Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary Name | Mrs Frances Mary Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Director Name | Mrs Frances Mary Cole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Kevin Wallis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1994) |
Role | Textile Dealer |
Correspondence Address | 23 Princesfield Road Waltham Abbey Essex EN9 3PJ |
Director Name | Christopher Wallis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 03 February 2020) |
Role | Footwear & Clothing Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashtree Court Horseshoe Close Waltham Abbey Essex EN9 3LZ |
Secretary Name | Stephen Barry Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(11 years, 10 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 03 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Director Name | William George Thompson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 32 Halifax Way Welwyn Garden City Hertfordshire AL7 2QH |
Secretary Name | Jonathan Bryant Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 69 Halifax Road Enfield Middlesex EN2 0PR |
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Website | pei-plc.co.uk |
---|
Registered Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,070,859 |
Gross Profit | £7,149,376 |
Net Worth | £18,902,387 |
Current Liabilities | £6,247,801 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
28 February 1992 | Delivered on: 13 March 1992 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) a/c no 38639617. Fully Satisfied |
---|---|
28 February 1992 | Delivered on: 13 March 1992 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) a/c no 37614890. Fully Satisfied |
3 January 1992 | Delivered on: 10 January 1992 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds K.A.part of enbray premises, brittania rd,waltham cross,herts. T/no.hd 291362. Fully Satisfied |
22 March 1990 | Delivered on: 5 April 1990 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6A, dominion business park goodwin road, edmonton, l'b of enfield. Fully Satisfied |
19 December 1989 | Delivered on: 21 December 1989 Satisfied on: 18 November 2008 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: £42,000 and further advances due from the company to the chargee under the terms of the legal charge. Particulars: Flat 4 kays court, 115/117 nags head road, ponders end, enfield, middlesex. Fully Satisfied |
24 April 1989 | Delivered on: 2 May 1989 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8, alma road, enfield, l/b of enfield. Fully Satisfied |
18 October 1983 | Delivered on: 26 October 1983 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 nags head road ponders end enfield title no mx 230490. Fully Satisfied |
21 December 1982 | Delivered on: 29 December 1982 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 nags head road ponders end enfield l/b of enfield title no mx 230490. Fully Satisfied |
15 April 2002 | Delivered on: 23 April 2002 Satisfied on: 29 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the west side of britannia road,waltham cross,hertfordshire; t/nos HD307353 and HD292006; fixed charge over all rents arising under any leases or tenancies or under any future lease or tenancy and any income arising thereunder; all benefits in respect of the insurances and all claims and returns of premiums and all contracts or policies of insurance; all buildings, fixtures,fittings,fixed plant and machinery thereon and proceeds of sale thereof; see form 395 for details. Fully Satisfied |
15 April 2002 | Delivered on: 23 April 2002 Satisfied on: 29 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings on the south side of beatty road,waltham cross,hertfordshire; t/no HD387954; fixed charge over all rents arising under any leases or tenancies or under any future lease or tenancy and any income arising thereunder; all benefits in respect of the insurances and all claims and returns of premiums and all contracts or policies of insurance; all buildings, fixtures,fittings,fixed plant and machinery thereon and proceeds of sale thereof; see form 395 for details. Fully Satisfied |
6 April 2000 | Delivered on: 26 April 2000 Satisfied on: 29 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/property forming part of the lea valley tsvc,britannia rd,waltham cross hertfordshire; all rents under any leases or tenancies and all benefits in respect of insurances and all claims/returns of premiums; all other contracts or policies of insurance and all moneys payable. See the mortgage charge document for full details. Fully Satisfied |
12 May 1997 | Delivered on: 16 May 1997 Satisfied on: 5 April 2002 Persons entitled: Conance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 May 1997 | Delivered on: 3 May 1997 Satisfied on: 29 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 1995 | Delivered on: 10 July 1995 Satisfied on: 5 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 1994 | Delivered on: 28 December 1994 Satisfied on: 5 April 2002 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. See the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 1 July 1994 Satisfied on: 5 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of britannia road waltham cross hertfordshire titl no HD189154. Fully Satisfied |
30 September 1992 | Delivered on: 7 October 1992 Satisfied on: 18 November 2008 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £61191.26 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
15 October 1982 | Delivered on: 21 October 1982 Satisfied on: 5 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant and machinery. (Please see doc M11). Fully Satisfied |
13 March 2023 | Delivered on: 20 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold land and property known as warehouses 1, 2 and, 3, hamlin way, king'S. Lynn, PE30 4NG comprised. And registered at hm land registry under (title number NK169033. Outstanding |
14 September 2018 | Delivered on: 17 September 2018 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Units 1, 2 and 3 hamlin way, kings lynn PE30 4NG registered at the land registry under title number NK169033. Outstanding |
5 July 2012 | Delivered on: 10 July 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scorpion bathroom distribution limited, pindar road, hoddesdon t/no HD129300 including a floating charge over all its property and assets and an equitable charge over any shares or membership rights or other rights see image for full details. Outstanding |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance 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: The security account and the account balance see image for full details. Outstanding |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture 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: 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. Outstanding |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being land and buildings on the west side of britannia road and on the south side of beatty road, waltham cross t/n's hd 291362,hd 307353, hd 292006. a charge by way of floating security over all property and assets see image for full details. Outstanding |
25 August 2023 | Resolutions
|
---|---|
25 August 2023 | Change of share class name or designation (2 pages) |
18 August 2023 | Second filing of Confirmation Statement dated 1 April 2023 (4 pages) |
15 August 2023 | Notification of Frances Mary Cole as a person with significant control on 1 July 2022 (2 pages) |
15 August 2023 | Change of details for Mr Stephen Barry Cole as a person with significant control on 1 July 2022 (2 pages) |
9 May 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates
|
20 March 2023 | Registration of charge 014619030024, created on 13 March 2023 (48 pages) |
6 March 2023 | Appointment of Mr James Edward Cole as a director on 4 March 2023 (2 pages) |
16 December 2022 | Satisfaction of charge 21 in full (1 page) |
18 November 2022 | 01/04/22 Statement of Capital gbp 50000 (6 pages) |
6 October 2022 | Notification of James Edward Cole as a person with significant control on 1 April 2022 (2 pages) |
6 October 2022 | Change of details for Mr Stephen Barry Cole as a person with significant control on 1 April 2022 (2 pages) |
27 May 2022 | Resolutions
|
27 May 2022 | Memorandum and Articles of Association (65 pages) |
24 May 2022 | Change of share class name or designation (2 pages) |
11 May 2022 | Second filing of Confirmation Statement dated 10 November 2018 (6 pages) |
5 April 2022 | Group of companies' accounts made up to 30 June 2021 (38 pages) |
18 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
14 October 2021 | Satisfaction of charge 014619030023 in full (1 page) |
14 October 2021 | Satisfaction of charge 22 in full (1 page) |
14 October 2021 | Satisfaction of charge 20 in full (1 page) |
14 October 2021 | Satisfaction of charge 19 in full (1 page) |
12 January 2021 | Group of companies' accounts made up to 30 June 2020 (37 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
3 July 2020 | Second filing of Confirmation Statement dated 10/11/2019 (8 pages) |
30 June 2020 | Second filing of Confirmation Statement dated 10/11/2018 (6 pages) |
3 February 2020 | Termination of appointment of Christopher Wallis as a director on 3 February 2020 (1 page) |
2 January 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
23 November 2019 | Confirmation statement made on 10 November 2019 with updates
|
7 January 2019 | Confirmation statement made on 10 November 2018 with updates
|
7 January 2019 | Confirmation statement made on 10 November 2018 with updates
|
22 December 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
17 September 2018 | Registration of charge 014619030023, created on 14 September 2018 (39 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Resolutions
|
8 January 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
3 January 2018 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
25 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
25 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
21 November 2016 | 10/11/16 Statement of Capital gbp 50000 (5 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
5 January 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
31 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
3 April 2013 | Termination of appointment of Graeme Sands as a director (1 page) |
3 April 2013 | Termination of appointment of Graeme Sands as a director (1 page) |
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
14 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
29 December 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Christopher Wallis on 10 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Christopher Wallis on 10 September 2010 (2 pages) |
27 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
27 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
1 June 2010 | Appointment of Mr Graeme David Sands as a director (2 pages) |
1 June 2010 | Appointment of Mr Graeme David Sands as a director (2 pages) |
30 December 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
30 December 2009 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
27 February 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
19 January 2009 | Return made up to 10/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/09/08; full list of members (4 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
19 March 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page) |
7 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
7 February 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
2 May 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
11 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
14 September 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
3 February 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
3 February 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
11 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
16 June 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
16 June 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
23 April 2002 | Particulars of mortgage/charge (11 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 October 2001 | Return made up to 10/09/01; full list of members
|
2 October 2001 | Return made up to 10/09/01; full list of members
|
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
18 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
18 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
26 April 2000 | Particulars of mortgage/charge (11 pages) |
15 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
15 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
17 September 1999 | Return made up to 10/09/99; no change of members
|
17 September 1999 | Return made up to 10/09/99; no change of members
|
24 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
24 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
21 September 1998 | Return made up to 10/09/98; no change of members
|
21 September 1998 | Return made up to 10/09/98; no change of members
|
11 March 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
11 March 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
26 January 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
26 January 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
24 September 1997 | Return made up to 10/09/97; full list of members (9 pages) |
24 September 1997 | Return made up to 10/09/97; full list of members (9 pages) |
16 May 1997 | Particulars of mortgage/charge (11 pages) |
16 May 1997 | Particulars of mortgage/charge (11 pages) |
3 May 1997 | Particulars of mortgage/charge (9 pages) |
3 May 1997 | Particulars of mortgage/charge (9 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
1 February 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
1 February 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
15 September 1996 | Return made up to 10/09/96; no change of members
|
15 September 1996 | Return made up to 10/09/96; no change of members
|
11 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
11 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
1 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 February 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
15 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
15 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
19 July 1995 | Full accounts made up to 30 June 1994 (15 pages) |
19 July 1995 | Full accounts made up to 30 June 1994 (15 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
28 December 1994 | Particulars of mortgage/charge (3 pages) |
28 December 1994 | Particulars of mortgage/charge (3 pages) |
19 September 1994 | Company name changed\certificate issued on 19/09/94 (2 pages) |
19 September 1994 | Company name changed\certificate issued on 19/09/94 (2 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1994 | Full accounts made up to 30 June 1993 (15 pages) |
9 November 1992 | Full accounts made up to 30 June 1992 (12 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1991 | Full accounts made up to 31 December 1990 (12 pages) |
9 April 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 April 1991 | Re-registration of Memorandum and Articles (7 pages) |
8 April 1991 | Re-registration of Memorandum and Articles (7 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Nc inc already adjusted 28/02/91 (1 page) |
14 March 1991 | Nc inc already adjusted 28/02/91 (1 page) |
14 March 1991 | Ad 28/02/91--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
14 March 1991 | Resolutions
|
5 April 1990 | Particulars of mortgage/charge (3 pages) |
5 April 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
2 May 1989 | Particulars of mortgage/charge (3 pages) |
2 May 1989 | Particulars of mortgage/charge (3 pages) |
29 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 November 1979 | Certificate of incorporation (1 page) |
19 November 1979 | Certificate of incorporation (1 page) |