Little Green Lane Croxley Green
Rickmansworth
Hertfordshire
WD3 3JN
Director Name | Mr Ian Marriott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(25 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sevenoaks Road Borough Green Sevenoaks Kent TN15 8AR |
Director Name | Mr John Arthur Hugh Curry |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokewood Park House Sheardley Lane Droxford Southampton SO32 3QY |
Director Name | Mr Jonathan Peter Stockwell Curry |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA |
Director Name | Mr Grant Felgate |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA |
Director Name | Mr Ian Spencer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA |
Secretary Name | Mr Jonathan Peter Stockwell Curry |
---|---|
Status | Current |
Appointed | 09 January 2018(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA |
Director Name | Brian Yarham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 02 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hoo Meavy Homestead Road Medstead Alton Hampshire GU34 5PW |
Director Name | Mr Kenneth John Spencer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 07 February 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Wrotham Road Borough Green Sevenoaks Kent TN15 8DD |
Secretary Name | Brian Yarham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoo-Meavy Homestead Road Medstead Alton Hampshire GU34 5PW |
Director Name | Ian Spencer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roffeys Close Copthorne West Sussex RH10 3QY |
Secretary Name | Mr Peter John Tyler |
---|---|
Status | Resigned |
Appointed | 01 July 2014(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Brooklands Close Sunbury On Thames Middx TW16 7DX |
Director Name | Kenneth Michael Harkness |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2017) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Brooklands Close Sunbury-On-Thames Middlesex TW16 7DX |
Director Name | Kim Barbara Yarham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2017) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Brooklands Close Sunbury-On-Thames TW16 7DX |
Website | accent.ac |
---|---|
Email address | [email protected] |
Telephone | 01932 765648 |
Telephone region | Weybridge |
Registered Address | Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
30 at £1 | Brian Yarham 30.00% Ordinary |
---|---|
30 at £1 | Kenneth John Spencer 30.00% Ordinary |
30 at £1 | Peter John Tyler 30.00% Ordinary |
10 at £1 | Kenneth Michael Harkness 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,477 |
Cash | £605,739 |
Current Liabilities | £800,458 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 6 days from now) |
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 March 1991 | Delivered on: 12 April 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All it's right title and interest in and to all sums payable under the insurance (see 395 for further, details). Outstanding |
19 October 1987 | Delivered on: 29 October 1987 Satisfied on: 19 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 sunbury cross industrial centre brooklands close windmill road sunbury on thames title no sy 546108 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1987 | Delivered on: 8 July 1987 Satisfied on: 19 April 2003 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: Legal mortgage over f/h 137 dorchester road worcester park surrey and/or the proceeds of sale thereof. 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 |
25 September 1985 | Delivered on: 9 October 1985 Satisfied on: 19 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 dorchester road worcester park, surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
25 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from Unit 4 Brooklands Close Sunbury on Thames Middx TW16 7DX to Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA on 8 May 2018 (1 page) |
18 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 January 2018 | Appointment of Mr Jonathan Peter Stockwell Curry as a secretary on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Peter John Tyler as a secretary on 9 January 2018 (1 page) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Kim Barbara Yarham as a director on 7 February 2017 (1 page) |
15 May 2017 | Termination of appointment of Kim Barbara Yarham as a director on 7 February 2017 (1 page) |
21 February 2017 | Second filing of the annual return made up to 19 May 2015 (22 pages) |
21 February 2017 | Second filing of the annual return made up to 19 May 2015 (22 pages) |
21 February 2017 | Second filing of the annual return made up to 19 May 2016 (22 pages) |
21 February 2017 | Second filing of the annual return made up to 19 May 2016 (22 pages) |
10 February 2017 | Amending PUC2 dated 19/12/83 (2 pages) |
10 February 2017 | Amending PUC2 dated 19/12/83 (2 pages) |
9 February 2017 | Appointment of Mr Jonathan Peter Stockwell Curry as a director on 7 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Jonathan Peter Stockwell Curry as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Kenneth John Spencer as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Kenneth John Spencer as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Kenneth Michael Harkness as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr John Arthur Hugh Curry as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Grant Felgate as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Grant Felgate as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ian Spencer as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr John Arthur Hugh Curry as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Ian Spencer as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Ian Spencer as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Ian Spencer as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Kenneth Michael Harkness as a director on 7 February 2017 (1 page) |
7 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
26 January 2017 | Registration of charge 016541200005, created on 26 January 2017 (23 pages) |
26 January 2017 | Registration of charge 016541200005, created on 26 January 2017 (23 pages) |
18 January 2017 | Satisfaction of charge 4 in full (1 page) |
18 January 2017 | Satisfaction of charge 4 in full (1 page) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 March 2016 | Appointment of Kim Barbara Yarham as a director on 1 December 2015 (3 pages) |
22 March 2016 | Appointment of Kenneth Michael John Harkness as a director on 1 December 2015 (3 pages) |
22 March 2016 | Appointment of Kenneth Michael John Harkness as a director on 1 December 2015 (3 pages) |
22 March 2016 | Appointment of Kim Barbara Yarham as a director on 1 December 2015 (3 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
30 June 2015 | Statement of company's objects (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of company's objects (2 pages) |
30 June 2015 | Resolutions
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 April 2015 | Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages) |
13 April 2015 | Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page) |
13 April 2015 | Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages) |
13 April 2015 | Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page) |
13 April 2015 | Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page) |
13 April 2015 | Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages) |
13 April 2015 | Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Director's details changed for Ian Marriott on 6 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ian Marriott on 6 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Director's details changed for Ian Marriott on 6 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Brian Yarham on 21 January 2011 (2 pages) |
6 June 2013 | Director's details changed for Brian Yarham on 21 January 2011 (2 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2011 | Termination of appointment of Kenneth Harkness as a director (1 page) |
10 August 2011 | Termination of appointment of Kenneth Harkness as a director (1 page) |
2 June 2011 | Director's details changed for Peter John Tyler on 19 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Secretary's details changed for Brian Yarham on 19 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Brian Yarham on 19 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Peter John Tyler on 19 May 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Brian Yarham on 19 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Director's details changed for Brian Yarham on 19 May 2011 (2 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Director's details changed for Kenneth Michael Harkness on 19 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Ian Marriott on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter John Tyler on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Brian Yarham on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Brian Yarham on 19 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Ian Marriott on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth John Spencer on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Spencer on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter John Tyler on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Michael Harkness on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth John Spencer on 19 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Spencer on 19 May 2010 (2 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2008 | Return made up to 19/05/08; full list of members (5 pages) |
9 July 2008 | Return made up to 19/05/08; full list of members (5 pages) |
7 May 2008 | Director appointed ian spencer (2 pages) |
7 May 2008 | Director appointed ian marriott (2 pages) |
7 May 2008 | Director appointed ian marriott (2 pages) |
7 May 2008 | Director appointed ian spencer (2 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 August 2006 | Return made up to 19/05/06; full list of members (9 pages) |
4 August 2006 | Return made up to 19/05/06; full list of members (9 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (9 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 July 2003 | Return made up to 19/05/03; full list of members (9 pages) |
17 July 2003 | Return made up to 19/05/03; full list of members (9 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Return made up to 19/05/01; full list of members (8 pages) |
16 August 2001 | Return made up to 19/05/01; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (8 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Return made up to 19/05/99; full list of members
|
28 July 1999 | Return made up to 19/05/99; full list of members
|
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
19 January 1998 | Return made up to 19/05/97; no change of members (4 pages) |
19 January 1998 | Return made up to 19/05/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 August 1996 | Return made up to 19/05/96; full list of members
|
11 August 1996 | Return made up to 19/05/96; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
25 May 1994 | Return made up to 19/05/94; no change of members (4 pages) |
25 May 1994 | Return made up to 19/05/94; no change of members (4 pages) |
18 January 1994 | Resolutions
|
18 January 1994 | Resolutions
|
2 June 1993 | Return made up to 19/05/93; full list of members
|
2 June 1993 | Return made up to 19/05/93; full list of members
|
8 June 1992 | Return made up to 19/05/92; no change of members
|
8 June 1992 | Return made up to 19/05/92; no change of members
|
6 June 1991 | Return made up to 19/05/91; no change of members (6 pages) |
6 June 1991 | Return made up to 19/05/91; no change of members (6 pages) |
12 November 1990 | Return made up to 31/07/90; full list of members (4 pages) |
12 November 1990 | Return made up to 31/07/90; full list of members (4 pages) |
30 November 1989 | Return made up to 19/05/89; full list of members (4 pages) |
30 November 1989 | Return made up to 19/05/89; full list of members (4 pages) |
9 September 1988 | Return made up to 26/07/88; full list of members (4 pages) |
9 September 1988 | Return made up to 26/07/88; full list of members (4 pages) |
30 October 1987 | Return made up to 17/08/87; full list of members (4 pages) |
30 October 1987 | Return made up to 17/08/87; full list of members (4 pages) |
22 October 1986 | Return made up to 16/06/86; full list of members (4 pages) |
22 October 1986 | Return made up to 16/06/86; full list of members (4 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
20 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 July 1985 | Annual return made up to 31/12/84 (4 pages) |
3 July 1985 | Annual return made up to 31/12/84 (4 pages) |
3 July 1985 | Accounts made up to 31 December 1984 (9 pages) |
3 July 1985 | Accounts made up to 31 December 1984 (9 pages) |
19 December 1984 | Annual return made up to 31/12/83 (4 pages) |
19 December 1984 | Annual return made up to 31/12/83 (4 pages) |
16 February 1984 | Allotment of shares (2 pages) |
16 February 1984 | Allotment of shares (2 pages) |
27 July 1982 | Incorporation (13 pages) |
27 July 1982 | Incorporation (13 pages) |