Hampstead Gardens
London
N2 0AR
Director Name | Mrs Lisa Caron Harrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chessington Avenue Finchley London N3 3DS |
Director Name | Miss Juliette Tamara Bearman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Belsize Avenue London NW3 4AE |
Director Name | Mrs Adrienne Cecilia Bearman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Director Name | Mr Robert Simon Bearman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Cheldon Avenue Mill Hill London NW7 1GG |
Secretary Name | Mrs Adrienne Cecilia Bearman |
---|---|
Status | Current |
Appointed | 20 June 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 37-39 Maida Vale London W9 1TP |
Director Name | Esther Bearman |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Manor House 26-28 Golders Green Crescent London NW11 8LE |
Director Name | Mr Alan Peter Bearman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 20 June 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Portland Court 101 Hendon Lane London N3 3SH |
Secretary Name | Mr Alan Peter Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Portland Court 101 Hendon Lane London N3 3SH |
Registered Address | 37-39 Maida Vale London W9 1TP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.8k at £1 | Adrienne Cecilia Bearman 2.94% Ordinary A |
---|---|
1.8k at £1 | Alan Peter Bearman 2.94% Ordinary A |
1.5k at £1 | Adrienne Cecilia Bearman 2.52% Ordinary |
1.5k at £1 | Alan Peter Bearman 2.52% Ordinary |
8.8k at £1 | David Laurence Bearman 14.41% Ordinary C |
8.8k at £1 | Juliette Tamara Bearman 14.41% Ordinary C |
8.8k at £1 | Lisa Caron Harrison 14.41% Ordinary C |
8.8k at £1 | Robert Simon Bearman 14.41% Ordinary C |
7.5k at £1 | Adrienne Cecilia Bearman 12.35% Ordinary C |
7.5k at £1 | Alan Peter Bearman 12.35% Ordinary C |
510 at £1 | David Laurence Bearman 0.84% Ordinary |
510 at £1 | David Laurence Bearman 0.84% Ordinary B |
510 at £1 | Juliette Tamara Bearman 0.84% Ordinary |
510 at £1 | Juliette Tamara Bearman 0.84% Ordinary B |
510 at £1 | Lisa Caron Harrison 0.84% Ordinary |
510 at £1 | Lisa Caron Harrison 0.84% Ordinary B |
510 at £1 | Robert Simon Bearman 0.84% Ordinary |
510 at £1 | Robert Simon Bearman 0.84% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,488,669 |
Cash | £11,466 |
Current Liabilities | £35,617 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
6 September 1988 | Delivered on: 21 September 1988 Satisfied on: 25 January 1989 Persons entitled: Hill Samuel & Co LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 June 1988 | Delivered on: 11 June 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 98 bath street ilkeston derbyshire. Fully Satisfied |
26 February 1988 | Delivered on: 8 March 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 118. high street, stockton-on-tees. Fully Satisfied |
19 January 1988 | Delivered on: 6 February 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 27 high street, rugby warwickshire. Fully Satisfied |
22 June 1987 | Delivered on: 25 June 1987 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, high street, rugby, warwickshire. Fully Satisfied |
19 June 1986 | Delivered on: 30 June 1986 Satisfied on: 25 January 1989 Persons entitled: R.M.Feld C Harris Classification: Charge of whole Secured details: £71,000. Particulars: 149 high st, walthamstow. Fully Satisfied |
22 November 1985 | Delivered on: 5 December 1985 Satisfied on: 25 January 1989 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 and 25/25A & to 33/33A (odd nos) grange drive melton mowbray leicestershire. Fully Satisfied |
28 October 1993 | Delivered on: 16 November 1993 Satisfied on: 14 October 1998 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: F/H land k/a 137 high street walthamstow t/n EGL140814 and various other properties as listed on schedule to form 395 tog: with all buildings and fixtures and goodwill of the business all company's interest in all policies of insurance floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 1990 | Delivered on: 2 May 1991 Satisfied on: 3 September 1998 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company and/or jack montague ratner to the chargee. Particulars: 26, union street, aldershot hampshire title no hp 376345. Fully Satisfied |
18 July 1990 | Delivered on: 3 August 1990 Satisfied on: 10 May 2000 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26. union street, aldershot, hampshire. Title no: hp. 376345, inc: fixtures and fittings. Fully Satisfied |
26 November 1984 | Delivered on: 7 December 1984 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 high street walthamstow london E17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1989 | Delivered on: 25 November 1989 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 king street, whitehaven, cumbria. Fully Satisfied |
15 August 1989 | Delivered on: 24 August 1989 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 union street aldershot, hampshire (title no: hp 376345).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1988 | Delivered on: 30 December 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Supplemental legal charge. Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the legal charge dated 7.6.88. Particulars: F/H property k/as. 98. bath street. Ilkeston. Derbyshire. Fully Satisfied |
12 December 1988 | Delivered on: 30 December 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co. Limited Classification: Supplemental legal charge. Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the legal charge dated 19.1.88. Particulars: F/H. property k/as 27 high street rugby. Warwickshire. Fully Satisfied |
12 December 1988 | Delivered on: 30 December 1988 Satisfied on: 28 July 1990 Persons entitled: Hill Samuel & Co Limited. Classification: Supplemental legal charge. Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal deed 28TH september. 1987. Particulars: F/H. property k/as: 118. high street, stockton-on-tees. Teeside. Fully Satisfied |
9 November 1988 | Delivered on: 18 November 1988 Satisfied on: 9 January 1998 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1996 | Delivered on: 11 January 1996 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 high street walthamstow london. Outstanding |
11 December 1995 | Delivered on: 22 December 1995 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 tinion street aldershot hants. See the mortgage charge document for full details. Outstanding |
11 December 1995 | Delivered on: 22 December 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 king street whitehaven cumbria. See the mortgage charge document for full details. Outstanding |
11 December 1995 | Delivered on: 22 December 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 high street walthamstow london. See the mortgage charge document for full details. Outstanding |
11 December 1995 | Delivered on: 22 December 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 high street stockton on tees. See the mortgage charge document for full details. Outstanding |
12 September 1995 | Delivered on: 15 September 1995 Persons entitled: Samuel Montagu & Co.Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 July 1992 | Delivered on: 14 August 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due from jack montague ratner and/or the company to the chargeeon any account whatsoever under the terms of the deed (as defined). Particulars: 98 bath street ilkeston derbyshire together with fixed plant and machinery and other fixtures. Outstanding |
30 July 1992 | Delivered on: 14 August 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined). Particulars: 98 bath street ilkeston derbyshire together with fixed plant and machinery and other fixtures see doc for details. Outstanding |
19 January 1988 | Delivered on: 8 August 1991 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from jack montague ratner to the chargee under the terms of the charge. Particulars: 27, high street rugby warwickshire. Outstanding |
18 July 1990 | Delivered on: 8 August 1991 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from jack montague ratner to the chargee under the terms of the charge. Particulars: 14, king street whitehaven cumbria. Outstanding |
26 February 1988 | Delivered on: 2 May 1991 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or jack montague ratner to the chargee. Particulars: 118 high street, stockton-on-tees title no tes 3542. Outstanding |
18 July 1990 | Delivered on: 3 August 1990 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27. high street, rugby. Title no: wk 30291. inc: fixtures and fittings. Outstanding |
18 July 1990 | Delivered on: 3 August 1990 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118, high street, stockton-on-tees. Title no: T.E. S.3542. inc: fixtures and fittings. Outstanding |
18 July 1990 | Delivered on: 3 August 1990 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98. bath street, ilkeston, derbyshire. Title no:- dy. 80158. inc: fixtures and fittings. Outstanding |
18 July 1990 | Delivered on: 3 August 1990 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14. king street, whitehaven. And fixtures and fittings. Outstanding |
13 January 1989 | Delivered on: 18 January 1989 Persons entitled: Hill Samuel & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 149, high street, walthamstow with all fixed plant & machinery. Title no EGL48845 stocks of building equipment.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1984 | Delivered on: 7 December 1984 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 high street walthamstow london E17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
18 July 2018 | Notification of Adrieene Cecilia Bearman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Director's details changed for Miss Juliette Tamara Bearman on 20 June 2018 (2 pages) |
11 April 2018 | Director's details changed for Miss Juliette Tamara Bearman on 3 April 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (11 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 November 2010 | Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 12 November 2010 (2 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
7 September 2010 | Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (10 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (10 pages) |
10 March 2009 | Director appointed robert simon bearman (2 pages) |
10 March 2009 | Director appointed robert simon bearman (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 October 2008 | Return made up to 26/07/08; full list of members (11 pages) |
16 October 2008 | Return made up to 26/07/08; full list of members (11 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (10 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (10 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members
|
1 August 2005 | Return made up to 26/07/05; full list of members
|
20 June 2005 | Registered office changed on 20/06/05 from: 60 welbeck street london W1G 9BH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 60 welbeck street london W1G 9BH (1 page) |
18 October 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
18 October 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (9 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 July 2003 | Return made up to 26/07/03; full list of members
|
25 July 2003 | Return made up to 26/07/03; full list of members
|
18 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 July 2002 | Return made up to 26/07/02; full list of members (10 pages) |
26 July 2002 | Return made up to 26/07/02; full list of members (10 pages) |
8 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
23 July 2001 | Return made up to 26/07/01; full list of members
|
23 July 2001 | Return made up to 26/07/01; full list of members
|
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
7 February 2001 | Resolutions
|
15 January 2001 | Ad 09/01/01--------- £ si [email protected]=5000 £ ic 10710/15710 (3 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Ad 09/01/01--------- £ si [email protected]=5000 £ ic 10710/15710 (3 pages) |
15 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Resolutions
|
31 August 2000 | Return made up to 26/07/00; full list of members (11 pages) |
31 August 2000 | Return made up to 26/07/00; full list of members (11 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Ad 30/03/00--------- £ si 510@1=510 £ ic 10200/10710 (2 pages) |
6 April 2000 | Ad 30/03/00--------- £ si 510@1=510 £ ic 10200/10710 (2 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
18 August 1999 | Nc inc already adjusted 09/08/99 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | Nc inc already adjusted 09/08/99 (1 page) |
18 August 1999 | Ad 12/08/99--------- £ si 5100@1=5100 £ ic 5100/10200 (2 pages) |
18 August 1999 | Ad 12/08/99--------- £ si 5100@1=5100 £ ic 5100/10200 (2 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (7 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (7 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Return made up to 26/07/98; no change of members
|
7 August 1998 | Return made up to 26/07/98; no change of members
|
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
12 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
14 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 May 1982 | Certificate of incorporation (1 page) |
12 May 1982 | Certificate of incorporation (1 page) |