London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(46 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | John Michael Reynolds |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 1995) |
Role | Contracts Manager |
Correspondence Address | 53 Hailey Lane Hailey Hertford SG13 7PA |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr Peter Henry Bannister |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 1995) |
Role | Builder |
Correspondence Address | Peranvale Lux Lane Howe Street Great Waltham Essex Cm3 Uba |
Director Name | Mr Gordon William Bell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1993) |
Role | Builder |
Correspondence Address | 43 High Road North Stifford Grays Essex RM16 1UF |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 1995) |
Role | Chairman |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | David John Bishop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 2002) |
Role | Building Contractors |
Correspondence Address | Flat 3b Ratcliffe Wharf 18-22 Narrow Street London E14 8DQ |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Henson Grove Timperley Altrincham Cheshire WA15 7QA |
Secretary Name | Mr Peter William Harley Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ducklake House Springhead Ashwell Baldock Herts SG7 5LL |
Director Name | Peter Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Secretary Name | Peter Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Director Name | John Ireland Anderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 15 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Mr Paul Robert Duffy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Orchard Way Lower Cambourne Cambridge CB23 6BN |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Christopher Hogg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Inglenook 46 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Duncan Robert Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House The Green Colne Engaine Colchester Essex CO6 2EZ |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Christopher Nigel Bock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Graham Kevin Kingston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Commercial Director |
Correspondence Address | 21 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Mr Darren Richard Leslie Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN |
Director Name | Mr Kevin Patrick Dengate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(38 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(39 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(43 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Retail & Leisure Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H hemingford house glebe road huntingdon t/no CB114064. 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 |
---|---|
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 March 1993 | Delivered on: 10 March 1993 Satisfied on: 12 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 1992 | Delivered on: 2 June 1992 Satisfied on: 10 June 1993 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 1989 | Delivered on: 27 September 1989 Satisfied on: 18 July 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 November 1987 | Delivered on: 17 November 1987 Satisfied on: 3 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 11, 12 and 13 sterkeley road industrial estate huntingdon cambridgeshire. Fully Satisfied |
31 July 1980 | Delivered on: 18 August 1980 Satisfied on: 18 July 1992 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and accounts charged by the principal deed and further deed. Fully Satisfied |
18 October 1979 | Delivered on: 1 November 1979 Satisfied on: 18 July 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & machinery (see doc M7). Fully Satisfied |
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 March 1978 | Delivered on: 31 March 1979 Satisfied on: 18 July 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
26 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (155 pages) |
12 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
5 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
5 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
1 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Change of details for Isg Retail and Leisure Holdings Limited as a person with significant control on 27 March 2017 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 013461380012 in full (1 page) |
20 March 2017 | Satisfaction of charge 013461380012 in full (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 January 2015 | Satisfaction of charge 11 in full (4 pages) |
28 January 2015 | Satisfaction of charge 11 in full (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
30 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
25 February 2014 | Registration of charge 013461380012 (14 pages) |
25 February 2014 | Registration of charge 013461380012 (14 pages) |
20 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
20 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Register(s) moved to registered office address (1 page) |
18 January 2013 | Register(s) moved to registered office address (1 page) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
20 January 2011 | Registered office address changed from Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN on 20 January 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement by directors (1 page) |
29 June 2010 | Termination of appointment of Kevin Dengate as a director (1 page) |
29 June 2010 | Termination of appointment of Darren Hill as a director (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Termination of appointment of Michael Bird as a director (1 page) |
29 June 2010 | Termination of appointment of Darren Hill as a director (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Termination of appointment of Michael Bird as a director (1 page) |
29 June 2010 | Termination of appointment of Christopher Bock as a director (1 page) |
29 June 2010 | Termination of appointment of Christopher Bock as a director (1 page) |
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Termination of appointment of Colin Forrest as a director (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Termination of appointment of Colin Forrest as a director (1 page) |
29 June 2010 | Termination of appointment of Kevin Dengate as a director (1 page) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Michael Bird on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page) |
25 January 2010 | Director's details changed for Michael Bird on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kevin Patrick Dengate on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Colin Ian Forrest on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Colin Ian Forrest on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Nigel Bock on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kevin Patrick Dengate on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Darren Hill on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Darren Hill on 17 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page) |
25 January 2010 | Director's details changed for Christopher Nigel Bock on 17 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Termination of appointment of Graham Kingston as a director (1 page) |
12 October 2009 | Termination of appointment of Graham Kingston as a director (1 page) |
2 June 2009 | Director appointed kevin patrick dengate (3 pages) |
2 June 2009 | Director appointed kevin patrick dengate (3 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
7 July 2008 | Director appointed colin ian forrest (2 pages) |
7 July 2008 | Director appointed colin ian forrest (2 pages) |
7 July 2008 | Director appointed jonathan charles bennett houlton (3 pages) |
7 July 2008 | Director appointed jonathan charles bennett houlton (3 pages) |
1 July 2008 | Company name changed isg dean and bowes LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed isg dean and bowes LIMITED\certificate issued on 01/07/08 (2 pages) |
12 June 2008 | Director's change of particulars / darren hill / 02/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / darren hill / 02/05/2008 (1 page) |
9 May 2008 | Director appointed darren richard leslie hill (2 pages) |
9 May 2008 | Director appointed graham kevin kingston (2 pages) |
9 May 2008 | Director appointed graham kevin kingston (2 pages) |
9 May 2008 | Appointment terminated director james parker (1 page) |
9 May 2008 | Director appointed darren richard leslie hill (2 pages) |
9 May 2008 | Appointment terminated director james parker (1 page) |
25 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
25 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: hemmingford house, glebe road, huntingdon, cambridgeshire PE29 7DN (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: hemmingford house, glebe road, huntingdon, cambridgeshire PE29 7DN (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
1 September 2006 | Company name changed dean & bowes (contracts) LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed dean & bowes (contracts) LIMITED\certificate issued on 01/09/06 (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 18/01/04; full list of members; amend
|
9 March 2004 | Return made up to 18/01/04; full list of members; amend
|
26 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 3 January 2003 (21 pages) |
6 May 2003 | Full accounts made up to 3 January 2003 (21 pages) |
6 May 2003 | Full accounts made up to 3 January 2003 (21 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members
|
21 February 2003 | Return made up to 18/01/03; full list of members
|
27 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Nc inc already adjusted 02/01/03 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Memorandum and Articles of Association (11 pages) |
13 January 2003 | Ad 02/01/03--------- £ si 4000000@1=4000000 £ ic 30000/4030000 (2 pages) |
13 January 2003 | Memorandum and Articles of Association (11 pages) |
13 January 2003 | Ad 02/01/03--------- £ si 4000000@1=4000000 £ ic 30000/4030000 (2 pages) |
13 January 2003 | Nc inc already adjusted 02/01/03 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | Return made up to 18/01/01; full list of members
|
26 February 2001 | Return made up to 18/01/01; full list of members
|
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 February 2000 | Return made up to 18/01/00; full list of members
|
11 February 2000 | Return made up to 18/01/00; full list of members
|
8 December 1999 | Director resigned (2 pages) |
8 December 1999 | Director resigned (2 pages) |
29 March 1999 | Full accounts made up to 6 January 1999 (18 pages) |
29 March 1999 | Full accounts made up to 6 January 1999 (18 pages) |
29 March 1999 | Full accounts made up to 6 January 1999 (18 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 18/01/99; full list of members (15 pages) |
12 February 1999 | Return made up to 18/01/99; full list of members (15 pages) |
12 February 1999 | New director appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 19/02/98; no change of members (13 pages) |
24 February 1998 | Return made up to 19/02/98; no change of members (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Return made up to 05/05/97; no change of members (11 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Return made up to 05/05/97; no change of members (11 pages) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director's particulars changed (1 page) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 June 1996 | Return made up to 05/05/96; full list of members
|
28 June 1996 | Return made up to 05/05/96; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 June 1995 | Secretary resigned;director resigned (2 pages) |
13 June 1995 | Secretary resigned;director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
9 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
9 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (17 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
22 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
3 March 1991 | Full accounts made up to 31 December 1989 (13 pages) |
3 March 1991 | Full accounts made up to 31 December 1989 (13 pages) |
15 September 1989 | Full accounts made up to 31 December 1988 (12 pages) |
15 September 1989 | Full accounts made up to 31 December 1988 (12 pages) |
15 September 1989 | Return made up to 24/04/89; full list of members (4 pages) |
15 September 1989 | Return made up to 24/04/89; full list of members (4 pages) |
30 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
30 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
14 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
14 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
16 April 1986 | Full accounts made up to 31 December 1985 (11 pages) |
16 April 1986 | Full accounts made up to 31 December 1985 (11 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (11 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (11 pages) |
3 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
3 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
5 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
5 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
20 August 1981 | Accounts made up to 31 December 1980 (8 pages) |
20 August 1981 | Accounts made up to 31 December 1980 (8 pages) |
9 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
9 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
21 June 1979 | Accounts made up to 31 December 1978 (8 pages) |
21 June 1979 | Accounts made up to 31 December 1978 (8 pages) |
29 December 1977 | Incorporation (15 pages) |
29 December 1977 | Incorporation (15 pages) |