Hounslow
TW5 9NB
Director Name | Mr Paul James Hanel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1999(18 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr Andrew Stranks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(25 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr James Millar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(34 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr Mark Manners |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | Mr John Richard Blake |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge 32 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Secretary Name | Mr Andrew John Lunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1999) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Director Name | Mr Nicholas Peter Griffith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holsart Close Tadworth Surrey KT20 5EJ |
Director Name | Mr Colin Lewington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(34 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP |
Website | sirzbarbers.com |
---|---|
Telephone | 07 739049183 |
Telephone region | Mobile |
Registered Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Sapcote Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,141,498 |
Net Worth | £42,880,396 |
Cash | £6,726,434 |
Current Liabilities | £43,735,543 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
30 April 2008 | Delivered on: 16 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Power road studios, power road, chiswick, london t/no AGL62327 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: The freehold land known as phoenix distribution park, phoenix way, hounslow TW5 9NB and. Registered at the land registry under title numbers NGL370579, AGL145 and NGL280914. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: The leasehold property being 9-11 jamestown road, camden NW1 7BW. Outstanding |
21 October 1986 | Delivered on: 24 October 1986 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Outstanding |
3 March 2016 | Delivered on: 3 March 2016 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: 15 george street, richmond TW9 1JY. Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: First ranking charge over the property known as part 228/230 chiswick high road, chiswick as is registered at the land registry under title number NGL444978. Outstanding |
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: Ground floor and basement 187 camden high street and 1A parkway london t/no NGL938829. Outstanding |
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: Pheonix distribution park pheonix way heston t/nos AGL145, NGL370579 and NGL280914. Outstanding |
7 March 2014 | Delivered on: 26 March 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: 12-12A church street, kingston upon thames t/no SGL171725. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 21 March 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: The perfume factory, wales farm road. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 20 February 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: Ground and basment 55 fulham broadway and 478 fulham road london t/no BGL96373. Notification of addition to or amendment of charge. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: Stuart William Sapcote Classification: Legal mortgage Secured details: All monies, obligation and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage in the property 14-26 (even) and 4,6 and 8 broadway arcade, hammersmith broadway, london t/n BGL65221 see image for full details. Outstanding |
12 March 2007 | Delivered on: 14 March 2007 Satisfied on: 7 May 2014 Persons entitled: Stuart William Sapcote Classification: Legal mortgage Secured details: £7,000,000 due or to become due from the company to. Particulars: Phoenix distribution park phoenix way heston t/n's AGL145 NGL370579 and NGL280914, gatwick business park horley t/n's SY531513 and SY753311. Fully Satisfied |
2 December 2005 | Delivered on: 3 December 2005 Satisfied on: 27 October 2011 Persons entitled: Stuart William Sapcote Classification: Legal mortgage Secured details: £13,000 and all other monies due or to become due. Particulars: F/H k/a phoenix distribution park t/n agl 145,ngl 370579 and ngl 280914 and all monies received under any insurance policy,all rental income,goodwill,benefit of any licences and any shares. Fully Satisfied |
27 April 2005 | Delivered on: 28 April 2005 Satisfied on: 27 October 2011 Persons entitled: Stuart William Sapcote Classification: Legal charge 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: F/H property k/a phoenix distribution park, heston t/n NGL370579, AGL145 and NGL280914. Fully Satisfied |
1 March 1991 | Delivered on: 15 July 1992 Satisfied on: 14 May 2014 Persons entitled: Stuart William Sapcote Classification: Legal mortgage Secured details: £4,250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix distribution park phoenix way heston london. Fully Satisfied |
1 March 1992 | Delivered on: 15 July 1992 Satisfied on: 2 May 1998 Persons entitled: John Richard Blake Classification: Legal mortgage Secured details: £1,625,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix distribution park phoenix way heston london. Fully Satisfied |
1 March 1991 | Delivered on: 15 July 1992 Satisfied on: 27 October 2011 Persons entitled: Stuart William Sapcote and John Richard Blake Classification: Deed of priority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix distribution park phoenix way heston london. Fully Satisfied |
19 February 2014 | Delivered on: 20 February 2014 Satisfied on: 21 December 2015 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: Land east of farnham road slough t/no BK456158. Notification of addition to or amendment of charge. Fully Satisfied |
9 May 2013 | Delivered on: 23 May 2013 Satisfied on: 20 February 2014 Persons entitled: Stuart William Sapcote Classification: A registered charge Particulars: 55 fulham broadway, london t/no BGL40393 and NGL32191. Notification of addition to or amendment of charge. Fully Satisfied |
25 April 1983 | Delivered on: 5 May 1983 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (24 pages) |
---|---|
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
6 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
18 November 2021 | Director's details changed for Mr Paul James Hanel on 18 November 2021 (2 pages) |
18 November 2021 | Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 18 November 2021 (1 page) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
31 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
4 March 2019 | Registration of charge 015870920021, created on 1 March 2019 (38 pages) |
18 December 2018 | Director's details changed for Mr Andrew Stranks on 5 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Mark Manners as a director on 9 February 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 January 2017 | Termination of appointment of Colin Lewington as a director on 25 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Colin Lewington as a director on 25 January 2017 (1 page) |
20 December 2016 | Registration of charge 015870920020, created on 16 December 2016 (15 pages) |
20 December 2016 | Registration of charge 015870920020, created on 16 December 2016 (15 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
27 May 2016 | Appointment of Mr Colin Lewington as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Colin Lewington as a director on 27 May 2016 (2 pages) |
3 March 2016 | Registration of charge 015870920019, created on 3 March 2016 (14 pages) |
3 March 2016 | Registration of charge 015870920019, created on 3 March 2016 (14 pages) |
23 December 2015 | Registration of charge 015870920018, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge 015870920018, created on 17 December 2015 (16 pages) |
21 December 2015 | Satisfaction of charge 015870920013 in full (1 page) |
21 December 2015 | Satisfaction of charge 015870920013 in full (1 page) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 September 2015 | Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page) |
17 September 2015 | Appointment of Mr James Millar as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr James Millar as a director on 17 September 2015 (2 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 September 2014 | Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 July 2014 | Registration of charge 015870920016 (16 pages) |
2 July 2014 | Registration of charge 015870920017 (16 pages) |
2 July 2014 | Registration of charge 015870920016 (16 pages) |
2 July 2014 | Registration of charge 015870920017 (16 pages) |
14 May 2014 | Satisfaction of charge 5 in full (4 pages) |
14 May 2014 | Satisfaction of charge 5 in full (4 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
7 May 2014 | Satisfaction of charge 8 in full (4 pages) |
26 March 2014 | Registration of charge 015870920015
|
26 March 2014 | Registration of charge 015870920015
|
21 March 2014 | Registration of charge 015870920014 (17 pages) |
21 March 2014 | Registration of charge 015870920014 (17 pages) |
20 February 2014 | Registration of charge 015870920012 (17 pages) |
20 February 2014 | Satisfaction of charge 015870920011 in full (4 pages) |
20 February 2014 | Registration of charge 015870920013 (17 pages) |
20 February 2014 | Registration of charge 015870920013 (17 pages) |
20 February 2014 | Satisfaction of charge 015870920011 in full (4 pages) |
20 February 2014 | Registration of charge 015870920012 (17 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 May 2013 | Registration of charge 015870920011 (17 pages) |
23 May 2013 | Registration of charge 015870920011 (17 pages) |
10 May 2013 | Appointment of Mr Nicholas Peter Griffith as a director (2 pages) |
10 May 2013 | Appointment of Mr Nicholas Peter Griffith as a director (2 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 November 2011 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a director (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a director (1 page) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 October 2010 | Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Andrew Stranks on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Stranks on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Stranks on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Stranks on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 November 2009 | Termination of appointment of Nigel Reynolds as a director (1 page) |
27 November 2009 | Termination of appointment of Nigel Reynolds as a director (1 page) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
13 December 2007 | Return made up to 26/10/07; no change of members (8 pages) |
13 December 2007 | Return made up to 26/10/07; no change of members (8 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (8 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 1999 | Return made up to 26/10/99; full list of members
|
23 November 1999 | Return made up to 26/10/99; full list of members
|
21 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | New director appointed (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 26/10/98; full list of members (10 pages) |
25 November 1998 | Return made up to 26/10/98; full list of members (10 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Return made up to 26/10/97; no change of members
|
25 November 1997 | Return made up to 26/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
26 November 1996 | Return made up to 26/10/96; no change of members (7 pages) |
26 November 1996 | Return made up to 26/10/96; no change of members (7 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 July 1992 | Company name changed\certificate issued on 28/07/92 (2 pages) |
28 July 1992 | Company name changed\certificate issued on 28/07/92 (2 pages) |
25 October 1989 | Resolutions
|
25 October 1989 | Memorandum and Articles of Association (6 pages) |
25 October 1989 | Memorandum and Articles of Association (6 pages) |
25 October 1989 | Resolutions
|
24 October 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |