Chalkcroft Lane
Penton Mewsey
Hampshire
SP11 0RQ
Director Name | Mr Michael Else |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Corscombe Dorchester Dorset DT2 0PA |
Secretary Name | Lee Kenneth Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(23 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Lee Kenneth Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Gavin John Ritchie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Underwriter |
Country of Residence | United Arab Emirates |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Edward Paul Turner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Robert Waters |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 174 Maldon Road Colchester Essex CO3 3AY |
Director Name | Sallie Else |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 June 2007) |
Role | Marketing Manager |
Correspondence Address | Lower Farm Corscombe Dorchester Dorset DT2 0PA |
Director Name | Christopher Julius Starforth Hill |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 July 2004) |
Role | Insurance Claims Manager |
Correspondence Address | 4 Clifford Avenue Chislehurst Kent BR7 5DZ |
Director Name | Brian Derek Price |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfields The Green Newnham Daventry Northamptonshire NN11 3HB |
Director Name | William James Warren |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 63 Chipstead Street London SW6 3SR |
Secretary Name | Robert Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 174 Maldon Road Colchester Essex CO3 3AY |
Secretary Name | William James Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 63 Chipstead Street London SW6 3SR |
Director Name | Mr Robert Graham Walker Campbell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cumberland Street Edinburgh EH3 6RA Scotland |
Director Name | Christopher Paul Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 17 Maidenhair Drive Boughton Vale Rugby Warwickshire CV23 0SE |
Director Name | Mr Christopher Hartley Patrick Childs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(16 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 1994) |
Role | Underwriter |
Correspondence Address | 8 Manse Field Brabourne Lees Ashford Kent TN25 6QH |
Director Name | Mark Robert Van Velden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 1997) |
Role | Lawyer |
Correspondence Address | 2 Manor Cottages Church Road Old Windsor Windsor Berkshire SL4 2JR |
Director Name | Stephen Edward Barr |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1997) |
Role | Underwriter |
Correspondence Address | Abbeydale Grangehill Coggeshall Essex CO6 1RA |
Secretary Name | Miss Jacqueline Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 67 Whitesmith Drive Billericay Essex CM12 0FP |
Director Name | Richard Bokszczanin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 March 2019) |
Role | Marine Insurance |
Country of Residence | England |
Correspondence Address | 34 Bradley Gardens London W13 8HF |
Secretary Name | Katherine Elizabeth Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 32 Kelvin Avenue Palmers Green London N13 4TG |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 2019) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Justin Mark Thomas Skinner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Website | else.co.uk |
---|---|
Telephone | 020 77023928 |
Telephone region | London |
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
42.1k at £1 | Michael Else & Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,693,352 |
Net Worth | £2,428,546 |
Cash | £128,174 |
Current Liabilities | £5,257,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
13 August 2002 | Delivered on: 17 August 2002 Satisfied on: 4 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 January 2000 | Delivered on: 12 January 2000 Satisfied on: 5 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11321706. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
11 January 1993 | Delivered on: 25 January 1993 Satisfied on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, all interest of the company under the terms of the agreement (see form 395 for full details). Fully Satisfied |
16 March 1990 | Delivered on: 27 March 1990 Satisfied on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with lloyds bank & all interest of the company. Fully Satisfied |
16 March 1990 | Delivered on: 21 March 1990 Satisfied on: 16 October 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland. 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. Fully Satisfied |
21 February 1990 | Delivered on: 28 February 1990 Satisfied on: 5 May 1990 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the mortgagor by coutts & co sterling money market account. Fully Satisfied |
15 December 1988 | Delivered on: 22 December 1988 Satisfied on: 5 May 1990 Persons entitled: Coutts LTD. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held is the credit of the mortgagor on any current deposit accounts. Fully Satisfied |
26 November 1986 | Delivered on: 4 December 1986 Satisfied on: 14 February 1988 Persons entitled: Manufactures Hanover Trust Company Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms to the counter indemnity dated 26-11-86. Particulars: The deposit of £100,000 placed by the company with manufacturers hanover trust company and any renewal or substitution thereto. Fully Satisfied |
2 February 2016 | Delivered on: 12 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 August 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
23 May 2023 | Director's details changed for Mr Michael Else on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Christopher James Else on 22 May 2023 (2 pages) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 March 2021 (23 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Justin Mark Thomas Skinner as a director on 24 May 2021 (1 page) |
20 April 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
21 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
7 August 2019 | Termination of appointment of Barrie Reginald John Whipp as a director on 12 July 2019 (1 page) |
7 August 2019 | Director's details changed for Mr Lee Kenneth Wilson on 1 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Richard Bokszczanin as a director on 29 March 2019 (1 page) |
13 February 2019 | Appointment of Mr Edward Paul Turner as a director on 1 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Barrie Reginald John Whipp on 1 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Barrie Reginald John Whipp as a director on 1 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Justin Mark Thomas Skinner as a director on 1 February 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
17 August 2017 | Director's details changed for Lee Kenneth Wilson on 10 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Lee Kenneth Wilson on 10 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 February 2016 | Registration of charge 013459330010, created on 2 February 2016 (33 pages) |
12 February 2016 | Registration of charge 013459330010, created on 2 February 2016 (33 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 November 2014 | Satisfaction of charge 6 in full (1 page) |
5 November 2014 | Satisfaction of charge 5 in full (1 page) |
5 November 2014 | Satisfaction of charge 8 in full (2 pages) |
5 November 2014 | Satisfaction of charge 5 in full (1 page) |
5 November 2014 | Satisfaction of charge 6 in full (1 page) |
5 November 2014 | Satisfaction of charge 8 in full (2 pages) |
4 November 2014 | Satisfaction of charge 9 in full (1 page) |
4 November 2014 | Satisfaction of charge 9 in full (1 page) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Mr Gavin John Ritchie as a director (2 pages) |
13 March 2012 | Appointment of Mr Gavin John Ritchie as a director (2 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
25 January 2012 | Full accounts made up to 31 March 2010 (15 pages) |
25 January 2012 | Full accounts made up to 31 March 2010 (15 pages) |
21 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 November 2009 | Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page) |
13 November 2009 | Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Lee Kenneth Wilson on 1 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Lee Kenneth Wilson on 1 November 2009 (1 page) |
29 October 2009 | Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Else on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Else on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher James Else on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Else on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lee Kenneth Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Christopher James Else on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Bokszczanin on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher James Else on 1 October 2009 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
1 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
3 October 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
3 October 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 November 2004 | Return made up to 06/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 06/10/04; full list of members (8 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 October 2003 | Return made up to 06/10/03; full list of members
|
14 October 2003 | Return made up to 06/10/03; full list of members
|
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members
|
28 October 2002 | Return made up to 22/10/02; full list of members
|
17 August 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
20 October 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
12 January 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Particulars of mortgage/charge (5 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 25/10/97; no change of members (8 pages) |
18 November 1997 | Return made up to 25/10/97; no change of members (8 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 25/10/96; full list of members (8 pages) |
12 November 1996 | Return made up to 25/10/96; full list of members (8 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
13 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 June 1990 | Memorandum and Articles of Association (16 pages) |
7 June 1990 | Memorandum and Articles of Association (16 pages) |
23 March 1990 | Ad 20/04/89--------- £ si 60@1 (2 pages) |
23 March 1990 | Ad 20/04/89--------- £ si 60@1 (2 pages) |
14 February 1989 | Company name changed else allan group LIMITED(the)\certificate issued on 15/02/89 (2 pages) |
14 February 1989 | Company name changed else allan group LIMITED(the)\certificate issued on 15/02/89 (2 pages) |
22 December 1983 | Accounts made up to 31 December 1981 (12 pages) |
22 December 1983 | Accounts made up to 31 December 1981 (12 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (13 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (13 pages) |
20 December 1977 | Certificate of incorporation (1 page) |
20 December 1977 | Certificate of incorporation (1 page) |