London
E3 2TB
Director Name | Mr Nick Mason |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 455 Wick Lane London E3 2TB |
Director Name | Mr Tobias Edward Pyper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 455 Wick Lane London E3 2TB |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2017(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Michael Joseph Murphy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 19 Clement Close Purley Surrey CR8 4BZ |
Director Name | Anna Maria Riney |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | Colletts Hosey Hill Westerham Kent TN16 1TB |
Director Name | Mr John Davis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House High Road Orsett Essex |
Director Name | Mr John Brendan Riney |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 December 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Colletts Hosey Hill Westerham Kent TN16 1TB |
Secretary Name | Michael Joseph Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 19 Clement Close Purley Surrey CR8 4BZ |
Secretary Name | Mr John Davis |
---|---|
Status | Resigned |
Appointed | 16 June 2011(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA |
Secretary Name | Mr Sean Geraghty |
---|---|
Status | Resigned |
Appointed | 26 April 2017(38 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | 455 Wick Lane London E3 2TB |
Director Name | Mr Paul Fleetham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 455 Wick Lane London E3 2TB |
Website | jbriney.co.uk |
---|
Registered Address | 455 Wick Lane London E3 2TB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.2k at £1 | John Brendan Riney 52.50% Ordinary |
---|---|
1.5k at £1 | John Davis 25.00% Ordinary |
1.4k at £1 | Anna Maria Riney 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,654,847 |
Gross Profit | £3,381,901 |
Net Worth | £4,959,160 |
Cash | £3,137,134 |
Current Liabilities | £11,833,948 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
3 April 2012 | Delivered on: 5 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
3 April 2008 | Delivered on: 9 April 2008 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed 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: The companys interest in the sum of £20,000 plus vat of £3,500. Outstanding |
18 March 1983 | Delivered on: 25 March 1983 Persons entitled: Williams & Glyn's 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Outstanding |
5 August 2002 | Delivered on: 9 August 2002 Satisfied on: 25 July 2013 Persons entitled: Eurofactor (UK) Limited Classification: All asset 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 24 September 2002 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
30 December 1996 | Delivered on: 4 January 1997 Satisfied on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereon situate and k/s cannonbury works 451 to 453 (odd) wick lane bow tower hamlets breater london t/n ngl 13687 all planr machinery fixtures and fittings tools and other chattels and goodwill. Fully Satisfied |
3 May 1996 | Delivered on: 17 May 1996 Satisfied on: 1 February 2005 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cannonbury works, 451/453 wick lane bow london E3 2TF t/n NGL13687 together with all fixtures attached to the property or any part thereof other than trade machinery as defined by section 5 of the bils of sales act 1878. Fully Satisfied |
8 February 1994 | Delivered on: 16 February 1994 Satisfied on: 3 November 1994 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: Specific charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
1 June 1993 | Delivered on: 12 June 1993 Satisfied on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office and builders yard 455 wick lane bow london E3 and the assigns the goodwill of together and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr Paul Fleetham on 4 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
17 June 2019 | Notification of Tarmac Trading Limited as a person with significant control on 22 May 2017 (2 pages) |
17 June 2019 | Cessation of John Brendan Riney as a person with significant control on 22 May 2017 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
20 July 2018 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ England to 455 Wick Lane London E3 2TB on 20 July 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
13 October 2017 | Appointment of Mr Tobias Edward Pyper as a director on 9 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Tobias Edward Pyper as a director on 9 October 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
22 May 2017 | Registered office address changed from Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Sean Geraghty as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Nicholas Mason as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 May 2017 | Appointment of Mr Paul Fleetham as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Nicholas Mason as a director on 12 May 2017 (2 pages) |
22 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 May 2017 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 May 2017 | Registered office address changed from Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Peter Anthony Hyde as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of John Davis as a director on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Paul Fleetham as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Sean Geraghty as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Peter Anthony Hyde as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of John Davis as a director on 12 May 2017 (1 page) |
22 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
5 May 2017 | Appointment of Mr Sean Geraghty as a secretary on 26 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Sean Geraghty as a secretary on 26 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of John Davis as a secretary on 26 April 2017 (1 page) |
3 May 2017 | Termination of appointment of John Davis as a secretary on 26 April 2017 (1 page) |
3 May 2017 | Termination of appointment of John Brendan Riney as a director on 17 December 2016 (1 page) |
3 May 2017 | Termination of appointment of John Brendan Riney as a director on 17 December 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 October 2015 | Cancellation of shares. Statement of capital on 2 September 2015
|
27 October 2015 | Cancellation of shares. Statement of capital on 2 September 2015
|
27 October 2015 | Cancellation of shares. Statement of capital on 2 September 2015
|
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 October 2015 | Cancellation of shares. Statement of capital on 9 September 2015
|
15 October 2015 | Cancellation of shares. Statement of capital on 9 September 2015
|
15 October 2015 | Directors statement and auditors report. Out of capital (2 pages) |
15 October 2015 | Directors statement and auditors report. Out of capital (2 pages) |
15 October 2015 | Purchase of own shares.
|
15 October 2015 | Cancellation of shares. Statement of capital on 9 September 2015
|
15 October 2015 | Purchase of own shares.
|
15 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Resolutions
|
2 October 2015 | Resolutions
|
2 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 May 2015 | Section 519 companies act 2006 (1 page) |
20 May 2015 | Section 519 companies act 2006 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2013 | Satisfaction of charge 7 in full (4 pages) |
25 July 2013 | Satisfaction of charge 7 in full (4 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 June 2011 | Appointment of Mr John Davis as a secretary (1 page) |
20 June 2011 | Appointment of Mr John Davis as a secretary (1 page) |
1 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for John Davis on 16 July 2010 (2 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Director's details changed for John Davis on 16 July 2010 (2 pages) |
10 August 2010 | Termination of appointment of Michael Murphy as a director (1 page) |
10 August 2010 | Termination of appointment of Michael Murphy as a secretary (1 page) |
10 August 2010 | Termination of appointment of Michael Murphy as a secretary (1 page) |
10 August 2010 | Director's details changed for John Brendan Riney on 16 July 2010 (2 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for John Brendan Riney on 16 July 2010 (2 pages) |
10 August 2010 | Termination of appointment of Michael Murphy as a director (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
12 February 2009 | Gbp ic 5883/5000\18/08/08\gbp sr 883@1=883\ (2 pages) |
12 February 2009 | Gbp ic 5883/5000\18/08/08\gbp sr 883@1=883\ (2 pages) |
23 January 2009 | Declaration of shares redemption:auditor's report (3 pages) |
23 January 2009 | Declaration of shares redemption:auditor's report (3 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 August 2007 | Return made up to 18/07/07; full list of members
|
21 August 2007 | Return made up to 18/07/07; full list of members
|
11 August 2006 | Return made up to 18/07/06; full list of members
|
11 August 2006 | Return made up to 18/07/06; full list of members
|
7 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 August 2005 | Return made up to 18/07/05; no change of members (7 pages) |
10 August 2005 | Return made up to 18/07/05; no change of members (7 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: chartside house high st brasted westerham kent TN16 1HX (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: chartside house high st brasted westerham kent TN16 1HX (1 page) |
21 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members
|
28 July 2003 | Return made up to 18/07/03; full list of members
|
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 July 2002 | Notice of completion of voluntary arrangement (7 pages) |
1 July 2002 | Notice of completion of voluntary arrangement (7 pages) |
26 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2002 (2 pages) |
26 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2002 (2 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
10 August 2001 | Return made up to 18/07/01; full list of members
|
10 August 2001 | Return made up to 18/07/01; full list of members
|
27 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2001 (2 pages) |
27 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2001 (2 pages) |
11 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2000 (2 pages) |
10 March 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2000 (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
11 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1999 (2 pages) |
11 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1999 (2 pages) |
1 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
1 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
1 December 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
1 December 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
21 September 1998 | Amending form 1.1 (5 pages) |
21 September 1998 | Amending form 1.1 (5 pages) |
5 August 1998 | Return made up to 18/07/98; full list of members
|
5 August 1998 | Return made up to 18/07/98; full list of members
|
12 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1998 (2 pages) |
12 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1998 (2 pages) |
12 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
5 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Nc inc already adjusted 14/02/96 (1 page) |
24 February 1997 | Nc inc already adjusted 14/02/96 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
2 February 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
2 February 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
31 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
31 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (10 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
20 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
11 December 1987 | Full accounts made up to 31 March 1987 (10 pages) |
11 December 1987 | Full accounts made up to 31 March 1987 (10 pages) |
3 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
3 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
1 May 1986 | Full accounts made up to 30 August 1978 (10 pages) |
1 May 1986 | Full accounts made up to 30 August 1978 (10 pages) |
1 November 1983 | Accounts made up to 31 March 1986 (8 pages) |
1 November 1983 | Accounts made up to 31 March 1986 (8 pages) |
25 March 1983 | Particulars of mortgage/charge (3 pages) |
25 March 1983 | Particulars of mortgage/charge (3 pages) |