Rickmansworth
WD3 1RH
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mr Jonathan Mark Rowland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mr Leon Adrian Crouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 February 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | Mrs Elsie Irene Sunderland |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1993) |
Role | Retired |
Correspondence Address | Arnewood Manor House Arnewood Bridge Road,Sway Lymington Hampshire SO41 6ER |
Secretary Name | Mrs Elsie Irene Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Arnewood Manor House Arnewood Bridge Road,Sway Lymington Hampshire SO41 6ER |
Director Name | Mrs Pauline Currie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2001) |
Role | Air Hostess |
Correspondence Address | Culverlea House Ramley Road Lymington Hampshire SO41 8GQ |
Secretary Name | Mrs Pauline Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 1998) |
Role | Air Hostess |
Correspondence Address | 8 Glenby Avenue Crosby Liverpool L23 0QA |
Secretary Name | Matthew John Peter Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 48 Middle Road Lymington Hampshire SO41 9HF |
Secretary Name | Mr Andrew David Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Monckton Road Gosport Hampshire PO12 2BG |
Director Name | Lesley Ann Heath |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2001) |
Role | Financial Controller |
Correspondence Address | 21 Grange Close Everton Lymington Hampshire SO41 0TY |
Director Name | Christopher John Fletcher Jones |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bordeaux Pauls Lane Sway Hampshire SO41 6BR |
Director Name | Anthony Michael Chalk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(20 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Welwyn 27 South Street Pennington Lymington Hampshire SO41 8EB |
Director Name | Joseph Grimshaw |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2006) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8 Paddock Gardens Lymington Hampshire SO41 9ES |
Director Name | Mr David Rory Craig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lapwing Road Wimborne Dorset BH21 2NN |
Director Name | Robert John Hiscock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2007) |
Role | Engineer |
Correspondence Address | 66 Cowley Close Maybush Southampton Hampshire SO16 9WE |
Director Name | Joanne Sally Caulkett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2007) |
Role | Company Manager |
Correspondence Address | 140 Everton Road Hordle Hampshire SO41 0HB |
Director Name | Martin Leslie Brading Palmer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2015) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Secretary Name | Mr David Rory Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lapwing Road Wimborne Dorset BH21 2NN |
Secretary Name | Ms Gemma Ruth Callery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | David George Edgeley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lymington Precision Engineering Co Limited Gosport Lymington Hampshire SO41 9EE |
Director Name | Richard Brian Dominic Cole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymington Precision Engineering Co Limited Gosport Lymington Hampshire SO41 9EE |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | Mr Martin John Barnes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Website | lymingtonrestoration.co.uk |
---|---|
Telephone | 01590 677944 |
Telephone region | Lymington |
Registered Address | 59/61 High Street Rickmansworth WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lymington Precision Engineering (Lpe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,740,747 |
Gross Profit | £12,334,911 |
Net Worth | £9,742,243 |
Cash | £3,244,247 |
Current Liabilities | £9,485,464 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
28 March 2006 | Delivered on: 5 April 2006 Satisfied on: 2 April 2015 Persons entitled: Barclays 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. Fully Satisfied |
---|---|
28 March 2006 | Delivered on: 4 April 2006 Satisfied on: 6 October 2010 Persons entitled: Ge Commercial Finance Limited (Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargees 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 |
21 April 1997 | Delivered on: 28 April 1997 Satisfied on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 September 1991 | Delivered on: 16 September 1991 Satisfied on: 24 March 2006 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re lymington precision engineers co limited. Fully Satisfied |
8 May 1990 | Delivered on: 14 May 1990 Satisfied on: 24 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 December 1988 | Delivered on: 19 December 1988 Satisfied on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 April 1984 | Delivered on: 16 April 1984 Satisfied on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
13 May 2013 | Delivered on: 22 May 2013 Satisfied on: 18 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 February 2012 | Delivered on: 10 March 2012 Satisfied on: 2 April 2015 Persons entitled: Investec Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 23 February 2011 Satisfied on: 2 April 2015 Persons entitled: Project Forest L.P. Acting by Its General Partner Project Forest (Gp) LLP (the "Security Holder") Classification: Debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 23 February 2011 Satisfied on: 2 April 2015 Persons entitled: Anthony Chalk (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become from any obligor to the stockholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 16 February 2011 Satisfied on: 2 April 2015 Persons entitled: Anthony Chalk Classification: Debenture Secured details: All monies due or to become due in each case from or by any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 2 April 2015 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: Plot 9 keel gardens to be k/a 112 gosport street, lymington, hampshire. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 2 April 2015 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: Plot 8 keel gardens to be k/a 114 gosport street, lymington, hampshire. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 2 April 2015 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: Plot 7 keel gardens to be k/a 1B east hill, lymington, hampshire. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 2 April 2015 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: Plot 6 keel gardens to be k/a 1A east hill, lymington, hampshire. Fully Satisfied |
10 April 2007 | Delivered on: 25 April 2007 Satisfied on: 6 October 2010 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage 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: Hyundai turning centre,model hit-460,fanuc 18T control,12 station turret; mazak vertical machining centre,model-nexus 510,ser/no 165459; all plant and machinery thereon with all related rights,title and interest thereto. See the mortgage charge document for full details. Fully Satisfied |
11 September 1981 | Delivered on: 17 September 1981 Satisfied on: 1 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 & machinery (see doc M13). Fully Satisfied |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
---|---|
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 October 2016 | Current accounting period shortened from 28 March 2017 to 31 December 2016 (1 page) |
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Register(s) moved to registered office address Gosport Street Lymington Hampshire SO41 9EE (1 page) |
9 May 2016 | Appointment of Mr Andrew John Bodenham as a director on 20 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Martin John Barnes as a director on 20 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Anthony Michael Chalk as a director on 31 March 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
18 June 2015 | Satisfaction of charge 015438280019 in full (1 page) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Resolutions
|
2 April 2015 | Appointment of Mr Derek Harding as a director on 31 March 2015 (2 pages) |
2 April 2015 | Satisfaction of charge 14 in full (1 page) |
2 April 2015 | Satisfaction of charge 15 in full (1 page) |
2 April 2015 | Satisfaction of charge 11 in full (1 page) |
2 April 2015 | Satisfaction of charge 12 in full (1 page) |
2 April 2015 | Termination of appointment of Martin Leslie Brading Palmer as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of David George Edgeley as a director on 31 March 2015 (1 page) |
2 April 2015 | Satisfaction of charge 16 in full (1 page) |
2 April 2015 | Satisfaction of charge 17 in full (1 page) |
2 April 2015 | Satisfaction of charge 18 in full (1 page) |
2 April 2015 | Satisfaction of charge 13 in full (1 page) |
2 April 2015 | Termination of appointment of Gemma Ruth Callery as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew John Bodenham as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Satisfaction of charge 9 in full (1 page) |
2 April 2015 | Termination of appointment of Richard Brian Dominic Cole as a director on 31 March 2015 (1 page) |
24 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Registration of charge 015438280019 (11 pages) |
2 October 2012 | Director's details changed for Martin Leslie Brading Palmer on 13 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Martin Leslie Brading Palmer on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Martin Leslie Brading Palmer on 2 October 2012 (2 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
29 November 2011 | Secretary's details changed for Ms Gemma Ruth Callery on 1 November 2011 (1 page) |
29 November 2011 | Secretary's details changed for Ms Gemma Ruth Callery on 1 November 2011 (1 page) |
7 June 2011 | Annual return made up to 22 May 2011 (16 pages) |
27 May 2011 | Register(s) moved to registered inspection location (2 pages) |
27 May 2011 | Register inspection address has been changed (2 pages) |
14 March 2011 | Auditor's resignation (1 page) |
28 February 2011 | Appointment of David Edgeley as a director (3 pages) |
28 February 2011 | Appointment of Richar Cole as a director (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
23 February 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Termination of appointment of Leon Crouch as a director (2 pages) |
23 February 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Christopher Fletcher Jones as a director (2 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Christopher John Fletcher Jones on 27 March 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
4 December 2009 | Director's details changed for Leon Adrian Crouch on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Leon Adrian Crouch on 1 December 2009 (3 pages) |
25 June 2009 | Secretary appointed gemma ruth callery (2 pages) |
25 June 2009 | Appointment terminated director and secretary david craig (1 page) |
15 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
25 July 2008 | Return made up to 27/03/08; full list of members (5 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (18 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
30 March 2007 | Full accounts made up to 28 March 2006 (21 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
10 April 2006 | Return made up to 27/03/06; full list of members
|
10 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Memorandum and Articles of Association (10 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
6 April 2006 | Accounting reference date shortened from 31/03/06 to 28/03/06 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
23 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
2 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
7 November 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
15 December 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (5 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
6 February 1991 | Certificate of incorporation (1 page) |
20 February 1987 | Return made up to 29/09/86; full list of members (4 pages) |
12 May 1986 | New director appointed (2 pages) |
27 April 1981 | Company name changed\certificate issued on 27/04/81 (2 pages) |