Thornbury
Bradford
West Yorkshire
BD3 7AE
Director Name | James Andrew Abbotson Downs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2004(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE |
Secretary Name | James Andrew Abbotson Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2004(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE |
Director Name | Mr Alan Robert Whitehead |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Robert Speirs Nelmes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Highlands Rombalds Lane Ilkley Yorkshire LS29 8RT |
Director Name | Kenneth Anthony Hewitt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Abbots Hill 46 Rupert Road Middleton Ilkley Yorkshire LS29 0AT |
Director Name | Peter Ernest Hetherington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Redwoods 49 Westhill Aspley Guise Bedfordshire MK17 8DS |
Director Name | Bernard Michael Antram |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Lollybogs Back Road High Birstwith Harrogate Yorkshire HG3 2LJ |
Secretary Name | Bernard Michael Antram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Lollybogs Back Road High Birstwith Harrogate Yorkshire HG3 2LJ |
Secretary Name | Mr Alan Robert Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Richard John Overend |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Roy James Pelham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchington Villa Bag Lane Marchington Uttoxeter Staffordshire ST14 8LB |
Secretary Name | Richard John Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Hillbrow Cottage Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Roderick Martin Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 18 Whinbrook Grove Leeds West Yorkshire LS17 6AF |
Director Name | Mr Hugh McLellan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Melton Road Wymondham Norfolk NR18 0DF |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Director Name | Mr Hugh Anthony Curran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(20 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ridgeway On The Hill Ambergate Belper Derbyshire DE56 2LA |
Secretary Name | James Andrew Abbotson Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Station Road Burley In Wharfedale West Yorkshire LS29 7NS |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Luke Malise Borwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Carriage House Blair Estate Dalry Ayrshire KA24 4ER Scotland |
Director Name | Mr Nick Vincent Saunders |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 15 May 2020) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 2004) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Website | www.flexiform.co.uk |
---|---|
Telephone | 01274 706206 |
Telephone region | Bradford |
Registered Address | 1st Floor 45, Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
633.9k at £1 | Info Supplier LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,438,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
8 July 1992 | Delivered on: 28 July 1992 Satisfied on: 9 February 1999 Persons entitled: Lloyds 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: Dalescraft works, richardshaw road, pudsey, west yorkshire with all buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 July 1988 | Delivered on: 27 July 1988 Satisfied on: 9 February 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a former bus garage premises situated at thornbury bradford between leeds road and dick lane floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1984 | Delivered on: 6 June 1984 Satisfied on: 19 November 1992 Persons entitled: Investors in Industry PLC Classification: Chattel martgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over ameda cnc turret punch press vela 2 series / 56 station with amada fanue v control , together with additions alterations accessories & replacements the benefits of any obligations & warrantees. Fully Satisfied |
16 March 1984 | Delivered on: 21 March 1984 Satisfied on: 19 November 1992 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over pullmax sevvo hydraulic press brake with multi processor cnc sequence control & crt display for interactive programing type exp/cnc together with all additions alterations accersories & replacements parts the benifits of any objections & warantee. Fully Satisfied |
16 March 1984 | Delivered on: 21 March 1984 Satisfied on: 19 November 1992 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement dated 15.7.1980, & a debenture dated 15.7.1 980, & a deed of assignment & transfer dated 01/01/1983. Particulars: Fixed charge on the book & other debts due or owing to the company both present & future. Fully Satisfied |
16 March 1984 | Delivered on: 21 March 1984 Persons entitled: Investors in Industry PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit being £50,891.51 & all right title & interest of the company whatsoever therein both present & future together with all interest thereon from time to time payable. Fully Satisfied |
13 May 1983 | Delivered on: 17 May 1983 Satisfied on: 9 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares & other securities. 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. Fully Satisfied |
15 July 1980 | Delivered on: 18 July 1980 Satisfied on: 19 November 1992 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over wellington works, wellington street, leeds. Fixed & floating charge over the undertaking and all property and assets present and futureincluding, goodwill, book-debts, uncalled capital all buildings, fixtures, fixed plant machinery, stock-in-trade, work-in-progress. Fully Satisfied |
28 September 2006 | Delivered on: 5 October 2006 Satisfied on: 1 June 2012 Persons entitled: Partnership Investment Equity Fund LP Classification: Debenture 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: 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 |
28 September 2006 | Delivered on: 5 October 2006 Satisfied on: 1 June 2012 Persons entitled: Partnership Investment Mezzanine Fund LP Classification: Debenture 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: 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 December 2003 | Delivered on: 17 December 2003 Satisfied on: 27 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
24 June 1998 | Delivered on: 30 June 1998 Satisfied on: 27 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and flexiform business furniture limited 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. Fully Satisfied |
15 July 1980 | Delivered on: 16 July 1980 Satisfied on: 27 May 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h & l/h property fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures. Fully Satisfied |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Outstanding |
10 August 2023 | Registered office address changed from 1392 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 (1 page) |
---|---|
8 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
30 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
17 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
28 May 2021 | Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
8 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 March 2020 (22 pages) |
24 April 2020 | Full accounts made up to 31 August 2019 (21 pages) |
26 March 2020 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 May 2019 | Satisfaction of charge 015023860015 in full (1 page) |
2 April 2019 | Full accounts made up to 31 August 2018 (21 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 August 2017 (21 pages) |
7 February 2018 | Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
23 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 August 2016 | Registration of charge 015023860015, created on 18 August 2016 (32 pages) |
19 August 2016 | Registration of charge 015023860015, created on 18 August 2016 (32 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (22 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (22 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
11 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 November 2013 | Full accounts made up to 31 August 2013 (19 pages) |
29 November 2013 | Full accounts made up to 31 August 2013 (19 pages) |
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
6 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Amended full accounts made up to 31 August 2011 (17 pages) |
20 November 2012 | Amended full accounts made up to 31 August 2011 (17 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
21 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
19 July 2007 | Accounts made up to 30 April 2007 (10 pages) |
19 July 2007 | Accounts made up to 30 April 2007 (10 pages) |
9 March 2007 | Accounts made up to 30 April 2006 (11 pages) |
9 March 2007 | Accounts made up to 30 April 2006 (11 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Accounts made up to 30 April 2005 (8 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
14 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
29 September 2004 | Accounts made up to 30 April 2004 (11 pages) |
29 September 2004 | Accounts made up to 30 April 2004 (11 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
1 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Conve 21/05/04 (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Conve 21/05/04 (1 page) |
1 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Particulars of mortgage/charge (12 pages) |
25 May 2004 | Particulars of mortgage/charge (12 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 19/12/03; full list of members
|
24 December 2003 | Return made up to 19/12/03; full list of members
|
17 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
19 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
19 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road thornbury yorkshire BD3 7AE (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road thornbury yorkshire BD3 7AE (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
8 August 2002 | Accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Accounts made up to 31 December 2001 (14 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
27 December 2001 | Return made up to 19/12/01; full list of members
|
27 December 2001 | Return made up to 19/12/01; full list of members
|
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
21 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
21 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
6 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
29 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Return made up to 19/12/98; full list of members
|
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Accounts made up to 31 October 1998 (22 pages) |
14 January 1999 | Accounts made up to 31 October 1998 (22 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 19/12/98; full list of members
|
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Nc inc already adjusted 14/03/98 (1 page) |
1 April 1998 | Secretary resigned;director resigned (1 page) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | Ad 14/03/98--------- £ si 543878@1=543878 £ ic 90000/633878 (3 pages) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | Ad 14/03/98--------- £ si 543878@1=543878 £ ic 90000/633878 (3 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Secretary resigned;director resigned (1 page) |
1 April 1998 | Nc inc already adjusted 14/03/98 (1 page) |
24 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 March 1998 | Memorandum and Articles of Association (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
8 January 1998 | Return made up to 19/12/97; change of members (7 pages) |
8 January 1998 | Return made up to 19/12/97; change of members (7 pages) |
29 December 1997 | Full group accounts made up to 30 June 1997 (26 pages) |
29 December 1997 | Full group accounts made up to 30 June 1997 (26 pages) |
27 February 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
27 February 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
27 December 1996 | Return made up to 19/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 19/12/96; no change of members (6 pages) |
3 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
9 October 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
9 October 1995 | Full group accounts made up to 30 June 1995 (25 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Director resigned (4 pages) |
15 August 1995 | Director resigned (4 pages) |
31 January 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
31 January 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
3 January 1995 | Return made up to 19/12/94; no change of members (7 pages) |
3 January 1995 | Return made up to 19/12/94; no change of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
3 March 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
3 March 1994 | Full group accounts made up to 30 June 1993 (26 pages) |
6 January 1994 | Return made up to 19/12/93; no change of members (7 pages) |
6 January 1994 | Return made up to 19/12/93; no change of members (7 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Resolution passed on (24 pages) |
4 May 1993 | Resolution passed on (24 pages) |
4 May 1993 | Resolutions
|
22 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
22 January 1993 | Return made up to 19/12/92; full list of members (9 pages) |
22 January 1993 | Return made up to 19/12/92; full list of members (9 pages) |
22 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Resolutions
|
6 January 1992 | Return made up to 19/12/91; no change of members (7 pages) |
6 January 1992 | Return made up to 19/12/91; no change of members (7 pages) |
25 November 1991 | Full group accounts made up to 30 June 1991 (24 pages) |
25 November 1991 | Full group accounts made up to 30 June 1991 (24 pages) |
9 May 1991 | Accounts made up to 30 June 1990 (21 pages) |
9 May 1991 | Accounts made up to 30 June 1990 (21 pages) |
16 January 1991 | Return made up to 19/12/90; full list of members (8 pages) |
16 January 1991 | Return made up to 19/12/90; full list of members (8 pages) |
2 May 1990 | Accounts made up to 30 June 1989 (16 pages) |
2 May 1990 | Accounts made up to 30 June 1989 (16 pages) |
6 March 1990 | Return made up to 19/12/89; full list of members (8 pages) |
6 March 1990 | Return made up to 19/12/89; full list of members (8 pages) |
4 January 1989 | Accounts for a medium company made up to 30 June 1988 (12 pages) |
4 January 1989 | Accounts for a medium company made up to 30 June 1988 (12 pages) |
4 January 1989 | Return made up to 16/12/88; full list of members (7 pages) |
4 January 1989 | Return made up to 16/12/88; full list of members (7 pages) |
7 January 1988 | Return made up to 18/12/87; full list of members (6 pages) |
7 January 1988 | Accounts for a medium company made up to 30 June 1987 (13 pages) |
7 January 1988 | Return made up to 18/12/87; full list of members (6 pages) |
7 January 1988 | Accounts for a medium company made up to 30 June 1987 (13 pages) |
31 January 1987 | Return made up to 19/12/86; full list of members (5 pages) |
31 January 1987 | Accounts for a medium company made up to 30 June 1986 (13 pages) |
31 January 1987 | Accounts for a medium company made up to 30 June 1986 (13 pages) |
31 January 1987 | Return made up to 19/12/86; full list of members (5 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (2 pages) |
1 July 1985 | Company name changed\certificate issued on 01/07/85 (2 pages) |
17 June 1980 | Certificate of incorporation (1 page) |
17 June 1980 | Certificate of incorporation (1 page) |