Churchfield Road
West Ealing
London
W13 9NF
Director Name | Mr Michael Craft |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Health And Safty Trainer |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Secretary Name | Mr John Buckingham |
---|---|
Status | Current |
Appointed | 20 September 2019(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Alan South |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Eastfield Cottages Bletchmore Close Harlington Hayes UB3 5EX |
Director Name | Chhotalal Damji Pattni |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Roda West Ealing London W13 9NF |
Director Name | Mr Anthony Brian Clapham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 October 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Champaklal Maganlal Mistry |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 107 Southfield Road Enfield Middlesex EN3 4BT |
Director Name | Mr Guy William Shorey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 1997) |
Role | Accountant |
Correspondence Address | 16 Fairway Avenue London NW9 0EJ |
Secretary Name | Mr Guy William Shorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 16 Fairway Avenue London NW9 0EJ |
Director Name | Joseph Richard Stringer |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 1998) |
Role | Retired |
Correspondence Address | Evenwood Cedar Grove Weybridge Surrey KT13 9PP |
Director Name | Paul Martin Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 April 2014) |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Derek Samuel Briggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 October 2003) |
Role | Retired Coroners Officer |
Correspondence Address | 104 The Crescent Oak Tree Park St Leonards Hampshire BH24 2RP |
Secretary Name | Wayne Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Michael Gerald Casey |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 November 2008) |
Role | Retired Marketing Manager |
Correspondence Address | 29 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Wayne Hirst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Roda West Ealing London W13 9NF |
Director Name | David Williams Stratton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 28 January 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Stephen Aldridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1998(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | Hatha The Island Wey Meadows Weybridge Surrey KT13 8XY |
Director Name | Allen Douglas Cadman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 September 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Roda West Ealing London W13 9NF |
Director Name | Ashley Julian Gaunt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2009) |
Role | Bank Manager |
Correspondence Address | The Potting Shed 32 Norwood Road Effingham Leatherhead Surrey KT24 5NT |
Director Name | Martin Edward Schollar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2008(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Christopher Ernest Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2017) |
Role | Boatyard Proprietor |
Country of Residence | England |
Correspondence Address | West London Masonic Centre Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Michael Vincent Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2012(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2015) |
Role | Retired Sales Manager (Print & Direct Mail) |
Country of Residence | Wales |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Ian Hockney |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2017) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Justin Marcus Gurney Underwood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 March 2015) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Robert William Hancock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 September 2022) |
Role | Retired Police Inspector |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Johnathan James Holdsworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2017) |
Role | Haulage Driver |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Director Name | Mr Kenneth David Old |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
Website | westlondonmasoniccentre.co.uk |
---|---|
Telephone | 020 88405262 |
Telephone region | London |
Registered Address | Churchfield House Churchfield Road West Ealing London W13 9NF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £347,134 |
Cash | £33,713 |
Current Liabilities | £33,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
25 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Churchfield house, churchfield road, ealing, london. Outstanding |
---|---|
12 November 1987 | Delivered on: 10 February 1988 Persons entitled: Volkskas Limited Classification: Legal mortgage registered pursuant to an order of court dated 28/1/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty at churchfield house churchfield road london WL3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1982 | Delivered on: 26 June 1982 Persons entitled: Bank of Baroda 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 known as st john's vicarage churchfield rd ealing title no mk 188172 and all fixtures (including trade fixtures) fixed plant and machinery. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Satisfied on: 27 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West london masonic centre churchfield house, churchfield road west ealing london borough of ealing t/n ngl 430401. Fully Satisfied |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 October 2022 | Appointment of Mr Alan South as a director on 3 September 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 October 2022 | Termination of appointment of Robert William Hancock as a director on 3 September 2022 (1 page) |
1 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 September 2019 | Appointment of Mr John Buckingham as a secretary on 20 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Wayne Hirst as a secretary on 20 September 2019 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (20 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 October 2017 | Termination of appointment of Johnathan James Holdsworth as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Christopher Ernest Clark as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Wayne Hirst as a director on 2 October 2017 (1 page) |
8 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 October 2017 | Termination of appointment of Martin Edward Schollar as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Wayne Hirst as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Johnathan James Holdsworth as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Ian Hockney as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Martin Edward Schollar as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Kenneth David Old as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Kenneth David Old as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Ian Hockney as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Christopher Ernest Clark as a director on 2 October 2017 (1 page) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 September 2016 | Appointment of Mr Kenneth David Old as a director on 10 September 2016 (2 pages) |
10 September 2016 | Appointment of Mr Kenneth David Old as a director on 10 September 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Appointment of Mr Michael Craft as a director on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Michael Craft as a director on 25 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Johnathan James Holdsworth as a director on 25 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Johnathan James Holdsworth as a director on 25 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Allen Douglas Cadman as a director on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Allen Douglas Cadman as a director on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Michael Vincent Thompson as a director on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Michael Vincent Thompson as a director on 25 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Termination of appointment of Chhotalal Damji Pattni as a director on 30 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Chhotalal Damji Pattni as a director on 30 June 2015 (1 page) |
27 May 2015 | Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Robert William Hancock as a director on 9 May 2015 (2 pages) |
29 March 2015 | Termination of appointment of Justin Marcus Gurney Underwood as a director on 28 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Justin Marcus Gurney Underwood as a director on 28 March 2015 (1 page) |
28 January 2015 | Director's details changed for Mr Michael Vincent Thompson on 22 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Michael Vincent Thompson on 22 November 2014 (2 pages) |
24 January 2015 | Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages) |
24 January 2015 | Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages) |
24 January 2015 | Director's details changed for Allen Douglas Cadman on 7 December 2014 (2 pages) |
11 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
21 August 2014 | Appointment of Mr Justin Marcus Gurney Underwood as a director on 16 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Ian Hockney as a director on 16 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Justin Marcus Gurney Underwood as a director on 16 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Ian Hockney as a director on 16 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 May 2014 | Termination of appointment of Paul Owen as a director (1 page) |
5 May 2014 | Termination of appointment of Paul Owen as a director (1 page) |
29 January 2014 | Termination of appointment of David Stratton as a director (1 page) |
29 January 2014 | Termination of appointment of David Stratton as a director (1 page) |
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (28 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (28 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (28 pages) |
1 October 2012 | Appointment of Mr Michael Vincent Thompson as a director (2 pages) |
1 October 2012 | Appointment of Mr Michael Vincent Thompson as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 March 2012 | Appointment of Mr Rohit Chhotalal Pattni as a director (2 pages) |
25 March 2012 | Appointment of Mr Rohit Chhotalal Pattni as a director (2 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (30 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (30 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (30 pages) |
14 October 2011 | Director's details changed for Martin Edward Schollar on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Martin Edward Schollar on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for David Williams Stratton on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Allen Douglas Cadman on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Wayne Hirst on 13 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Anthony Clapham as a director (1 page) |
14 October 2011 | Director's details changed for Paul Martin Owen on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for David Williams Stratton on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Allen Douglas Cadman on 13 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Anthony Clapham as a director (1 page) |
14 October 2011 | Director's details changed for Paul Martin Owen on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Wayne Hirst on 13 October 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Director's details changed for Mr Anthony Brian Clapham on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Chhotalal Damji Pattni on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Martin Edward Schollar on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Paul Martin Owen on 15 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
3 May 2011 | Director's details changed for David Williams Stratton on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Chhotalal Damji Pattni on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Mr Anthony Brian Clapham on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for David Williams Stratton on 15 April 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Wayne Hirst on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Allen Douglas Cadman on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Wayne Hirst on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Paul Martin Owen on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Allen Douglas Cadman on 15 April 2011 (3 pages) |
3 May 2011 | Secretary's details changed for Wayne Hirst on 15 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
3 May 2011 | Director's details changed for Martin Edward Schollar on 15 April 2011 (3 pages) |
3 May 2011 | Director's details changed for Wayne Hirst on 15 April 2011 (3 pages) |
1 November 2010 | Appointment of Mr Christopher Ernest Clark as a director (3 pages) |
1 November 2010 | Appointment of Mr Christopher Ernest Clark as a director (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Annual return made up to 1 October 2009 (18 pages) |
20 October 2009 | Annual return made up to 1 October 2009 (18 pages) |
20 October 2009 | Annual return made up to 1 October 2009 (18 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Appointment terminated director ashley gaunt (1 page) |
9 May 2009 | Appointment terminated director michael casey (1 page) |
9 May 2009 | Appointment terminated director michael casey (1 page) |
9 May 2009 | Appointment terminated director ashley gaunt (1 page) |
27 November 2008 | Director appointed martin edward schollar (1 page) |
27 November 2008 | Director appointed martin edward schollar (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 08/07/08; no change of members (10 pages) |
6 August 2008 | Return made up to 08/07/08; no change of members (10 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Return made up to 08/07/07; full list of members (25 pages) |
11 September 2007 | Return made up to 08/07/07; full list of members (25 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2006 | Return made up to 08/07/06; full list of members (23 pages) |
12 October 2006 | Return made up to 08/07/06; full list of members (23 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 08/04/06--------- £ si 130@1=130 £ ic 235210/235340 (2 pages) |
11 May 2006 | Ad 08/04/06--------- £ si 130@1=130 £ ic 235210/235340 (2 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (25 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (25 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 October 2004 | Return made up to 08/07/04; full list of members (23 pages) |
11 October 2004 | Return made up to 08/07/04; full list of members (23 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Ad 14/12/03--------- £ si 251@10=2510 £ ic 232610/235120 (2 pages) |
9 January 2004 | Ad 14/12/03--------- £ si 251@10=2510 £ ic 232610/235120 (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 08/07/03; full list of members (24 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (24 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 April 2003 | Ad 27/02/03--------- £ si 505@10=5050 £ ic 227560/232610 (2 pages) |
9 April 2003 | Ad 27/02/03--------- £ si 505@10=5050 £ ic 227560/232610 (2 pages) |
19 February 2003 | Ad 26/11/02--------- £ si 150@10=1500 £ ic 226060/227560 (2 pages) |
19 February 2003 | Ad 26/11/02--------- £ si 150@10=1500 £ ic 226060/227560 (2 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members
|
15 July 2002 | Return made up to 08/07/02; full list of members
|
20 June 2002 | Ad 30/05/02--------- £ si 60@10=600 £ ic 225130/225730 (2 pages) |
20 June 2002 | Ad 30/05/02--------- £ si 60@10=600 £ ic 225130/225730 (2 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 340@10=3400 £ ic 221730/225130 (3 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 340@10=3400 £ ic 221730/225130 (3 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (21 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (21 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Ad 06/04/01--------- £ si 5@10=50 £ ic 219230/219280 (2 pages) |
25 April 2001 | Ad 06/04/01--------- £ si 5@10=50 £ ic 219230/219280 (2 pages) |
15 March 2001 | Ad 27/01/01--------- £ si 320@10=3200 £ ic 216030/219230 (2 pages) |
15 March 2001 | Ad 27/01/01--------- £ si 320@10=3200 £ ic 216030/219230 (2 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (30 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (30 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 December 1999 | Ad 28/04/99--------- £ si 35@10 (2 pages) |
3 December 1999 | Ad 28/04/99--------- £ si 35@10 (2 pages) |
11 August 1999 | Return made up to 08/07/99; full list of members (18 pages) |
11 August 1999 | Return made up to 08/07/99; full list of members (18 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 08/07/98; full list of members (12 pages) |
26 July 1998 | Return made up to 08/07/98; full list of members (12 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Return made up to 08/07/97; full list of members
|
18 September 1997 | Return made up to 08/07/97; full list of members
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (12 pages) |
6 March 1997 | Memorandum and Articles of Association (12 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 August 1996 | Return made up to 08/07/96; full list of members
|
20 August 1996 | Return made up to 08/07/96; full list of members
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 08/07/95; full list of members (16 pages) |
5 September 1995 | Return made up to 08/07/95; full list of members (16 pages) |
17 December 1980 | Incorporation (1 page) |
17 December 1980 | Incorporation (1 page) |