London
SW9 0DE
Director Name | Miss Lara Anna De Keyser |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stockwell Park Crescent London SW9 0DE |
Director Name | Mr Theodore Robert Anthony De Keyser |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stockwell Park Crescent London SW9 0DE |
Director Name | Mary Ruth Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 1998) |
Role | Sales Executive |
Correspondence Address | The Gate House 1 Elgin Mews North Maida Vale London W9 1NN |
Director Name | Robert John Lloyd Davies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Fashion Agent |
Correspondence Address | 7 Cheshire Row Stocks Lane Over Peover Knutsford Cheshire WA16 8TU |
Director Name | Mrs Lisa Constance Lloyd-Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1994) |
Role | Fashion Buyer |
Correspondence Address | Stanthorne Hall Stanthorne Middlewich Cheshire CW10 9JD |
Director Name | Mrs Victoria Ann Wells |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Sales Executive |
Correspondence Address | 115 Park Hill Clapham London SW4 9NX |
Secretary Name | Mr Julian Richard Gerald Sterck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Mrs Lisa Constance Lloyd-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | Stanthorne Hall Stanthorne Middlewich Cheshire CW10 9JD |
Secretary Name | Miss Caroline Nicola Susan Sterck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(11 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O City, Chartered Accountants Suite 540, 5th Flo 162-168 Regent Street London W1B 5TF |
Director Name | Miss Caroline Nicola Susan Sterck |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 12 May 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O City, Chartered Accountants Suite 540, 5th Flo 162-168 Regent Street London W1B 5TF |
Director Name | Marietta Frances Siobhan Fetherstonhaugh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 February 2009) |
Role | Sales Manager |
Correspondence Address | Charlton House Charlton Court East Sutton Kent ME17 3DG |
Website | bld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75805075 |
Telephone region | London |
Registered Address | Unit 3a 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £1 | J R G Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,549 |
Cash | £1,055 |
Current Liabilities | £261,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
9 October 2009 | Delivered on: 24 October 2009 Persons entitled: Hsbc 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: L/H 3 and 4 bywell place london t/no NGL857150 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 October 2009 | Delivered on: 20 October 2009 Persons entitled: Hsbc 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: The property at 5-6 bywell place london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 October 2005 | Delivered on: 25 October 2005 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies standing to the credit of the desinated deposit account,. See the mortgage charge document for full details. Outstanding |
18 January 2005 | Delivered on: 20 January 2005 Persons entitled: Hsbc 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. Outstanding |
9 August 1995 | Delivered on: 19 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-3/4 bywell place london W1 together with all fixtures and fittings now or hereafter on the property. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; the goodwill on relation to the business from time to time carried on at the property. Outstanding |
24 November 1993 | Delivered on: 1 December 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
15 September 1992 | Delivered on: 26 September 1992 Persons entitled: Midland 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 l/h property ka 5/6 bywell place, london W1. Outstanding |
15 September 1992 | Delivered on: 26 September 1992 Persons entitled: Midland 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 l/h property ka 3/4 bywell place, london W1. Outstanding |
3 January 1984 | Delivered on: 24 January 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Registered office address changed from 16 Stockwell Park Crescent London SW9 0DE England to Unit 3a 50 Westminster Bridge Road London SE1 7QY on 4 July 2023 (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
1 July 2022 | Cessation of Julian Richard Gerald Sterck as a person with significant control on 8 November 2021 (1 page) |
1 July 2022 | Notification of Theodore Robert Annthony De Keyser as a person with significant control on 8 November 2021 (2 pages) |
1 July 2022 | Registered office address changed from C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to 16 Stockwell Park Crescent London SW9 0DE on 1 July 2022 (1 page) |
5 November 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 May 2021 | Termination of appointment of Caroline Nicola Susan Sterck as a secretary on 12 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Caroline Nicola Susan Sterck as a director on 12 May 2021 (1 page) |
7 April 2021 | Appointment of Mr Theodore Robert Anthony De Keyser as a director on 12 December 2020 (2 pages) |
7 April 2021 | Appointment of Miss Lara Anna De Keyser as a director on 12 December 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 March 2020 | Secretary's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 (1 page) |
24 March 2020 | Director's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 24 March 2020 (1 page) |
24 March 2020 | Director's details changed for Mr Julian Richard Gerald Sterck on 23 March 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Satisfaction of charge 9 in full (4 pages) |
22 December 2016 | Satisfaction of charge 9 in full (4 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 November 2014 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 8 October 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Miss Caroline Nicola Susan Sterck on 27 October 2010 (3 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Julian Richard Gerald Sterck on 27 October 2010 (2 pages) |
4 November 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page) |
4 November 2010 | Director's details changed for Mr Julian Richard Gerald Sterck on 27 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Caroline Nicola Susan Sterck on 27 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Caroline Nicola Susan Sterck on 27 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Miss Caroline Nicola Susan Sterck on 27 October 2010 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Director's details changed for Mr Julian Richard Gerald Sterck on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Caroline Nicola Susan Sterck on 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Caroline Nicola Susan Sterck on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Julian Richard Gerald Sterck on 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2009 | Appointment terminated director marietta fetherstonhaugh (1 page) |
18 March 2009 | Appointment terminated director marietta fetherstonhaugh (1 page) |
5 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
21 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/10/97; full list of members (10 pages) |
8 January 1998 | Return made up to 31/10/97; full list of members (10 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 August 1995 | Particulars of mortgage/charge (6 pages) |
19 August 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 October 1982 | Incorporation (14 pages) |