Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr Guy Norman Marsden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2000(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Manor Ashley Nr Kings Somborne Stockbridge Hampshire SO20 6RQ |
Director Name | Joseph Max Hockey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Accountant |
Correspondence Address | 3 South Terrace High Street Farningham Kent DA4 0DF |
Director Name | Mr Michael James Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Ridgnalls Great Horkesley Colchester Essex CO6 4AN |
Secretary Name | Joseph Max Hockey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 3 South Terrace High Street Farningham Kent DA4 0DF |
Director Name | Howard Edward Kitchner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Vigo Street London W1X 1AH |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Ich Financial & Technical Services LTD 50.00% Ordinary B |
---|---|
49 at £1 | Ich Financial & Technical Services LTD 49.00% Ordinary A |
1 at £1 | P.j. Pulford 1.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
19 March 1990 | Delivered on: 5 April 1990 Persons entitled: Samuel Montagu & Co. Limited. (As Trustee for the Lenders as Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture, share charge and the guarantee, all dated. 19/3/90. 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 |
---|---|
19 March 1990 | Delivered on: 5 April 1990 Satisfied on: 2 February 1994 Persons entitled: Samuel Montagu & Co. Limited. (As Trustee for the Lenders as Defined) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares in the capitol of the company including all dividends, interest or other moneys paid on payable thereon and all stocks shares warrants securities rights moneys or property. (See form 395 for full details). Fully Satisfied |
15 May 1987 | Delivered on: 22 May 1987 Satisfied on: 2 February 1994 Persons entitled: Brown, Shipley. & Co. Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a facility dated 28TH april 1987. Particulars: All the rights and interests of the company in the leasing agreement. (See form 395 for details). Fully Satisfied |
2 October 1985 | Delivered on: 7 October 1985 Persons entitled: Brown Shipley & Co Limited. Classification: Charge Secured details: All monies due or to become due from eiganrac limited and/or ashcooke prorerties limited to the chargee. Particulars: All monies from time to time held to the credit of the company by the bank on any current, deposit and/or other account or accounts which the company may now and/or hereafter have with the bank. Fully Satisfied |
31 May 1985 | Delivered on: 7 June 1985 Persons entitled: Chemical Bank Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30 may 1985 & this security assignment. Particulars: All the right, title, benefit & interest of the company in respect of a lease and schedule (see doc M28 for full details). Fully Satisfied |
29 April 1985 | Delivered on: 9 May 1985 Satisfied on: 2 February 1994 Persons entitled: Brown Shipley & Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility dated 29 april 1985. Particulars: All rights and interests of the company in the leasing agreement. (See doc M27 for full details). Fully Satisfied |
3 April 1985 | Delivered on: 16 April 1985 Satisfied on: 2 February 1994 Persons entitled: Brown Shipley & Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 3.4.85. Particulars: All the rights interests of the company in the leasing agreements. (See doc M26 for full details). Fully Satisfied |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
2 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
24 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members
|
8 December 2004 | Return made up to 28/11/04; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 June 2002 | New secretary appointed;new director appointed (4 pages) |
5 June 2002 | New secretary appointed;new director appointed (4 pages) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
31 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2000 | Return made up to 28/11/00; full list of members
|
11 December 2000 | Return made up to 28/11/00; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (4 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
21 December 1998 | Return made up to 28/11/98; no change of members
|
21 December 1998 | Return made up to 28/11/98; no change of members
|
23 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
28 November 1997 | Return made up to 28/11/97; full list of members (9 pages) |
28 November 1997 | Return made up to 28/11/97; full list of members (9 pages) |
5 December 1996 | Return made up to 26/11/96; no change of members (7 pages) |
5 December 1996 | Return made up to 26/11/96; no change of members (7 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o national leasing &finance co 25 finsbury circus london EC2M 7DY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o national leasing &finance co 25 finsbury circus london EC2M 7DY (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
6 December 1995 | Return made up to 26/11/95; no change of members (10 pages) |
6 December 1995 | Return made up to 26/11/95; no change of members (10 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
20 April 1990 | Memorandum and Articles of Association (12 pages) |
20 April 1990 | Memorandum and Articles of Association (12 pages) |