Bromley
Kent
BR2 8NA
Director Name | Mr Keith Robert Clarke |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 February 1997) |
Role | Retail Consultant |
Correspondence Address | The Main House Delaware Farm Haver Road Edenbridge Kent Tn8 |
Director Name | Mr Alan Geoffrey Fernback |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 1992) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | The Tudors 20 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Secretary Name | Mr Keith Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | The Main House Delaware Farm Haver Road Edenbridge Kent Tn8 |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(24 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Avenue Farnborough Orpington BR6 8LL |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 1998) |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Website | centaurproperties.co.uk |
---|
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6 at £1 | Centaur Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £530,198 |
Gross Profit | £180,078 |
Net Worth | £2,485,210 |
Cash | £31,957 |
Current Liabilities | £2,738,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 May 1989 | Delivered on: 19 May 1989 Satisfied on: 8 January 2003 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: F/H property k/a 17/21 victoria road swindon thamesdown wiltshire. Fully Satisfied |
---|---|
30 October 1987 | Delivered on: 14 November 1987 Satisfied on: 16 September 2003 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: 5 and 6 curran road cardiff t/no:- wa 212539. Fully Satisfied |
30 October 1987 | Delivered on: 14 November 1987 Satisfied on: 16 September 2003 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 and buildings lying to the north west of clydesmuir road cardiff t/no:- wa 315988. Fully Satisfied |
10 February 1986 | Delivered on: 25 February 1986 Satisfied on: 16 September 2003 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: Unit 5, dartford industrial estate dartford, kent title no. K 551215. Fully Satisfied |
29 September 1983 | Delivered on: 11 October 1983 Satisfied on: 8 January 2003 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: L/Hold, benmores, 21-27 (odd nos) upper wickham lane, welling, london borough of bexley. Fully Satisfied |
1 March 1983 | Delivered on: 9 March 1983 Satisfied on: 16 September 2003 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: F/H 7, 9 and 11 spray street greenwich SE18 title no. Sgl 357992. Fully Satisfied |
14 December 1982 | Delivered on: 21 December 1982 Satisfied on: 8 January 2003 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: F/H 178 bellenden road peckham, SE15, l/b of southwark. Title no sgl 183929. Fully Satisfied |
14 December 1982 | Delivered on: 21 December 1982 Satisfied on: 8 January 2003 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: F/H 180 bellenden road peckham SE15 l/b of southwark title no sgl 158457. Fully Satisfied |
18 April 1994 | Delivered on: 27 April 1994 Satisfied on: 30 January 2001 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: 86 & 88 lee high road lewisham london t/n ln 118549. Fully Satisfied |
18 April 1994 | Delivered on: 27 April 1994 Satisfied on: 25 January 2001 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: 94 lee high road lewisham london t/n ln 65004. Fully Satisfied |
18 April 1994 | Delivered on: 27 April 1994 Satisfied on: 25 January 2001 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: 92 lee high road lewisham london t/n sgl 274030. Fully Satisfied |
18 April 1994 | Delivered on: 27 April 1994 Satisfied on: 25 January 2001 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: 90 lee high road lewisham london t/n ln 94363. Fully Satisfied |
15 December 1993 | Delivered on: 20 December 1993 Satisfied on: 16 September 2003 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: 55 lakedale road plumstead london SE18. Fully Satisfied |
15 December 1993 | Delivered on: 20 December 1993 Satisfied on: 16 September 2003 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: 53 lakedale road plumstead london SE18. Fully Satisfied |
15 December 1993 | Delivered on: 20 December 1993 Satisfied on: 16 September 2003 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: Aberdare business park on the south side of wellington street aberdare mid glamorgan. Fully Satisfied |
14 December 1982 | Delivered on: 21 December 1982 Satisfied on: 8 January 2003 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: F/H 7,9 and 11 spray street, SE18 l/b of greenwich title no 96894. Fully Satisfied |
5 February 2016 | Delivered on: 12 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Clydesmuir road industrial estate, tremorfa, cardiff, CF24 2QS WA315988. Aberdare business park, robertstown, aberdare, rhondda, cyon taff, south wales, CF44 8ER WA456029. 86-94 lee high road, lewisham, london,SE13 5PT SGL274030. 53 57 lakedale road, ptumstead, london, SE13 1 pr LN54278 199274 LN50799. Apartment 11 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577625. Apartment 15 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577805. Apartment 25 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577384. Apartment 28 waterside apartments, princes dock, william jessop street, liverpool L3 1 df MS577641. Apartment 120 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577637. Outstanding |
16 February 2009 | Delivered on: 19 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 lakedale road london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 land and buildings to the north west of clydesmuir road tremorfa cardiff title no. WA315988. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2-6 curran industrial estate curran road cardiff title no. WA418163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 land on the south side of wellington street aberdare title no WA456029. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86-94 lee high road lewisham london SE13 5PT title no. SGL274030. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h 53/55 lakedale road plumstead london SE18 title no.199274 And LN54278. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-11 spray street woolwich london SE18 title no. SGL357992. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 September 2018 | Notification of Alan Geoffrey Fernback as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
22 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
17 February 2016 | Satisfaction of charge 22 in full (2 pages) |
17 February 2016 | Satisfaction of charge 22 in full (2 pages) |
16 February 2016 | Satisfaction of charge 19 in full (2 pages) |
16 February 2016 | Satisfaction of charge 18 in full (2 pages) |
16 February 2016 | Satisfaction of charge 19 in full (2 pages) |
16 February 2016 | Satisfaction of charge 18 in full (2 pages) |
15 February 2016 | Satisfaction of charge 24 in full (1 page) |
15 February 2016 | Satisfaction of charge 23 in full (2 pages) |
15 February 2016 | Satisfaction of charge 20 in full (2 pages) |
15 February 2016 | Satisfaction of charge 21 in full (2 pages) |
15 February 2016 | Satisfaction of charge 23 in full (2 pages) |
15 February 2016 | Satisfaction of charge 17 in full (1 page) |
15 February 2016 | Satisfaction of charge 24 in full (1 page) |
15 February 2016 | Satisfaction of charge 20 in full (2 pages) |
15 February 2016 | Satisfaction of charge 21 in full (2 pages) |
15 February 2016 | Satisfaction of charge 17 in full (1 page) |
12 February 2016 | Registration of charge 015572190025, created on 5 February 2016 (39 pages) |
12 February 2016 | Registration of charge 015572190025, created on 5 February 2016 (39 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page) |
1 July 2014 | Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
30 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 June 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 June 2008 | Full accounts made up to 30 June 2007 (17 pages) |
6 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
26 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 June 2005 | Return made up to 29/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 29/06/05; full list of members (7 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
9 April 2002 | Company name changed alan's furniture (woolwich) limi ted\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed alan's furniture (woolwich) limi ted\certificate issued on 09/04/02 (2 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (13 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (13 pages) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 18 June 1999 (13 pages) |
20 April 2000 | Full accounts made up to 18 June 1999 (13 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 18 June 1998 (13 pages) |
21 April 1999 | Full accounts made up to 18 June 1998 (13 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
3 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 18 June 1997 (16 pages) |
18 April 1998 | Full accounts made up to 18 June 1997 (16 pages) |
25 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 18 June 1996 (13 pages) |
22 April 1997 | Full accounts made up to 18 June 1996 (13 pages) |
5 November 1996 | Full accounts made up to 18 June 1995 (12 pages) |
5 November 1996 | Full accounts made up to 18 June 1995 (12 pages) |
1 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 18 June 1994 (13 pages) |
25 January 1996 | Full accounts made up to 18 June 1994 (13 pages) |
27 June 1995 | Return made up to 29/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 29/06/95; no change of members (4 pages) |