London
W1S 2XF
Director Name | Mr Iqbal Suleman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 7-8 Conduit Street London W1S 2XF |
Director Name | James Anthony Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 April 2005) |
Role | Food Retailer |
Correspondence Address | Greenacre 61 Hall Carr Lane Longton PR4 5JL |
Director Name | Mr Richard Ormisher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 April 2005) |
Role | Food Retailer |
Correspondence Address | The Rockery Far Nook Whittle Le Woods Chorley Lancashire PR6 7NY |
Secretary Name | Mr Richard Ormisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | The Rockery Far Nook Whittle Le Woods Chorley Lancashire PR6 7NY |
Secretary Name | Janet Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 11 Beacon Grove Fulwood Preston Lancashire PR2 3QU |
Director Name | Peter Anthony Farrington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 April 2005) |
Role | Managing Director |
Correspondence Address | 9 Old Oak Gardens Walton Le Dale Preston PR5 4BF |
Director Name | Aly Hassanali Moleaina Janmohamed |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH |
Secretary Name | Mrs Samirah Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 64 Wolsey Road Northwood Middlesex HA6 2EH |
Director Name | Mr Bakhtiyar Sadigli |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 7-8 Conduit Street London W1S 2XF |
Website | kfc.co.uk |
---|---|
Telephone | 020 30036373 |
Telephone region | London |
Registered Address | Suite 201 Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
28.1k at £1 | 1st Rate Investment (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,838,765 |
Gross Profit | £4,747,612 |
Net Worth | £2,743,382 |
Cash | £537,535 |
Current Liabilities | £1,848,955 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 chorley retail park george street chorley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 456 and 458 leyland road lostock hall preston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit k hollywood park ironworks road barrow in furness cumbria t/n CU144505. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 15 November 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 269 laird street birkenhead merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 |
23 January 2003 | Delivered on: 24 January 2003 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ground and first floor unit at north house eastbank street off lord street southport. Fully Satisfied |
2 August 2001 | Delivered on: 16 August 2001 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from amber restaurants limited to the chargee on any account whatsoever. Particulars: Unit 7 north valley retail and business park colne lancashire. 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 |
23 February 1999 | Delivered on: 25 February 1999 Satisfied on: 12 June 2004 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit is charges by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
15 January 2007 | Delivered on: 25 January 2007 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 269 laird street birkenhead wirrel. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 21 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and first floor north house eastbank street southport merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 21 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 north valley retail and business park colne lancashire t/n LA897406. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 April 2005 | Delivered on: 21 April 2005 Satisfied on: 9 September 2008 Persons entitled: Peter Anthony Farrington (The Security Trustee) 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: Holywood retail park kindpool road barrow 456 & 458 leyland road lostock hall preston parsonage retail park atherleigh way leigh. 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 |
25 July 1980 | Delivered on: 30 July 1980 Satisfied on: 28 August 1996 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property:- 458 leyland road lostock hall, preston. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Registration of charge 014815510014, created on 18 December 2020 (15 pages) |
19 May 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 25 November 2018 (19 pages) |
7 February 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 26 November 2017 (18 pages) |
28 March 2018 | Amended full accounts made up to 27 November 2016 (20 pages) |
9 February 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 27 November 2016 (8 pages) |
14 February 2017 | Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 November 2016 | Full accounts made up to 30 November 2015 (19 pages) |
28 November 2016 | Full accounts made up to 30 November 2015 (19 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages) |
15 January 2016 | Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
4 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 January 2014 | Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 13 in full (4 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 12 in full (4 pages) |
21 December 2013 | Satisfaction of charge 13 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 12 in full (4 pages) |
26 November 2013 | Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages) |
26 November 2013 | Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Aly Janmohamed as a director (1 page) |
22 November 2013 | Termination of appointment of Samirah Janmohamed as a secretary (1 page) |
22 November 2013 | Termination of appointment of Samirah Janmohamed as a secretary (1 page) |
22 November 2013 | Termination of appointment of Aly Janmohamed as a director (1 page) |
22 November 2013 | Resolutions
|
22 November 2013 | Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page) |
15 November 2013 | Satisfaction of charge 6 in full (4 pages) |
15 November 2013 | Satisfaction of charge 6 in full (4 pages) |
20 August 2013 | Full accounts made up to 30 November 2012 (19 pages) |
20 August 2013 | Full accounts made up to 30 November 2012 (19 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 30 November 2011 (18 pages) |
13 June 2012 | Full accounts made up to 30 November 2011 (18 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
25 April 2008 | Return made up to 09/01/08; no change of members (6 pages) |
25 April 2008 | Return made up to 09/01/08; no change of members (6 pages) |
14 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
14 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
9 December 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
9 December 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 458 leyland road L0ST0CK hall PREST0N lancs (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | Registered office changed on 25/04/05 from: 458 leyland road L0ST0CK hall PREST0N lancs (1 page) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
9 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
20 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 June 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
19 June 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 June 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
24 June 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
11 May 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Return made up to 16/01/01; full list of members
|
30 January 2001 | Return made up to 16/01/01; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
25 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Ad 31/08/91--------- £ si 10100@1 (2 pages) |
27 June 1996 | Particulars of contract relating to shares (4 pages) |
27 June 1996 | Particulars of contract relating to shares (4 pages) |
27 June 1996 | Ad 31/08/91--------- £ si 10100@1 (2 pages) |
17 June 1996 | Ad 31/08/91--------- £ si 10100@1 (2 pages) |
17 June 1996 | Return made up to 16/01/96; full list of members (6 pages) |
17 June 1996 | Nc inc already adjusted 31/08/91 (1 page) |
17 June 1996 | Return made up to 16/01/96; full list of members (6 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Ad 31/08/91--------- £ si 10100@1 (2 pages) |
17 June 1996 | Nc inc already adjusted 31/08/91 (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
9 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 June 1993 | Full accounts made up to 31 August 1992 (12 pages) |
30 June 1993 | Full accounts made up to 31 August 1992 (12 pages) |
26 January 1993 | Return made up to 16/01/93; full list of members
|
26 January 1993 | Return made up to 16/01/93; full list of members
|
7 October 1987 | Return made up to 25/06/87; full list of members (4 pages) |
7 October 1987 | Return made up to 25/06/87; full list of members (4 pages) |
27 November 1986 | Full accounts made up to 31 August 1986 (16 pages) |
27 November 1986 | Full accounts made up to 31 August 1986 (16 pages) |
18 June 1983 | Accounts made up to 31 August 1982 (13 pages) |
18 June 1983 | Accounts made up to 31 August 1982 (13 pages) |
29 April 1982 | Annual return made up to 23/04/82 (4 pages) |
29 April 1982 | Accounts made up to 31 August 1981 (14 pages) |
29 April 1982 | Annual return made up to 23/04/82 (4 pages) |
29 April 1982 | Accounts made up to 31 August 1981 (14 pages) |
26 February 1980 | Incorporation (15 pages) |
26 February 1980 | Certificate of incorporation (1 page) |
26 February 1980 | Certificate of incorporation (1 page) |
26 February 1980 | Incorporation (15 pages) |