London
EC2Y 5AS
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2023(41 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(41 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2014(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mrs Valerie Ann Tonkin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonecroft Close Barnet Road Arkley, Barnet Hertfordshire EN5 3HE |
Director Name | Mr Charles Barrie Tonkin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonecroft Close Barnet Road Arkley, Barnet Hertfordshire EN5 3HE |
Secretary Name | Mr David John Christensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Clinton House High Street Coleshill Birmingham B46 3BP |
Director Name | Mr Alastair Desmond Barham Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Worple Avenue Wimbledon London SW19 4JQ |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Secretary Name | Mr Alastair Desmond Barham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Worple Avenue Wimbledon London SW19 4JQ |
Secretary Name | Margaret Mary McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 July 2006) |
Role | Secretary |
Correspondence Address | 212 Mays Lane Barnet Hertfordshire EN5 2QQ |
Director Name | Mr Graham Ashley Shapiro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 July 2006) |
Role | Solicitor |
Correspondence Address | Little Manor Hartsbourne Road Bushey Heath Hertfordshire WD2 1JJ |
Director Name | Christopher John Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(18 years after company formation) |
Appointment Duration | 6 years (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Mrs Margaret Bicknell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2001(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Road Thelveton Norfolk IP21 4EP |
Director Name | Bridget Geraldine O'Brien |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2006) |
Role | Accountant |
Correspondence Address | 11 Finchley Park North Finchley London N12 9JS |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(24 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(24 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2013) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(24 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 October 2014) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2012) |
Role | Accountant |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Ms Rhea Leom Hood |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Robert Saout |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2006) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Website | solitairegroup.com |
---|
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100.1k at £1 | Jetty Finance Limited 100.00% Ordinary |
---|---|
2 at £1 | Jetty Finance Limited 0.00% Ordinary A |
2 at £1 | Jetty Finance Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,505,000 |
Net Worth | £7,029,000 |
Cash | £102,000 |
Current Liabilities | £41,903,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 3-25 (odd), 36-82 (even), 73-95 (odd) and 98-120 (even) speedwell close, cambridge, cambridgeshire. Fully Satisfied |
---|---|
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 31-153 (odd) rodeheath, luton, bedfordshire. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 34-72 dormer close, ellen road, aylesbury, buckinghamshire. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 1-72 claremont heights, colchester, essex. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 6/7, 17/18, 24/25, 31/32, 55/56, 62/63 & 70/71 goldfinch road, 30/31, 31/32 & 38/39 avocet mews and 45/46 & 52/53 harriers mews, broadwater, thamesmead, london borough of greenwich. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 11-14 peplow close, 18-21 & 22-25 padcroft road and 26-32 (even) & 25-39 (odd) heathcote way, yiewsley, london borough of hillingdon. Fully Satisfied |
17 July 2007 | Delivered on: 23 July 2007 Satisfied on: 20 March 2015 Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
8 November 2006 | Delivered on: 23 November 2006 Satisfied on: 27 July 2007 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50000001 fourways 1-15 50000001001 1 fourways t/no EGL99309,50000001 fourways 1-15 50000001001 2 fourways t/no EGL99309,50000001 fourways 1-15 50000001003 3 fourways t/no EGL99309 (for details of further properties charged please refer to form 395) and any rights under any licenc. 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. See the mortgage charge document for full details. Fully Satisfied |
8 November 2006 | Delivered on: 22 November 2006 Satisfied on: 27 July 2007 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 July 2006 | Delivered on: 11 July 2006 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in various title numbers as listed on the form 395 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 May 2005 | Delivered on: 17 May 2005 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at holland gardens high street brentford, t/no AGL132084. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 April 2005 | Delivered on: 15 April 2005 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 15 May 2003 Satisfied on: 30 June 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a (1) brora, thorndon approach, herongate, brentwood, essex, t/n EX330701 (2) 7 to 14 (inclusive) and 68 to 78 (inclusive) tollgate drive, hayes, middlesex, t/n AGL70758 (3) land to the front of heatherdene works, dukes ride, crowthorne, t/n BK352401, see form 395 for other properties charged,. 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 |
5 September 2001 | Delivered on: 11 September 2001 Satisfied on: 30 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And various properties see form 395 for details. 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. See the mortgage charge document for full details. Fully Satisfied |
26 February 2001 | Delivered on: 9 March 2001 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a south west side of trinity close blackford t/no ST180564, shelley court 46/48 london road reading t/no BK334055, willow court 9 woodside grange road barnet t/no mx 160610 (for full details of all property charged see form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
22 June 1999 | Delivered on: 6 July 1999 Satisfied on: 27 July 2006 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: 12 chatsworth road london NW2. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 1-48 michaels close, devonport, plymouth, devon. Fully Satisfied |
27 April 1999 | Delivered on: 13 May 1999 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 1999 | Delivered on: 13 May 1999 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lynwood house,unit 2 beauchamp court,victors way rd,barnet EN5 5TZ; t/no NGL675735; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1999 | Delivered on: 14 April 1999 Satisfied on: 13 August 1999 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: Arundel house heathfield road south croydon london borough of croydon t/n SGL145373. Fully Satisfied |
22 January 1999 | Delivered on: 2 February 1999 Satisfied on: 13 August 1999 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: 69 victoria quays,east cowes,isle of wight and now known as 8 marina close,off clarence rd,county of isle of wight; part t/no IW41252. Fully Satisfied |
21 March 1997 | Delivered on: 28 March 1997 Satisfied on: 15 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 24 May 1996 Satisfied on: 24 April 1999 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: 150 stourbridge road bromsgrove (exmoor court) hereford and worcester t/n hm 124922. Fully Satisfied |
30 November 1995 | Delivered on: 19 December 1995 Satisfied on: 24 April 1999 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: Malvern court swindon road cheltenham (swindon close), gloucestershire t/n-GR114394. Fully Satisfied |
30 November 1995 | Delivered on: 8 December 1995 Satisfied on: 24 April 1999 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: Cotswold court 205 gloucester road cheltenham (stow court) gloucestershire t/no GR139923. Fully Satisfied |
30 November 1995 | Delivered on: 8 December 1995 Satisfied on: 24 April 1999 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: 150 stourbridge road bromsgrove (exmoor court) hereford & worcester t/no HW124922. Fully Satisfied |
30 November 1995 | Delivered on: 8 December 1995 Satisfied on: 24 April 1999 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: Land on the east side of wethered road marlow (alfred davis court marlow) buckinghamshire t/no BM178941. Fully Satisfied |
15 June 1994 | Delivered on: 21 June 1994 Satisfied on: 24 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 24 April 1999 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: Oakwood park watford way hendon l/b of barnet t/no 642508 & NGL643126. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 24 April 1999 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: Lakeside park birchdene thamesmead l/b of greenwich t/no tgl 14295. Fully Satisfied |
15 May 1995 | Delivered on: 19 May 1995 Satisfied on: 24 April 1999 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: 73-162 claremont heights essex hall road colchester essex t/no EX528043. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 24 April 1999 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: Coley park, reading, berkshire t/no: BK292197. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 24 April 1999 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: The queens, deal, kent t/no: K265227. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 24 April 1999 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: Claremont heights, block 2, colchester, essex t/no: EX377877. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: The old school house, shotley gate, shotley, suffolk. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 2-20 (even), 29-47 (odd), 48-70 (even), 55-73 (odd) & 93-115 (odd) stagshaw drive and 9-29 (odd), 10-32 (even), 63-85 (odd) & 62-84 (even) hadrians court, peterborough, cambridgeshire. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 1-24, 29-32 & 54-65 brunel road, southampton, hampshire. Fully Satisfied |
5 July 1994 | Delivered on: 18 July 1994 Satisfied on: 24 April 1999 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: 1-24 & 25-42 acworth close, 1-24 granary close, 1-24 hutton court, 1-18 toby court and 1-18 nathan court, edmonton, london borough of enfield. Fully Satisfied |
31 October 1990 | Delivered on: 20 November 1990 Satisfied on: 24 April 1999 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: Unit 2, beauchamp court, barnet hertfordshire. Fully Satisfied |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Jetty Finance Limited Classification: A registered charge Outstanding |
19 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
10 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 10 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019 (2 pages) |
31 May 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
27 July 2018 | Termination of appointment of Rhea Leom Hood as a director on 29 March 2018 (1 page) |
27 July 2018 | Appointment of Jason Christopher Bingham as a director on 29 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
11 January 2017 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
18 April 2016 | Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page) |
18 April 2016 | Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page) |
2 March 2016 | Auditor's resignation (2 pages) |
2 March 2016 | Auditor's resignation (2 pages) |
22 February 2016 | Auditor's resignation (2 pages) |
22 February 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (23 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (23 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of TM01 previously delivered to Companies House
|
27 July 2015 | Second filing of TM01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 17 October 2014 (1 page) |
16 July 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 17 October 2014 (1 page) |
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
20 March 2015 | Satisfaction of charge 39 in full (4 pages) |
20 March 2015 | Satisfaction of charge 39 in full (4 pages) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
31 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
23 October 2014 | Registration of charge 016493470040, created on 10 October 2014 (46 pages) |
23 October 2014 | Registration of charge 016493470040, created on 10 October 2014 (46 pages) |
17 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Appointment of Mr James Robert Saout as a director on 9 October 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
16 October 2014 | Termination of appointment of William Kenneth Procter as a director on 23 September 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 23 September 2014
|
16 October 2014 | Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
|
16 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 23 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
29 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
11 March 2013 | Full accounts made up to 31 December 2011 (16 pages) |
11 March 2013 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house, 131-133 ballards lane, finchley london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house, 131-133 ballards lane, finchley london N3 1GR (1 page) |
23 July 2008 | Full accounts made up to 31 December 2006 (19 pages) |
23 July 2008 | Full accounts made up to 31 December 2006 (19 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
7 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2006 | Particulars of mortgage/charge (272 pages) |
23 November 2006 | Particulars of mortgage/charge (272 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Auditor's resignation (4 pages) |
31 October 2006 | Auditor's resignation (4 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: clinton house high st coleshill birmingham B46 3BP (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: clinton house high st coleshill birmingham B46 3BP (1 page) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (4 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (8 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (8 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 30/06/05; full list of members; amend (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Secretary's particulars changed (1 page) |
22 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 May 2003 | Particulars of mortgage/charge (10 pages) |
15 May 2003 | Particulars of mortgage/charge (10 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
11 September 2001 | Particulars of mortgage/charge (13 pages) |
11 September 2001 | Particulars of mortgage/charge (13 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 March 2001 | Particulars of mortgage/charge (12 pages) |
9 March 2001 | Particulars of mortgage/charge (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | New director appointed (4 pages) |
28 July 2000 | New director appointed (4 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
13 May 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members
|
30 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
4 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
4 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | New secretary appointed;new director appointed (3 pages) |
4 April 1997 | New secretary appointed;new director appointed (3 pages) |
28 March 1997 | Particulars of mortgage/charge (22 pages) |
28 March 1997 | Particulars of mortgage/charge (22 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
2 July 1996 | Return made up to 30/06/96; no change of members
|
2 July 1996 | Return made up to 30/06/96; no change of members
|
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Particulars of mortgage/charge (3 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1993 | Ad 29/06/93--------- £ si 99000@1 (2 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Ad 29/06/93--------- £ si 99000@1 (2 pages) |
30 November 1993 | Resolutions
|
11 June 1987 | Registered office changed on 11/06/87 from: clinton house high street coleshill birmingham B46 3BP (1 page) |
11 June 1987 | Registered office changed on 11/06/87 from: clinton house high street coleshill birmingham B46 3BP (1 page) |
20 November 1986 | Registered office changed on 20/11/86 from: thackeray house gilbert rd london SE11 4NL (1 page) |
20 November 1986 | Registered office changed on 20/11/86 from: thackeray house gilbert rd london SE11 4NL (1 page) |
18 July 1983 | Memorandum and Articles of Association (27 pages) |
18 July 1983 | Memorandum and Articles of Association (27 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (2 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (2 pages) |
1 October 1982 | Memorandum and Articles of Association (29 pages) |
1 October 1982 | Memorandum and Articles of Association (29 pages) |
8 July 1982 | Certificate of incorporation (1 page) |
8 July 1982 | Incorporation (34 pages) |
8 July 1982 | Incorporation (34 pages) |
8 July 1982 | Certificate of incorporation (1 page) |