauranteur |
Correspondence Address | The Vinery Bungalow Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT |
Director Name | Paul Louis Gratton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1992) |
Role | Assistant Manager |
Correspondence Address | Winmoor Bungalow Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT |
Secretary Name | James William Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | The Vinery Bungalow Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT |
Director Name | Mr Jason Lee Brook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 12 Applehaigh Lane Notton West Yorkshire WF4 2NA |
Director Name | Mr John Martin Brook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guyder Bottom Farm Cooper Lane Hoylandswaine Sheffield South Yorkshire S36 7JE |
Director Name | Grant Frazer Doyle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Thornley Square Dodworth Barnsley South Yorkshire S75 3RJ |
Secretary Name | Mr Jason Lee Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 12 Applehaigh Lane Notton West Yorkshire WF4 2NA |
Director Name | Mark Booth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2006) |
Role | Hotel Manager |
Correspondence Address | 18 Kirk Levington Grange Yarm Cleveland TS15 9LL |
Director Name | Mr Parvinder Singh Obhrai |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Casa Dei Cesari Handford Lane Cricket Hill Yateley Hampshire GU46 6BP |
Website | hibarnsley.com/ |
---|---|
Email address | [email protected] |
Telephone | 01226 299571 |
Telephone region | Barnsley |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58.8k at £1 | Brooklands Restaurants Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,627,599 |
Gross Profit | £1,301,743 |
Net Worth | £2,613,784 |
Cash | £378,256 |
Current Liabilities | £625,843 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
11 March 2013 | Delivered on: 15 March 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Land on the south east side of barnsley road dodworth t/no SYK38488 land lying to the south east of barnsley road dodworth t/no SYK74322 land at the back of drunmore barnsley road dodworth barnsley t/no SYK551189 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 September 2009 | Delivered on: 25 September 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation number 75335034 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
9 April 2008 | Delivered on: 10 April 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Brooklands hotel barnsley road dodworth barnsley south yorkshire; all uncalled capital all intellectual property all other freehold and leasehold property now or in the future legal or beneficial interest in all of any securities stock in trade and plant book debts. Outstanding |
9 April 2008 | Delivered on: 10 April 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Land referred to in transfer quest property (gatehouse court) limited (1) and brooklands restaurants limited (2) part of title SYK259991; all uncalled capital all intellectual property all other freehold and leasehold property now or in the future legal or beneficial interest in all of any securities stock in trade and plant book debts. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Brooklands hotel, barnsley road, dodworth, barnsley, S75 3JT, title number SYK74322;. Land lying to the south east of barnsley road, dodworth, barnsley, title number SYK51483;. Land on the south east side of barnsley road, dodworth, barnsley, title number SYK38488; and. Land at the back of drunmore, barnsley road, dodworth, barnsley, S75 3JU, title number SYK551189;. Outstanding |
15 October 2009 | Delivered on: 3 November 2009 Satisfied on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation number 213061263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 September 2009 | Delivered on: 25 September 2009 Satisfied on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation 13061263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
8 July 1998 | Delivered on: 20 July 1998 Satisfied on: 24 April 2008 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. Fully Satisfied |
6 August 1979 | Delivered on: 10 August 1979 Satisfied on: 9 March 2013 Persons entitled: National Westminster 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: The f/h land lying to the south east of barmsley rd, dodworth, barmsley, south yorkshire title no syk 38488 except title no syk 74322. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1979 | Delivered on: 10 August 1979 Satisfied on: 24 April 2008 Persons entitled: National Westminster 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: The f/h land lying to the south east of barnsley rd, dodworth, bamsley, south yorkshire. Title no syk 74322. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 31 August 2020 (24 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 August 2019 (21 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
10 June 2019 | Full accounts made up to 31 August 2018 (25 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (22 pages) |
5 January 2018 | Satisfaction of charge 4 in full (2 pages) |
5 January 2018 | Registration of charge 013347400011, created on 22 December 2017 (21 pages) |
5 January 2018 | Satisfaction of charge 5 in full (1 page) |
5 January 2018 | Registration of charge 013347400010, created on 22 December 2017 (19 pages) |
5 January 2018 | Satisfaction of charge 9 in full (2 pages) |
5 January 2018 | Satisfaction of charge 7 in full (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Parvinder Singh Obhrai as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Parvinder Singh Obhrai as a director on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 July 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
5 July 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (14 pages) |
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (14 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 June 2014 | Accounts for a medium company made up to 31 August 2013 (14 pages) |
3 June 2014 | Accounts for a medium company made up to 31 August 2013 (14 pages) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 June 2013 | Accounts for a medium company made up to 31 August 2012 (14 pages) |
4 June 2013 | Accounts for a medium company made up to 31 August 2012 (14 pages) |
6 April 2013 | Resolutions
|
6 April 2013 | Resolutions
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 28 November 2012 (1 page) |
28 November 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
28 November 2012 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
8 June 2012 | Accounts for a medium company made up to 31 August 2011 (14 pages) |
8 June 2012 | Accounts for a medium company made up to 31 August 2011 (14 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (13 pages) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (13 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
10 December 2010 | Director's details changed for Mr Kawaljit Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Kawaljit Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Director's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Accounts for a medium company made up to 31 August 2009 (12 pages) |
2 June 2010 | Accounts for a medium company made up to 31 August 2009 (12 pages) |
6 April 2010 | Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 March 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
24 March 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2008 | Director appointed kawaljit singh obhrai (2 pages) |
18 April 2008 | Director appointed kawaljit singh obhrai (2 pages) |
17 April 2008 | Appointment terminated director john brook (1 page) |
17 April 2008 | Appointment terminated director and secretary jason brook (1 page) |
17 April 2008 | Auditor's resignation (1 page) |
17 April 2008 | Director and secretary appointed parvinder singh obhrai (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT (1 page) |
17 April 2008 | Director and secretary appointed parvinder singh obhrai (2 pages) |
17 April 2008 | Appointment terminated director and secretary jason brook (1 page) |
17 April 2008 | Appointment terminated director grant doyle (1 page) |
17 April 2008 | Auditor's resignation (1 page) |
17 April 2008 | Appointment terminated director grant doyle (1 page) |
17 April 2008 | Appointment terminated director john brook (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
3 April 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
9 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
9 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
10 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
30 July 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
30 July 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
31 August 2004 | Accounts for a medium company made up to 26 October 2003 (19 pages) |
31 August 2004 | Accounts for a medium company made up to 26 October 2003 (19 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members
|
27 November 2003 | Return made up to 29/10/03; full list of members
|
5 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
5 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
13 March 2001 | Return made up to 01/03/01; full list of members
|
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
27 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
20 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Memorandum and Articles of Association (10 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Memorandum and Articles of Association (10 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page) |
16 July 1998 | Resolutions
|
18 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 February 1997 | Return made up to 01/03/97; full list of members
|
25 February 1997 | Return made up to 01/03/97; full list of members
|
18 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: c/o the barker partnership 24 westgate ripon north yorkshire HG4 2BQ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: c/o the barker partnership 24 westgate ripon north yorkshire HG4 2BQ (1 page) |
3 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
3 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 April 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
22 April 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
30 March 1994 | Return made up to 01/03/94; full list of members
|
30 March 1994 | Return made up to 01/03/94; full list of members
|
26 July 1993 | Full accounts made up to 31 October 1992 (14 pages) |
26 July 1993 | Full accounts made up to 31 October 1992 (14 pages) |
16 March 1993 | Return made up to 01/03/93; no change of members (4 pages) |
16 March 1993 | Return made up to 01/03/93; no change of members (4 pages) |
17 December 1992 | Director resigned (2 pages) |
17 December 1992 | Director resigned (2 pages) |
14 April 1992 | Full accounts made up to 31 October 1991 (12 pages) |
14 April 1992 | Full accounts made up to 31 October 1991 (12 pages) |
6 March 1992 | Return made up to 01/03/92; full list of members (5 pages) |
6 March 1992 | Return made up to 01/03/92; full list of members (5 pages) |
18 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
18 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
26 November 1990 | Registered office changed on 26/11/90 from: 51 north rd ripon n yorks HG4 1ES (1 page) |
26 November 1990 | Registered office changed on 26/11/90 from: 51 north rd ripon n yorks HG4 1ES (1 page) |
11 May 1989 | Full accounts made up to 31 October 1988 (9 pages) |
11 May 1989 | Full accounts made up to 31 October 1988 (9 pages) |
4 March 1988 | New director appointed (2 pages) |
4 March 1988 | New director appointed (2 pages) |
20 October 1977 | Certificate of incorporation (1 page) |
20 October 1977 | Certificate of incorporation (1 page) |