Weybridge
KT13 9LZ
Secretary Name | Mr Martin John Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(21 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Ms Caroline Louisa Jennifer O'Driscoll |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | John Martin Harvey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2004) |
Role | Engineer |
Correspondence Address | Highlands High Ridge Road Sandy Lane St James Barbados |
Director Name | George Douglas McKay |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 18 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Secretary Name | Mr Frank Charles Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Parsons Yard South Street Manningtree Essex CO11 1BQ |
Director Name | Michael Andrew Boyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2000) |
Role | Finance Director |
Correspondence Address | 22 Brooklynn Close Waltham Chase Hampshire SO32 2RY |
Secretary Name | Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2000) |
Role | Finance Director |
Correspondence Address | 22 Brooklynn Close Waltham Chase Hampshire SO32 2RY |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Ms Jacqueline Marie Stack |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mr Michael Scott Debens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Website | www.rodd.com |
---|
Registered Address | 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Overissue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,375,860 |
Cash | £153,807 |
Current Liabilities | £390,858 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
7 April 2003 | Delivered on: 19 April 2003 Satisfied on: 28 September 2004 Persons entitled: Cantor Index Limited Classification: First legal mortgage Secured details: One million pounds due or to become due from the company to the chargee. Particulars: All that f/h property at govett aavenue, shepperton, surrey known as unit e and being part of the rodd industrial estate t/n SY382639. Fully Satisfied |
---|---|
13 November 2002 | Delivered on: 22 November 2002 Satisfied on: 29 December 2010 Persons entitled: Persimmon Homes Limited Classification: Legal charge 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: Property k/a rodd industrial estate shepperton t/nos: SY369932 and SY423004. See the mortgage charge document for full details. Fully Satisfied |
20 August 2002 | Delivered on: 2 September 2002 Satisfied on: 28 September 2004 Persons entitled: National Westminster 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: By way of legal mortgage 160 beddington lane beddington london t/n SGL80792. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2002 | Delivered on: 13 February 2002 Satisfied on: 28 September 2004 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 158 beddington lane, wallington greater london t/n SY319534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 November 2001 | Delivered on: 10 December 2001 Satisfied on: 10 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the guaranteed liabilities (as defined). Particulars: Freehold land adjoining 126 churchill rd,bicester; t/nos on 168492 and on 170803 with all fixtures buildings whatsoever thereon; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 29 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 May 1988 | Delivered on: 20 May 1988 Satisfied on: 29 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buldings at govett avenue, shepperton, spelthorne, surrey t/n's sy 382639 sy 423004 sy 369932 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1986 | Delivered on: 22 July 1986 Satisfied on: 29 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of miles road mitcham london borough of merton title no:- sgl 188870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2007 | Delivered on: 31 August 2007 Satisfied on: 7 August 2013 Persons entitled: National Westminster 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: Chiltern house 6 nedgwood road bicester oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 April 2005 | Delivered on: 13 May 2005 Satisfied on: 9 July 2005 Persons entitled: Silvermead Internet Limited Classification: Rent deposit deed Secured details: £3,200 due or to become due from the company to. Particulars: £3,200. Fully Satisfied |
27 April 2005 | Delivered on: 4 May 2005 Satisfied on: 29 December 2010 Persons entitled: Persimmon Homes Limited Classification: Legal charge 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: Units e and G2 the rodd industrial estate shepperton t/no SY382639 and part of the land in t/no SY423004 and all buildings, fixtures and fixed plant and machinery on the property together with all rights easements and privileges. See the mortgage charge document for full details. Fully Satisfied |
8 May 2003 | Delivered on: 13 May 2003 Satisfied on: 28 September 2004 Persons entitled: Royal Bank of Canada Classification: Legal charge 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: 75-79 miles road mitcham surrey. See the mortgage charge document for full details. Fully Satisfied |
13 December 1984 | Delivered on: 21 December 1984 Satisfied on: 31 July 1991 Persons entitled: General Investors and Trustees Limited Classification: Trust deed. Secured details: For purpose of securing debenture stock at acorn securities limited amounting to £2,500,000 first mortgage debenture stock 1985/89. Particulars: F/H land situate at govett avenue shepperton middlesex. T.no.S. Sy 369932 sy 382639 sy 423004. Fully Satisfied |
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21A oatlands drive, weybridge, surrey, KT13 9LL. Outstanding |
13 March 2015 | Delivered on: 17 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land and buildings adjoining dunstable leisure centre, court drive, dunstable t/no BD256731. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H unit l 21 hirwaun industrial estate hirwaun aberdare t/no. WA492329 and unit b 16 hirwaun industrial estate aberdare t/no.WA793566. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land on the south side of colliers way arley t/no.WK336043, land and buildings lying to the east of spring hill arley t/no.WK301550 and spring hill arley t/no.WK283283. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H unit 1 arkwright road bicester t/no.ON185922. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 126 churchill road bicester t/no.ON168492 and land adjoining 126 churchill road bicester t/no.ON288621. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 23 oatlands drive walton on thames t/no.SY382016. Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H unit 5 albert road north reigate t/no.SY529682. Outstanding |
16 January 2015 | Delivered on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at springfield house 23 oatlands drive weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
28 October 2022 | Change of details for Overissue Limited as a person with significant control on 23 September 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
23 September 2022 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Oatlands Drive Weybridge KT13 9LZ on 23 September 2022 (1 page) |
24 February 2022 | Registration of charge 014167410023, created on 23 February 2022 (8 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
23 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
18 November 2020 | Director's details changed for Ms Caroline Louisa Jennifer O'driscoll on 18 November 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Michael Scott Debens as a secretary on 23 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Michael Scott Debens as a secretary on 23 October 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 March 2015 | Registration of charge 014167410022, created on 13 March 2015 (11 pages) |
17 March 2015 | Registration of charge 014167410022, created on 13 March 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410018, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410016, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410019, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410020, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410017, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410021, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410021, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410020, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410019, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410018, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410017, created on 11 February 2015 (11 pages) |
14 February 2015 | Registration of charge 014167410016, created on 11 February 2015 (11 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Registration of charge 014167410015, created on 16 January 2015 (5 pages) |
22 January 2015 | Registration of charge 014167410015, created on 16 January 2015 (5 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
18 November 2013 | Termination of appointment of Jacqueline Stack as a director (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Stack as a director (1 page) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 August 2013 | Satisfaction of charge 14 in full (5 pages) |
7 August 2013 | Satisfaction of charge 14 in full (5 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2010 | Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Martin John Harvey on 24 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Martin John Harvey on 24 October 2010 (1 page) |
1 December 2010 | Director's details changed for Ms Jacqueline Marie Stack on 24 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Martin John Harvey on 24 October 2010 (1 page) |
1 December 2010 | Director's details changed for Mr Martin John Harvey on 24 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Ms Jacqueline Marie Stack on 24 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Michael Scott Debens on 24 October 2010 (1 page) |
1 December 2010 | Secretary's details changed for Michael Scott Debens on 24 October 2010 (1 page) |
4 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ms Jacqueline Marie Stack on 24 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ms Jacqueline Marie Stack on 24 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin John Harvey on 24 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin John Harvey on 24 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2009 (2 pages) |
12 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
12 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / caroline harvey / 17/11/2007 (2 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / caroline harvey / 17/11/2007 (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
27 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
20 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
16 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
25 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
6 July 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Return made up to 24/10/04; full list of members
|
2 February 2005 | Return made up to 24/10/04; full list of members
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
19 April 2003 | Particulars of mortgage/charge (11 pages) |
19 April 2003 | Particulars of mortgage/charge (11 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2001 | Return made up to 24/10/00; full list of members; amend (7 pages) |
17 April 2001 | Return made up to 24/10/00; full list of members; amend (7 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
19 December 2000 | New director appointed (3 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | Return made up to 24/10/99; full list of members (10 pages) |
17 December 1999 | Return made up to 24/10/99; full list of members (10 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 24/10/98; full list of members
|
1 December 1998 | Return made up to 24/10/98; full list of members
|
1 December 1998 | Director's particulars changed (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 March 1998 | Resolutions
|
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members
|
25 November 1997 | Return made up to 24/10/97; no change of members
|
22 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
22 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 February 1985 | Accounts made up to 31 October 1983 (12 pages) |
19 February 1985 | Accounts made up to 31 October 1983 (12 pages) |
12 November 1979 | Company name changed\certificate issued on 12/11/79 (2 pages) |
12 November 1979 | Company name changed\certificate issued on 12/11/79 (2 pages) |
23 February 1979 | Incorporation (13 pages) |
23 February 1979 | Certificate of incorporation (1 page) |
23 February 1979 | Incorporation (13 pages) |
23 February 1979 | Certificate of incorporation (1 page) |