Blackheath
London
SE3 0XG
Director Name | Mr Anthony Michael Wilkins |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Ms Maria Perez Corral |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Rudolf Skotnes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | 45 Chepstow Road London W2 5BP |
Director Name | Michael James Laughlin |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 St Josephs Vale Blackheath London SE3 0XG |
Director Name | Mark Hearn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 1992) |
Role | Sales Director |
Correspondence Address | 15 Taplin Way Penn High Wycombe Buckinghamshire HP10 8DW |
Director Name | Mr Howard Larry Cohen |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Teal Drive Northwood Middlesex HA6 2PT |
Secretary Name | Rudolf Skotnes |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 45 Chepstow Road London W2 5BP |
Director Name | Neil John Summerell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 11 Kingston Drive Nailsea Bristol Avon BS19 2RB |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Secretary Name | Bernard Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 6 Westerdale Swanland Hull Yorkshire HU14 3PY |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2000) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | Michael James Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Saint Josephs Vale Blackheath London SE3 0XG |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Ashurst Drive Shepperton Middlesex TW17 0JH |
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Michael Kevin McDonald |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(22 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waxes Close Abingdon Oxfordshire OX14 2NG |
Director Name | Mr Michael James Peter Bacon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2017) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Merlin Cottage 15 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Mr Anthony Michael Wilkins |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 January 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Website | hoffmanthornwood.co.uk |
---|---|
Telephone | 020 85275555 |
Telephone region | London |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Consolidated Timber Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,006,102 |
Gross Profit | £1,539,164 |
Net Worth | £1,815,643 |
Cash | £40 |
Current Liabilities | £2,669,777 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2022 (10 months ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 2 weeks from now) |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Intellectual property in relation to domain names as listed in schedule 2 part 4 of the charge instrument. Outstanding |
---|---|
23 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 August 2004 | Delivered on: 27 August 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee & debenture dated 21 november 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or arising out of a factoring, invoice discounting or sales ledger financing, agreement dated 24 march 2004 between fortis commercial finance limited and the company and any deed amending or replacing the same (the charged deeds) and all book debts and other debts the subject of the charged deeds. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed and floating 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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
21 November 2000 | Delivered on: 30 November 2000 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. Outstanding |
28 August 1996 | Delivered on: 2 September 1996 Satisfied on: 12 March 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 August 1993 | Delivered on: 21 August 1993 Satisfied on: 29 November 2000 Persons entitled: Ucb Invoice Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book debts including invoice debts, account notes etc. and other debts incurred by any of the company's debtors pursuant to any contract for the supply of any merchandise or services by the company to the relevant debtors. See the mortgage charge document for full details. Fully Satisfied |
17 October 1983 | Delivered on: 21 October 1983 Satisfied on: 23 November 1993 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Memorandum and charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated the 17 oct 1983. Particulars: All book & other debts present & future as are not sold to and bought by alex lawrie receivables financing limited under the terms of agreement dated 17 oct 83. Fully Satisfied |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 7 October 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
18 May 2018 | Resolutions
|
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
3 August 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 December 2015 | Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 August 2014 | Registration of charge 014513610007, created on 23 July 2014 (32 pages) |
3 August 2014 | Registration of charge 014513610007, created on 23 July 2014 (32 pages) |
2 December 2013 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 May 2011 | Termination of appointment of Michael Mcdonald as a director (1 page) |
9 May 2011 | Termination of appointment of Michael Mcdonald as a director (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 December 2009 | Director's details changed for Mr Anthony Michael Wilkins on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Michael Kevin Mcdonald on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Michael James Laughlin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael James Laughlin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Anthony Michael Wilkins on 30 November 2009 (2 pages) |
1 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 December 2009 | Director's details changed for Michael Kevin Mcdonald on 30 November 2009 (2 pages) |
1 September 2009 | Director appointed mr anthony michael wilkins (1 page) |
1 September 2009 | Director appointed mr anthony michael wilkins (1 page) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 January 2009 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members
|
21 December 2004 | Return made up to 30/11/04; full list of members
|
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2004 | Return made up to 30/11/03; full list of members
|
15 January 2004 | Return made up to 30/11/03; full list of members
|
29 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members
|
13 December 2001 | Return made up to 30/11/01; full list of members
|
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: hoffman thornwood LTD sawyers wharf, hookers road london E17 6DR (1 page) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: hoffman thornwood LTD sawyers wharf, hookers road london E17 6DR (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: head office marfleet hull HU1 5SG (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: head office marfleet hull HU1 5SG (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
30 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (25 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 1999 | Application for reregistration from PLC to private (1 page) |
24 June 1999 | Re-registration of Memorandum and Articles (12 pages) |
24 June 1999 | Application for reregistration from PLC to private (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Re-registration of Memorandum and Articles (12 pages) |
24 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 1999 | Return made up to 30/11/98; no change of members (6 pages) |
8 January 1999 | Return made up to 30/11/98; no change of members (6 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Return made up to 30/11/97; no change of members
|
2 January 1998 | Return made up to 30/11/97; no change of members
|
5 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
31 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
31 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
5 September 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
5 September 1996 | Declaration of assistance for shares acquisition (16 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: sawyers wharf hookers road walthamstow london E17 6DR (1 page) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
5 September 1996 | Declaration of assistance for shares acquisition (16 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: sawyers wharf hookers road walthamstow london E17 6DR (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Declaration of assistance for shares acquisition (16 pages) |
5 September 1996 | Declaration of assistance for shares acquisition (16 pages) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Declaration of assistance for shares acquisition (17 pages) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | Declaration of assistance for shares acquisition (17 pages) |
5 September 1996 | Resolutions
|
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Auditor's report (1 page) |
29 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 August 1996 | Application for reregistration from private to PLC (1 page) |
29 August 1996 | Application for reregistration from private to PLC (1 page) |
29 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 August 1996 | Balance Sheet (14 pages) |
29 August 1996 | Declaration on reregistration from private to PLC (1 page) |
29 August 1996 | Auditor's report (1 page) |
29 August 1996 | Re-registration of Memorandum and Articles (16 pages) |
29 August 1996 | Auditor's statement (2 pages) |
29 August 1996 | Auditor's statement (2 pages) |
29 August 1996 | Declaration on reregistration from private to PLC (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Balance Sheet (14 pages) |
29 August 1996 | Re-registration of Memorandum and Articles (16 pages) |
27 August 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Application for reregistration from PLC to private (1 page) |
27 August 1996 | Re-registration of Memorandum and Articles (15 pages) |
27 August 1996 | Application for reregistration from PLC to private (1 page) |
27 August 1996 | Re-registration of Memorandum and Articles (15 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
9 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
28 September 1979 | Incorporation (17 pages) |