London
NW10 3PE
Director Name | Ann Catherine Scott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Mansions Sisters Avenue London SW11 5SL |
Secretary Name | Ann Catherine Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Mansions Sisters Avenue London SW11 5SL |
Director Name | Mrs Anita Dawn Overland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(27 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 36 West Hill Court Millfield Lane High Gate London N6 6JJ |
Director Name | Ms Linda Jane Bruce |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raveley Street London NW5 2HX |
Director Name | Sir Richard Hastings Charles Eyre |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Theatre & Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Aynhoe Road Brook Green London W14 0QA |
Director Name | Mr John Leonard Duncan Mackenzie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 19 Petherton Road Highbury London N5 2QX |
Director Name | Mr Christopher Thomas Morahan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Theatre & Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcombe Farmhouse The Devils Punchbowl Thursley Godalming Surrey GU8 6NS |
Director Name | Michael Cormac Newell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 30 Laurier Road London NW5 1SK |
Director Name | Mr Simon George Michael Relph |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 October 2016) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Weymouth Road Frome Somerset BA11 1HJ |
Director Name | Stephen Arthur Frears |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Talbot Road London W2 5JW |
Director Name | David Hare |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2003) |
Role | Writer |
Correspondence Address | 94 Frognal London NW3 6PA |
Director Name | Sir Christopher James Hampton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 June 2003) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Website | greenpointfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72285465 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
40 at £1 | Ann Catherine Scott 40.00% Ordinary |
---|---|
30 at £1 | Patrick Charles Stuart Cassavetti 30.00% Ordinary |
30 at £1 | Simon George Michael Relph 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,582 |
Cash | £27,534 |
Current Liabilities | £84,688 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
9 October 1992 | Delivered on: 15 October 1992 Satisfied on: 19 August 1995 Persons entitled: Film Finances Inc. Classification: Agreement. Secured details: All moneys due or to become due from the company to film finances inc under the agreement. Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter embodied ot to be embodied or used in the film or aquired in connection with its production. Please see doc for full details. Fully Satisfied |
---|---|
19 February 1988 | Delivered on: 19 February 1988 Satisfied on: 19 August 1995 Persons entitled: The Completion Bond Company Inc Classification: Agreement & charge Secured details: All sums which the completion bond company inc. ("The guarantor") maybe required to pay pursuant to its guarantee to zemith productions limited ("beneficiary") in respect of the motion picture entitled "paris by night" ("the picture"). Particulars: All that the copyright throught the world in the picture & the approved screenplay (as defined in the agreement & charge) & cinematograph films & sound recordings made in the course of the production & all copies & sound recordings & rights (please see doc ref: M64/mari/ln). Fully Satisfied |
5 November 1987 | Delivered on: 25 November 1987 Satisfied on: 25 May 1988 Persons entitled: The Granada Television International Limited Classification: Assignment by way of charge Secured details: For securing £9,000 and all other monies due or to become due from the company to the chargee under the terms of a letter of agreement of even date. Particulars: Subject to the terms of the original assignments and to the rights of the secretary for trade and industry to the assignee by way of security for advance. (1) all that the assignor's right title and interest in the work (whether under and by virtue of the title documents or otherwise) together with the benefit of all subsiting undertakings warranties representations covenants agreements and acknowledgments therein contained (ii) all other rights and properties acquired or to be acquired by the assignor in connection with the preparation writing and development of the work. Fully Satisfied |
25 February 1987 | Delivered on: 12 March 1987 Satisfied on: 25 May 1988 Persons entitled: Secretary of State for Trade and Industry Classification: Agreement Secured details: For securing up to £10,000 together with a premium of 20% thereof due from the company to the chargee in addition to the sum of up to £14,000 together with a premium of 20% by an assignment dated 30TH june 1986. Particulars: The property referred to in the assignment being:- (1) option agreement between kingsmartham enterprises LTD (1) and theassignor (2) dated 16/7/85 (2) option renewal between same parties dated 12/6/86 (3) screenwriting agreement between the assignor (1) and gordon williams (2) dated 28/5/86. Fully Satisfied |
30 June 1986 | Delivered on: 16 July 1986 Satisfied on: 26 May 1988 Persons entitled: The Secretary of State Department of Trade and Industry Classification: Assignment Secured details: A pre-production loan of up to £14,000 and all monies due or to become due from the company to the chargee in respect of "the assignor's indebtednam" (as defined in the terms of the charge). Particulars: All that the assignor's right title and interest in the work under and by virtue of: a) option agreement dated 16TH july 1985 between kingsmokham enterprises limited (1) and greenpoint films limited (2) b) option renewed dated 12TH june 1986 between kings mokham enterprised limited (1) and greenpoint films limited (2).c) screenwriting agreement dated 28TH may 1986 between greenpoint films limited (1) and gordon williams (2). Fully Satisfied |
6 December 1985 | Delivered on: 9 December 1985 Satisfied on: 19 August 1995 Persons entitled: Entertainment Completions Inc. Classification: Agreement & charge Secured details: 'The amounts hereby secured' as defined in clause 5.1 of the charge. Particulars: First fixed charge, subject only to the rights assigned and granted to channel four under an agreement dated 6/12/85 relating to the film and the rights of recoupment specified thereon, over the company's rights throughout the world in an original literary work entitled the good father & all monies standing to the credit of the production account. (For full details see doc. M28). Fully Satisfied |
3 September 1984 | Delivered on: 5 September 1984 Satisfied on: 19 August 1995 Persons entitled: Film Financed Limited Classification: Legal charge Secured details: All sums that the charge may be called upon to pay pursuant to its terms of a guarantee dated 3-5-84. Particulars: Subject to its rights of channel 4 & 2 zenith pursuant to its agreement between the company & chanel 4 & zenith executed on 1-6-84, all its interests & rights on us company arising under us said agreement of 9-6-84 including us company's rights to participate in us projects of us film. All right title & interest of us company in us film, in us work & us script. All property acquired for us production of us film. Fully Satisfied |
30 March 1984 | Delivered on: 5 April 1984 Persons entitled: Thorn Emi Films Limited Classification: Charge Secured details: For securing £12,500 and all monies due or to become due from the company to the chargee. Particulars: A charge over all the rights including the entire copyright, title and interest in the film the work and the material entitled "wetherby". Fully Satisfied |
5 August 1995 | Delivered on: 23 August 1995 Satisfied on: 14 January 1997 Persons entitled: Royal Bank of Canada Classification: General security agreement Secured details: C$ 1,682,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of the general security agreement. Particulars: The undertaking of the company and in all of the company's present and after quired personal property including without limitation in all goods (including all parts accessories attachments special tools additions and accessions thereto) chattel paper documents of title (whether negtioable or not) instruments intangibles money and securities now owned or hereafter owned or aquired by or on behalf of the company. See the mortgage charge document for full details. Fully Satisfied |
22 November 1982 | Delivered on: 25 November 1982 Persons entitled: Goldcrest Television Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The entire right title and interest of whatsoever kind and wheresover situate. (See doc M23 for details). Fully Satisfied |
26 April 2002 | Delivered on: 9 May 2002 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment 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: All right title and interest in the development work to the screenplay and in the title documents with all undertakings warranties covenants agreements,etc. Outstanding |
25 September 2000 | Delivered on: 27 September 2000 Persons entitled: Children's Film and Television Foundation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: All right,title and interest whatsoever in the property pursuant to clause 2 of the mortgage dated 21/12/99 in relation to a literary work now entitled "the boggart" and any script thereon and other material thereof; the benefit of any agreements,copyright and all other rights. See the mortgage charge document for full details. Outstanding |
2 February 2000 | Delivered on: 5 February 2000 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "normal human problems" together with the premium payable thereon all as more particularly set out in the loan agreement. Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details. Outstanding |
2 February 2000 | Delivered on: 5 February 2000 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "see under: love" together with the premium payable thereon all as more particularly set out in the loan agreement. Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details. Outstanding |
16 December 1998 | Delivered on: 18 December 1998 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "the boggart" together with the premium payable thereon all as more particularly set out in the loan agreement. Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details. Outstanding |
16 December 1998 | Delivered on: 18 December 1998 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "vera" together with the premium payable thereon all as more particularly set out in the loan agreement. Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details. Outstanding |
3 April 1998 | Delivered on: 21 April 1998 Persons entitled: The Greenlight Fund Limited Classification: Legal charge Secured details: £1,500,000 and any other sums due or to become due from the company to the chargee under or in connection with an agreement dated 3 february 1997. Particulars: All the chargor's rights title and interest in and to the film entitled "land girls" for detailed information refer to form 395. see the mortgage charge document for full details. Outstanding |
5 February 1997 | Delivered on: 18 February 1997 Persons entitled: The Greenlight Fund Limited Banque Internationale a Luxembourg Sa Berliner Bank Ag Classification: Legal charge Secured details: The aggregate of the sum of six million four hundred and sixteen thousand seven hundred and two us dollars ($6,416,702) and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a loan agreement dated 5 february 1997 and the sum of one million five hundred thousand pounds sterling (£1,500,000) ("the glf monies") made available under a funding agreement ("the glf agreement") dated 3 february 1997. Particulars: All right, title and interest in the film. See the mortgage charge document for full details. Outstanding |
5 February 1997 | Delivered on: 7 February 1997 Persons entitled: Film Finances Inc. Classification: An agreement Secured details: Al amounts obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a guarantee of completion. Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film. See the mortgage charge document for full details. Outstanding |
3 February 1997 | Delivered on: 6 February 1997 Persons entitled: The Greenlight Fund Limited Classification: Legal charge Secured details: The sum of £1,500,000 and all monies due or to become due from the company to the chargee under or in connection with an agreement of even date. Particulars: All the chargor's rights title and interest in and to the film entitled "land girls" ("the film"). See the mortgage charge document for full details. Outstanding |
30 January 1997 | Delivered on: 5 February 1997 Persons entitled: European Co-Production Fund Limited Classification: Deed of security assignment Secured details: The ecf loan (as defined in the assignment) being FF2,000,000 (two million french francs) capped at £250,000 (two hundred and fifty thousand pounds) due or to become due from the company to the chargee together with any other sums that may be advanced to the company by the chargee to be applied towards the cost of production of the feature film provisionally entitled "on connait la chanson" ("the film") and any other sums that may become due or owing to the company pursuant to the terms of the ecf loan agreement (as defined in this assignment). Particulars: All that the assignor's right, title and interest in and to the film as more particularly set out in the attached sheet. See the mortgage charge document for full details. Outstanding |
20 December 1996 | Delivered on: 2 January 1997 Persons entitled: The Greenlight Fund Limited Classification: Deed of assignment by way of security Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All the rights title and interest in and to the film entitled "land girls", the copyright, and the chargor's rights in the screenplay together with the benefit of the title documents. Outstanding |
16 May 1995 | Delivered on: 18 May 1995 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: £11,900 together with a premium of 50% thereof and all other monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All the company's right title and interest in the work provisionally entitled "fallen angels" and by virtue of all the title documents. See the mortgage charge document for full details. Outstanding |
21 February 1994 | Delivered on: 23 February 1994 Persons entitled: British Screen Finance Limited Classification: Agreement and assignment Secured details: Up to £23,500 with a premium of 50% and all further sums owing to the chargee under the terms of the agreement and assignment. Particulars: All right title interest in the work "see under:love". Outstanding |
23 June 1993 | Delivered on: 25 June 1993 Persons entitled: European Co-Production Fund Limited Classification: Loan agreement and security agreement Secured details: £8000 and all other monies due from the comapny to the chargee under the charge. Particulars: All the borrowers right title and interest in the work under the title documents as defined together with the benefit of all subsisting undertakings warranties and all other rights and properties acquired. Outstanding |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
23 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Termination of appointment of Simon George Michael Relph as a director on 30 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Simon George Michael Relph as a director on 30 October 2016 (1 page) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 February 2016 | Director's details changed for Mr Simon George Michael Relph on 2 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Simon George Michael Relph on 2 December 2015 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Appointment of Linda Jane Bruce as a director (3 pages) |
1 November 2010 | Appointment of Linda Jane Bruce as a director (3 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Simon George Michael Relph on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Simon George Michael Relph on 25 May 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Director appointed anita overland (2 pages) |
6 July 2009 | Director appointed anita overland (2 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Return made up to 02/05/04; full list of members (8 pages) |
1 September 2004 | Return made up to 02/05/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2001 | Return made up to 02/05/01; full list of members (12 pages) |
3 May 2001 | Return made up to 02/05/01; full list of members (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 02/05/00; full list of members (15 pages) |
25 May 2000 | Return made up to 02/05/00; full list of members (15 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 02/05/99; full list of members (15 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 02/05/99; full list of members (15 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
26 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
27 June 1997 | Return made up to 02/05/97; full list of members (12 pages) |
27 June 1997 | Return made up to 02/05/97; full list of members (12 pages) |
3 May 1997 | Director's particulars changed (1 page) |
3 May 1997 | Director's particulars changed (1 page) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Particulars of mortgage/charge (7 pages) |
18 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Particulars of mortgage/charge (5 pages) |
5 February 1997 | Particulars of mortgage/charge (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (12 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 August 1995 | Particulars of mortgage/charge (18 pages) |
23 August 1995 | Particulars of mortgage/charge (18 pages) |
20 June 1995 | Return made up to 02/05/95; no change of members (14 pages) |
20 June 1995 | Return made up to 02/05/95; no change of members (14 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
25 June 1981 | Certificate of incorporation (1 page) |
25 June 1981 | Certificate of incorporation (1 page) |
25 June 1981 | Incorporation (14 pages) |
25 June 1981 | Incorporation (14 pages) |