London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mrs Norma Ellen Read |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Podington Wellingborough Northamptonshire NN29 7HS |
Director Name | Mr Philip Ashley Read |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Street Podington Wellingborough Northamptonshire NN29 7HS |
Director Name | Mr Colin Read |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Norma Ellen Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Podington Wellingborough Northamptonshire NN29 7HS |
Director Name | Mr Jonathan Miles Read |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 December 2014) |
Role | Garden Centre Manager |
Country of Residence | England |
Correspondence Address | High Street Podington Wellingborough Northamptonshire NN29 7HS |
Secretary Name | Mr Graham Edward Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Street Podington Wellingborough Northamptonshire NN29 7HS |
Director Name | Mr Graham Edward Payne |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(24 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 05 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(34 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | wyevale.co.uk |
---|
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
10k at £1 | Wyevale Garden Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,856,025 |
Cash | £534,931 |
Current Liabilities | £410,227 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Trade mark - [illustration];. Application/registration no. - 1548386;. status - registered;. Renewal date - 21 september 2020;. class - 31. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Trade mark: [illustration];. Application/registration number: 1548386;. status: registered;. Class: 31;. renewal date: 21 september 2020. Outstanding |
1 November 1984 | Delivered on: 7 November 1984 Satisfied on: 26 November 2014 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 |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2019 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Declaration of solvency (6 pages) |
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
6 November 2019 | Statement of capital on 6 November 2019
|
6 November 2019 | Resolutions
|
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Solvency Statement dated 30/10/19 (1 page) |
30 July 2019 | Satisfaction of charge 015607420003 in full (4 pages) |
30 July 2019 | Satisfaction of charge 015607420002 in full (4 pages) |
26 February 2019 | Memorandum and Articles of Association (6 pages) |
26 February 2019 | Resolutions
|
14 February 2019 | Full accounts made up to 31 December 2017 (31 pages) |
11 February 2019 | Registration of charge 015607420003, created on 6 February 2019 (18 pages) |
8 February 2019 | Registration of charge 015607420002, created on 6 February 2019 (18 pages) |
5 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (28 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (28 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
17 February 2017 | Auditor's resignation (1 page) |
17 February 2017 | Auditor's resignation (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (29 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (29 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page) |
25 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (113 pages) |
27 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (113 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page) |
23 January 2015 | Registered office address changed from High Street Podington Wellingborough Northamptonshire NN29 7HS to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages) |
23 January 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages) |
23 January 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Colin Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Colin Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page) |
23 January 2015 | Registered office address changed from High Street Podington Wellingborough Northamptonshire NN29 7HS to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Colin Read as a director on 5 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
20 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 January 2010 | Director's details changed for Philip Read on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Philip Read on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Philip Read on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Colin Read on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Colin Read on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Colin Read on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (11 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (11 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
20 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
15 December 2004 | Accounts for a small company made up to 31 July 2004 (9 pages) |
15 December 2004 | Accounts for a small company made up to 31 July 2004 (9 pages) |
28 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
28 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
20 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members
|
23 January 2002 | Return made up to 28/12/01; full list of members
|
1 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
1 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (17 pages) |
28 December 2000 | Full accounts made up to 31 July 2000 (17 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members
|
10 January 2000 | Return made up to 28/12/99; full list of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
27 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
4 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
14 February 1996 | Return made up to 28/12/95; no change of members
|
14 February 1996 | Return made up to 28/12/95; no change of members
|
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Full accounts made up to 31 July 1994 (15 pages) |
23 February 1995 | Full accounts made up to 31 July 1994 (15 pages) |
19 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
19 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 February 1994 | Full accounts made up to 31 July 1993 (14 pages) |
18 February 1994 | Full accounts made up to 31 July 1993 (14 pages) |
20 January 1994 | Return made up to 28/12/93; full list of members
|
20 January 1994 | Return made up to 28/12/93; full list of members
|
21 February 1993 | Full accounts made up to 31 July 1992 (13 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (13 pages) |
31 March 1992 | Full accounts made up to 31 July 1991 (12 pages) |
31 March 1992 | Full accounts made up to 31 July 1991 (12 pages) |
8 January 1991 | Full accounts made up to 31 July 1990 (9 pages) |
8 January 1991 | Return made up to 28/12/90; full list of members (4 pages) |
8 January 1991 | Full accounts made up to 31 July 1990 (9 pages) |
8 January 1991 | Return made up to 28/12/90; full list of members (4 pages) |
22 January 1990 | Full accounts made up to 31 July 1989 (11 pages) |
22 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
22 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
22 January 1990 | Full accounts made up to 31 July 1989 (11 pages) |
15 February 1989 | Full accounts made up to 31 July 1988 (10 pages) |
15 February 1989 | Full accounts made up to 31 July 1988 (10 pages) |
14 January 1988 | Full accounts made up to 31 July 1987 (11 pages) |
14 January 1988 | Full accounts made up to 31 July 1987 (11 pages) |
16 January 1987 | Full accounts made up to 31 July 1986 (10 pages) |
16 January 1987 | Full accounts made up to 31 July 1986 (10 pages) |
27 May 1986 | Full accounts made up to 31 July 1985 (9 pages) |
27 May 1986 | Full accounts made up to 31 July 1985 (9 pages) |
12 May 1981 | Certificate of incorporation (1 page) |
12 May 1981 | Certificate of incorporation (1 page) |
12 May 1981 | Incorporation (11 pages) |
12 May 1981 | Incorporation (11 pages) |