Henlow
Bedfordshire
SG16 6DS
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Current |
Appointed | 10 October 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Derek Plaice |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Manor Cottage Hudswell Richmond North Yorkshire DL11 6DB |
Director Name | Mr Paul Ernest Birnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Kevin Hinton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Croft Corner 2 Croft Lane Letchworth Hertfordshire SG6 1AP |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Secretary Name | Mr Paul Ernest Birnie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Mr Peter Mason |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | 2 Glenston Close Hartlepool Cleveland TS26 0PD |
Secretary Name | Mr Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | 2 Glenston Close Hartlepool Cleveland TS26 0PD |
Director Name | Duncan Leslie Bratt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Oddley Lane Saunderton Buckinghamshire HP27 9NQ |
Director Name | Richard Malcolm Ayre |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | Langhorne House Low Row Richmond North Yorkshire DL11 6PW |
Director Name | Geoffrey Drabble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Derek Plaice |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Manor Cottage Hudswell Richmond North Yorkshire DL11 6DB |
Secretary Name | Mr Andrew James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 1997) |
Role | Finance Director |
Correspondence Address | 4 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | John Lawson Phillips |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2001) |
Role | Managing Director |
Correspondence Address | 177 Leeds Road Harrogate North Yorkshire HG2 8HQ |
Director Name | Julian Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1999) |
Role | Accountant |
Correspondence Address | 69 Highfields Halstead Essex CO9 1NH |
Secretary Name | Julian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1999) |
Role | Accountant |
Correspondence Address | 69 Highfields Halstead Essex CO9 1NH |
Director Name | Mr Alfred Bryn Hall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Cleveland Avenue Shildon County Durham DL4 2ND |
Director Name | Mr James Kevin Scott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elton Road Darlington County Durham DL3 8LU |
Secretary Name | Mr James Kevin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elton Road Darlington County Durham DL3 8LU |
Secretary Name | Ian Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 2 Woodside Close Sacriston County Durham DH7 6NA |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Director Name | Ian Karl Pawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Southorpe Cambs PE9 3BX |
Secretary Name | Mrs Kelly Latcham |
---|---|
Status | Resigned |
Appointed | 30 September 2015(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB |
Director Name | Mr Mark Horobin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2020) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Via Tubertini G.1 Budrio (Bo) 40054 |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 16 May 2017(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Website | schlegel.com |
---|
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
76.5k at £1 | Era Home Security Limited 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 | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 June 2009 | Delivered on: 9 July 2009 Satisfied on: 11 September 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: An english security deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 November 1979 | Delivered on: 15 November 1979 Satisfied on: 12 May 1994 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 charge on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings, fixtures & fixed plant & machinery. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
30 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
19 November 2020 | Termination of appointment of Mark Horobin as a director on 30 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Ricky Roop Singh as a director on 1 October 2020 (2 pages) |
10 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Notification of Schlegel Limited as a person with significant control on 1 September 2018 (2 pages) |
2 October 2018 | Cessation of Schlegel Acquisition Holdings Limited as a person with significant control on 1 September 2018 (1 page) |
14 March 2018 | Secretary's details changed for Carolyn Ann Gibson on 28 February 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 November 2017 | Change of details for Tyman Plc as a person with significant control on 6 April 2017 (2 pages) |
8 November 2017 | Change of details for Tyman Plc as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017 (2 pages) |
5 June 2017 | Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kelly Latcham as a secretary on 16 May 2017 (1 page) |
5 June 2017 | Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Kelly Latcham as a secretary on 16 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Mark Horobin as a director on 16 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Mark Horobin as a director on 16 May 2017 (2 pages) |
24 March 2017 | Termination of appointment of John Richard Swan as a director on 20 March 2017 (1 page) |
24 March 2017 | Termination of appointment of John Richard Swan as a director on 20 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015 (2 pages) |
28 October 2015 | Termination of appointment of Ian Sturrock as a secretary on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Ian Sturrock as a secretary on 30 September 2015 (1 page) |
28 October 2015 | Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
4 September 2014 | Appointment of Mr Peter Reginald Santo as a director on 18 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Peter Reginald Santo as a director on 18 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 December 2013 | Company name changed linear LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed linear LIMITED\certificate issued on 10/12/13
|
2 December 2013 | Change of name notice (2 pages) |
2 December 2013 | Change of name notice (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 October 2011 | Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 October 2009 | Director's details changed for Alfred Bryn Hall on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Alfred Bryn Hall on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 April 2009 | Auditor's resignation (1 page) |
1 April 2009 | Auditor's resignation (1 page) |
16 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/10/07; full list of members (4 pages) |
3 November 2008 | Return made up to 01/10/07; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members
|
10 October 2005 | Return made up to 01/10/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
8 November 2002 | Return made up to 01/10/02; full list of members
|
8 November 2002 | Return made up to 01/10/02; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 March 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Return made up to 01/10/00; full list of members (7 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 01/10/01; full list of members (7 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Return made up to 01/10/00; full list of members (7 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 01/10/01; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 March 2000 | Return made up to 01/10/99; full list of members
|
3 March 2000 | Return made up to 01/10/99; full list of members
|
3 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
7 October 1996 | Return made up to 01/10/96; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 October 1996 | Return made up to 01/10/96; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
12 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1993 | Return made up to 01/10/93; full list of members (8 pages) |
11 October 1993 | Return made up to 01/10/93; full list of members (8 pages) |
4 March 1991 | Ad 24/01/91--------- £ si [email protected] £ ic 75150/75150 (2 pages) |
4 March 1991 | Conso 25/01/91 (2 pages) |
15 November 1979 | Particulars of mortgage/charge (3 pages) |
15 November 1979 | Particulars of mortgage/charge (3 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (3 pages) |
21 August 1979 | Company name changed\certificate issued on 21/08/79 (3 pages) |
19 December 1973 | Certificate of incorporation (1 page) |
19 December 1973 | Certificate of incorporation (1 page) |