Huntshaw
Torrington
EX38 7HE
Director Name | Mrs Sarah Sims |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mayfield Avenue Mayfield Ashbourne Derbyshire DE6 2JA |
Director Name | Ms Irene Treacy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Mr Kieran Treacy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Lower Drive Mill Valley California 94941 |
Director Name | Mr Martin Christopher Treacy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Commonfield Road Banstead Surrey SM7 2JZ |
Director Name | Margaret Fionnuala Treacy |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 March 1992) |
Role | Company Director |
Correspondence Address | The Willows 7 Newton Road Woodcote Estate Purley Surrey Cr8 |
Secretary Name | Mr Martin Christopher Treacy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 7 Newton Road Purley Surrey CR8 3DN |
Director Name | Mr Brendan Gerald Meehan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1994) |
Role | Plastering Contractor |
Correspondence Address | 49 Elgin Road Seven Kings Ilford Essex IG3 8LL |
Secretary Name | Andrew Philip Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 20a Laud Street Croydon Surrey CR0 1SU |
Director Name | Mr Martin Christopher Treacy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1993(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Builder |
Correspondence Address | 7 Newton Road Purley Surrey CR8 3DN |
Director Name | Mr Martin Christopher Treacy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1994(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 34 Commonfield Road Banstead Surrey SM7 2JZ |
Director Name | Mr Andrew John Treacy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 08 July 2022) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longcroft Avenue Banstead Surrey SM7 3AE |
Secretary Name | Mr Andrew John Treacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 1999) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longcroft Avenue Banstead Surrey SM7 3AE |
Secretary Name | Margaret Fionnuala Treacy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1999(19 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 21 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Sarah Jane Sims |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdale Green Hillsdale Lane Grindon Staffs ST13 7PE |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
102 at £1 | Andrew Treacy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,758 |
Cash | £11,567 |
Current Liabilities | £45,170 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
13 August 1993 | Delivered on: 24 August 1993 Satisfied on: 21 February 2012 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/as 83 longley road tooting london SW17 including fixtures and fittings the right title and interest in present and future insurances of the property the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 7 October 1995 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £152,500.00 due from the company to guardian building society. Particulars: F/H property k/a 100 elmbourne road in the london borough of lambeth t/n ln 165900. Fully Satisfied |
10 April 1986 | Delivered on: 29 April 1986 Satisfied on: 7 October 1995 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: 6 hendrick ave, london borough of wandsworth, T.n: ln 102556. Fully Satisfied |
26 September 1985 | Delivered on: 17 October 1985 Satisfied on: 7 October 1995 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 at the rear of 237 kingston road, wimbledon, london borough of merton T.N. sgl 33845. Fully Satisfied |
26 September 1985 | Delivered on: 17 October 1985 Satisfied on: 7 October 1995 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: 100 elm bourne, tooting, london borough at lambeth T.N. ln 165900. Fully Satisfied |
26 September 1985 | Delivered on: 17 October 1985 Satisfied on: 7 October 1995 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 at the rear of 235 kingston road, wimbledon, london borough of merton T.N. sgl 406109. Fully Satisfied |
18 May 1984 | Delivered on: 24 May 1984 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 237 kingston road, wimbledon, london SW19. Tn: sgl 338745. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1984 | Delivered on: 24 May 1984 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 235 kingston road, wimbledon, london SW19. Tn: sgl 40610. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 2000 | Delivered on: 26 October 2000 Satisfied on: 17 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flats 21 elmbourne road tooting london t/n TGL12620. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 December 1999 | Delivered on: 23 December 1999 Satisfied on: 21 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 57 and 59 woodbury street tooting london t/n SGL135683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 December 1999 | Delivered on: 23 December 1999 Satisfied on: 21 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: FLAT2, 21 elmbourne road tooting london t/n TGL16182. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 March 1999 | Delivered on: 10 April 1999 Satisfied on: 21 February 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1, 21 elbourne road tooting bec london SW17. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 August 1997 | Delivered on: 13 September 1997 Satisfied on: 29 March 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 hendrick avenue balham london SW12 t/n LN102556. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 June 1995 | Delivered on: 27 June 1995 Satisfied on: 21 February 2012 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/Hold property known as 21 longcroft ave,banstead,surrey with all buildings/fixtures thereon; t/nos: sy 195148 and sy 592652. the goodwill of business and benefit of all guarantees/covenants fixed charge over shares and all rights, benefits etc all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1982 | Delivered on: 15 February 1982 Persons entitled: The Co-Operative 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: 237 kingston rd wimbledon T.no. Sgl 40610. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 2020 | Delivered on: 17 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 57/59 woodbury street london SW17 9RP title number: SGL135683. Outstanding |
29 December 2015 | Delivered on: 8 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flats 1 and 2, 21 elmbourne road london. Outstanding |
1 February 2000 | Delivered on: 10 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 100 elmbourne road, tooting, london, SW17 8JH t/no: LN165900. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 August 1999 | Delivered on: 7 August 1999 Persons entitled: Lloyds Tsb 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 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 |
5 September 1997 | Delivered on: 13 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 236 sellin court road london SW17 t/n TGL57284. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 June 2020 | Resolutions
|
15 April 2020 | Change of share class name or designation (2 pages) |
17 March 2020 | Registration of charge 015057060020, created on 26 February 2020 (39 pages) |
16 March 2020 | Notification of a person with significant control statement (2 pages) |
16 March 2020 | Cessation of Andrew John Treacy as a person with significant control on 21 October 2019 (1 page) |
16 March 2020 | Confirmation statement made on 8 February 2020 with updates (7 pages) |
29 October 2019 | Appointment of Ms Irene Treacy as a director on 21 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Kieran Treacy as a director on 21 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Martin Christopher Treacy as a director on 21 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Sarah Sims as a director on 21 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Barbara Hughes as a director on 21 October 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 March 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
6 October 2016 | Second filing of the annual return made up to 8 February 2016 (22 pages) |
6 October 2016 | Second filing of the annual return made up to 8 February 2016 (22 pages) |
24 August 2016 | Termination of appointment of Margaret Fionnuala Treacy as a secretary on 31 May 2015 (1 page) |
24 August 2016 | Termination of appointment of Margaret Fionnuala Treacy as a secretary on 31 May 2015 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return Statement of capital on 2016-03-21
Statement of capital on 2016-10-06
|
21 March 2016 | Annual return Statement of capital on 2016-03-21
Statement of capital on 2016-10-06
|
8 January 2016 | Registration of charge 015057060019, created on 29 December 2015 (40 pages) |
8 January 2016 | Registration of charge 015057060019, created on 29 December 2015 (40 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Andrew Treacy on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Andrew Treacy on 1 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Andrew Treacy on 1 February 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 June 2014 | Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , Newgate House, 431 London Road, Croydon, CR0 3PF on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , Newgate House, 431 London Road, Croydon, CR0 3PF on 24 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Sarah Sims as a director (1 page) |
3 June 2014 | Termination of appointment of Sarah Sims as a director (1 page) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2012 | Director's details changed for Andrew Treacy on 10 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Sarah Jane Sims on 10 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Sarah Jane Sims on 10 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Andrew Treacy on 10 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 April 2010 | Director's details changed for Andrew Treacy on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Treacy on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Treacy on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Director's change of particulars / sarah treacy / 12/04/2009 (1 page) |
2 September 2009 | Director's change of particulars / sarah treacy / 12/04/2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 May 2006 | Return made up to 08/02/06; full list of members (5 pages) |
10 May 2006 | Return made up to 08/02/06; full list of members (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Return made up to 08/02/04; full list of members (5 pages) |
15 March 2004 | Return made up to 08/02/04; full list of members (5 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 18/08/03 (1 page) |
4 March 2004 | Nc inc already adjusted 18/08/03 (1 page) |
4 March 2004 | Ad 18/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 18/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
4 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
5 March 2002 | Return made up to 08/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 08/02/02; full list of members (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (5 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (5 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 August 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Return made up to 08/02/99; full list of members (6 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 08/02/99; full list of members (6 pages) |
26 July 1999 | Director's particulars changed (1 page) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 May 1998 | Return made up to 08/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 08/02/98; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 08/02/96; full list of members
|
3 May 1996 | Return made up to 08/02/96; full list of members
|
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 April 1995 | Return made up to 08/02/95; full list of members (6 pages) |
9 April 1995 | Return made up to 08/02/95; full list of members (6 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |