London
SE1 0BE
Secretary Name | Mr Fin Bostina |
---|---|
Status | Current |
Appointed | 17 May 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Director Name | Mr Matthew John Quinlisk |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Director Name | Peter Starkey Gleave |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 1997) |
Role | Co Director |
Correspondence Address | 45a Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Mr Ian Howard Pollitt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rode Cottage 69 Moss Road Alderley Edge Cheshire SK9 7JB |
Secretary Name | Denis Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 38 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Secretary Name | Julie Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 18 Parkgate Lane Knutsford Cheshire WA16 8EZ |
Director Name | Mr Anthony Lovett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(17 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Deansgate Quay 388 Deansgate Manchester M3 4LB |
Director Name | Mrs Carole Pollitt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(17 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rode Cottage Moss Road Alderley Edge Cheshire SK9 7JB |
Secretary Name | Mr Anthony Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(17 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Deansgate Quay 388 Deansgate Manchester M3 4LB |
Director Name | Mark Richard Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Nicholas Beaumont Tudor Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Ms Joanna Catherine Marchand Edmunds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Mr Kevin Patrick O'Doherty |
---|---|
Status | Resigned |
Appointed | 01 April 2010(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Secretary Name | Miss Jacqueline Farr |
---|---|
Status | Resigned |
Appointed | 21 December 2017(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | 8 Maple Road Surbiton KT6 4AB |
Website | carrier.co.uk |
---|---|
Telephone | 0161 4917600 |
Telephone region | Manchester |
Registered Address | 96 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Carrier Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,475 |
Net Worth | £554,011 |
Cash | £60,001 |
Current Liabilities | £72,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 June 1998 | Delivered on: 29 June 1998 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £60,000 together with interest accrued now or to be held by the bank on an account numbered 08160872. Fully Satisfied |
---|---|
18 March 1998 | Delivered on: 26 March 1998 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £300,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 08160872 earmarked or designated by reference to the company. Fully Satisfied |
29 March 1996 | Delivered on: 9 April 1996 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 8160872 and the proceeds of sale. Fully Satisfied |
16 March 1995 | Delivered on: 22 March 1995 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £160,000 together with interest accrued now or to be held by the bank on an account numbered 03731898 and designated by reference to the company. Fully Satisfied |
20 December 1994 | Delivered on: 28 December 1994 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000.00 together with interest accrued now or to be held bt national westminster bank PLC on an account numbered 03731898 and earmarked or designated by reference to the company. Fully Satisfied |
11 October 1994 | Delivered on: 20 October 1994 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 March 1994 | Delivered on: 5 April 1994 Satisfied on: 14 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from carrier tours limited to the chargee on any account whatsoever provided that the total sum recoverable under the deed of charge shall not exceed the amount of deposit(s) together with all interest for the time being accrued thereon. Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
5 April 1991 | Delivered on: 23 April 1991 Satisfied on: 14 April 1998 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re carrier international limited. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 4 October 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority /atol for £250,000. Particulars: £155,000 together with interest accrued now or to be held by national westminster bank on an account numbered 08160872 earmarked or designated by reference to the company. Fully Satisfied |
1 June 1982 | Delivered on: 3 June 1982 Satisfied on: 14 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31 london rd alderley edge, cheshire. Fully Satisfied |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
21 December 2017 | Registered office address changed from No 1 Lakeside Cheadle Cheshire SK8 3GW to 96 Great Suffolk Street London SE1 0BE on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Kevin Patrick O'doherty as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Miss Jacqueline Farr as a secretary on 21 December 2017 (2 pages) |
21 December 2017 | Resolutions
|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Notification of Jules Verne Ltd as a person with significant control on 9 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Jules Verne Ltd as a person with significant control on 31 August 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 May 2015 | Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 January 2014 | Appointment of Mr Derek Jones as a director (2 pages) |
23 January 2014 | Appointment of Mr Derek Jones as a director (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
30 January 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Anthony Lovett as a secretary (1 page) |
11 January 2011 | Termination of appointment of Anthony Lovett as a director (1 page) |
11 January 2011 | Appointment of Mr Kevin Patrick O'doherty as a secretary (1 page) |
11 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
11 January 2011 | Termination of appointment of Anthony Lovett as a secretary (1 page) |
11 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
11 January 2011 | Termination of appointment of Anthony Lovett as a director (1 page) |
11 January 2011 | Appointment of Mr Kevin Patrick O'doherty as a secretary (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
25 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
26 February 2010 | Appointment of Ms Joanna Ed as a director (2 pages) |
26 February 2010 | Appointment of Ms Joanna Ed as a director (2 pages) |
9 February 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Anthony Lovett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Lovett on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Anthony Lovett on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
9 February 2010 | Termination of appointment of Ian Pollitt as a director (1 page) |
9 February 2010 | Termination of appointment of Ian Pollitt as a director (1 page) |
18 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
18 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 March 2009 | Location of register of members (1 page) |
8 February 2009 | Director's change of particulars / ian pollitt / 26/01/2009 (1 page) |
8 February 2009 | Director's change of particulars / ian pollitt / 26/01/2009 (1 page) |
21 October 2008 | Director appointed mark richard norman (4 pages) |
21 October 2008 | Director appointed mark richard norman (4 pages) |
10 October 2008 | Director appointed nicholas beaumont tudor hughes (5 pages) |
10 October 2008 | Director appointed nicholas beaumont tudor hughes (5 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 October 2008 | Memorandum and Articles of Association (9 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Appointment terminated director carole pollitt (1 page) |
7 October 2008 | Memorandum and Articles of Association (9 pages) |
7 October 2008 | Appointment terminated director carole pollitt (1 page) |
6 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
6 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
28 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2007 | Return made up to 23/01/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX (1 page) |
14 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members
|
1 February 2005 | Return made up to 23/01/05; full list of members
|
16 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
22 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 April 2002 | Return made up to 23/01/02; full list of members
|
3 April 2002 | Return made up to 23/01/02; full list of members
|
11 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members
|
29 January 2001 | Return made up to 23/01/01; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Return made up to 23/01/99; no change of members
|
26 January 1999 | Return made up to 23/01/99; no change of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Ad 23/02/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
27 February 1998 | Ad 23/02/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
27 February 1998 | Resolutions
|
23 February 1998 | Return made up to 23/01/98; full list of members
|
23 February 1998 | Return made up to 23/01/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 May 1997 | New secretary appointed (1 page) |
15 May 1997 | New secretary appointed (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
22 April 1997 | £ ic 50000/25000 15/04/97 £ sr 25000@1=25000 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | £ ic 50000/25000 15/04/97 £ sr 25000@1=25000 (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 February 1995 | Return made up to 23/01/95; full list of members (5 pages) |
7 February 1995 | Return made up to 23/01/95; full list of members (5 pages) |
28 December 1994 | Particulars of mortgage/charge (3 pages) |
28 December 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
5 April 1994 | Particulars of mortgage/charge (4 pages) |
5 April 1994 | Particulars of mortgage/charge (4 pages) |
11 February 1994 | Return made up to 23/01/94; no change of members
|
11 February 1994 | Return made up to 23/01/94; no change of members
|
3 August 1993 | Resolutions
|
3 August 1993 | Resolutions
|
26 January 1993 | Return made up to 23/01/93; no change of members (5 pages) |
26 January 1993 | Return made up to 23/01/93; no change of members (5 pages) |
14 February 1992 | Return made up to 23/01/92; full list of members (5 pages) |
14 February 1992 | Return made up to 23/01/92; full list of members (5 pages) |
7 August 1991 | Resolutions
|
7 August 1991 | £ nc 20000/100000 28/06/91 (1 page) |
7 August 1991 | Ad 28/06/91--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
7 August 1991 | Ad 28/06/91--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
7 August 1991 | Resolutions
|
7 August 1991 | £ nc 20000/100000 28/06/91 (1 page) |
25 July 1991 | Return made up to 23/01/91; no change of members (7 pages) |
25 July 1991 | Return made up to 23/01/91; no change of members (7 pages) |
23 April 1991 | Particulars of mortgage/charge (3 pages) |
23 April 1991 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Return made up to 23/01/90; full list of members (6 pages) |
14 February 1990 | Return made up to 23/01/90; full list of members (6 pages) |
27 February 1989 | Return made up to 17/01/89; full list of members (6 pages) |
27 February 1989 | Return made up to 17/01/89; full list of members (6 pages) |
11 April 1988 | Return made up to 25/01/88; full list of members (6 pages) |
11 April 1988 | Return made up to 25/01/88; full list of members (6 pages) |
29 May 1987 | Return made up to 23/03/87; full list of members (4 pages) |
29 May 1987 | Return made up to 23/03/87; full list of members (4 pages) |
12 May 1987 | Particulars of contract relating to shares (3 pages) |
12 May 1987 | Particulars of contract relating to shares (3 pages) |
12 May 1987 | Allotment of shares (2 pages) |
12 May 1987 | Allotment of shares (2 pages) |
3 June 1986 | Return made up to 14/03/86; full list of members (3 pages) |
3 June 1986 | Return made up to 14/03/86; full list of members (3 pages) |
14 June 1985 | Annual return made up to 22/02/85 (3 pages) |
14 June 1985 | Annual return made up to 22/02/85 (3 pages) |
26 April 1985 | Particulars of contract relating to shares (3 pages) |
26 April 1985 | Allotment of shares (4 pages) |
26 April 1985 | Particulars of contract relating to shares (3 pages) |
26 April 1985 | Allotment of shares (4 pages) |
22 February 1984 | Annual return made up to 31/01/84 (3 pages) |
22 February 1984 | Annual return made up to 31/01/84 (3 pages) |
16 July 1983 | Annual return made up to 08/07/83 (4 pages) |
16 July 1983 | Annual return made up to 08/07/83 (4 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
3 June 1982 | Particulars of mortgage/charge (3 pages) |
22 February 1982 | Allotment of shares (2 pages) |
22 February 1982 | Allotment of shares (2 pages) |
14 January 1982 | Incorporation (21 pages) |
14 January 1982 | Incorporation (21 pages) |