Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director Name | Andrew Michael Webb |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mrs Emma Jane Johnson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(40 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 March 2013) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Secretary Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Nikesh Engineer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(30 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Ms Misha Engineer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Secretary Name | Ms Misha Engineer |
---|---|
Status | Resigned |
Appointed | 27 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2014) |
Role | Company Director |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2020(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2022) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Steen Vangsgaard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
Website | chemidexpharma.co.uk |
---|
Registered Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1.2m at £1 | Mr Navinchandra Jamnadas Engineer 50.87% Ordinary |
---|---|
1.2m at £1 | Mrs Varsha Navinchandra Engineer 49.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,473,542 |
Net Worth | £45,296,515 |
Cash | £28,647,117 |
Current Liabilities | £3,427,903 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
30 October 1991 | Delivered on: 18 November 1991 Satisfied on: 21 March 2000 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: 56 station road, addlestone, surrey. Fully Satisfied |
---|---|
28 December 1988 | Delivered on: 10 January 1989 Satisfied on: 21 March 2000 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: Shop 1 station parade ockham road south, east horsley, surrey. Fully Satisfied |
31 March 1988 | Delivered on: 8 April 1988 Satisfied on: 21 March 2000 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 shop premises and first and second floor living accomodation known as 108 and 110 station road, addlestone, surrey. Fully Satisfied |
31 March 1988 | Delivered on: 8 April 1988 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: Shop 1, station parade, oakham road south, east horsley, surrey. Fully Satisfied |
25 January 1988 | Delivered on: 10 February 1988 Satisfied on: 28 March 2000 Persons entitled: Unichem Limited Classification: Legal charge Secured details: £120,000 due from the company to unichem under the terms of the charge. Particulars: Number 1, station parade, oakham road south, east molesey surrey. Fully Satisfied |
30 January 1985 | Delivered on: 20 February 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 110 station road addlestone, surrey. Fully Satisfied |
1 August 1984 | Delivered on: 8 August 1984 Satisfied on: 21 March 2000 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. Fully Satisfied |
1 August 1984 | Delivered on: 8 August 1984 Satisfied on: 21 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 1 osprey house, 63 station road, addlestone, surrey. Fully Satisfied |
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 21 March 2000 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: Ground floor premises k/a windlesham paharmacy chertsey road windlesham surrey. Fully Satisfied |
16 November 1998 | Delivered on: 20 November 1998 Satisfied on: 21 March 2000 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: 48 high st,oxshott,surrey. Fully Satisfied |
29 September 1994 | Delivered on: 7 October 1994 Satisfied on: 21 March 2000 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 1 osprey house 63 station road addlestone surrey. Fully Satisfied |
30 July 1993 | Delivered on: 12 August 1993 Satisfied on: 21 March 2000 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 brox road ottershaw surrey. Fully Satisfied |
9 July 1983 | Delivered on: 14 July 1983 Persons entitled: Lloyds 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/Hold unit 18 osprey house, 63, station road, addlestone. Fully Satisfied |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: 'Chemidex' trademark (registration number 2283225). for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: Chemidex trademark registration number 2283225. Outstanding |
27 March 2024 | Full accounts made up to 30 June 2023 (37 pages) |
---|---|
5 March 2024 | Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (3 pages) |
23 February 2024 | Second filing for the notification of Guy Semmens as a person with significant control (7 pages) |
18 July 2023 | Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page) |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
7 March 2023 | Amended full accounts made up to 30 June 2022 (38 pages) |
3 March 2023 | Resolutions
|
27 February 2023 | Resolutions
|
24 January 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
1 December 2022 | Registration of charge 016761100017, created on 30 November 2022 (9 pages) |
1 December 2022 | Registration of charge 016761100016, created on 30 November 2022 (57 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
18 July 2022 | Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages) |
10 May 2022 | Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
|
10 May 2022 | Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page) |
4 May 2022 | Full accounts made up to 30 June 2021 (33 pages) |
16 December 2021 | Registration of charge 016761100015, created on 15 December 2021 (18 pages) |
23 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page) |
25 March 2021 | Full accounts made up to 30 June 2020 (35 pages) |
15 September 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
17 April 2020 | Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages) |
2 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
27 December 2019 | Resolutions
|
27 December 2019 | Memorandum and Articles of Association (13 pages) |
19 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019
|
19 December 2019 | Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Registration of charge 016761100014, created on 16 December 2019 (19 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
12 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
18 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 March 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
18 March 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
6 November 2014 | Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Misha Engineer as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
30 July 2014 | Registered office address changed from Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from Chemidex House 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
25 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
27 March 2013 | Appointment of Ms Misha Engineer as a secretary (1 page) |
27 March 2013 | Accounts for a medium company made up to 30 June 2012 (15 pages) |
27 March 2013 | Appointment of Ms Misha Engineer as a secretary (1 page) |
27 March 2013 | Accounts for a medium company made up to 30 June 2012 (15 pages) |
15 March 2013 | Appointment of Dr Misha Engineer as a director (2 pages) |
15 March 2013 | Appointment of Dr Misha Engineer as a director (2 pages) |
6 November 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
6 November 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a medium company made up to 30 June 2011 (14 pages) |
15 March 2012 | Accounts for a medium company made up to 30 June 2011 (14 pages) |
3 August 2011 | Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Varsha Navinchandra Engineer on 1 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page) |
2 August 2011 | Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page) |
2 August 2011 | Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
19 April 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
14 October 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
14 October 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
14 October 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
14 October 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
6 August 2008 | Return made up to 17/07/08; no change of members (7 pages) |
6 August 2008 | Return made up to 17/07/08; no change of members (7 pages) |
19 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
19 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
16 March 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
16 March 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
9 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
9 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
7 July 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
7 July 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
25 March 2004 | Amended accounts made up to 30 June 2002 (14 pages) |
25 March 2004 | Amended accounts made up to 30 June 2002 (14 pages) |
9 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members
|
25 July 2002 | Return made up to 17/07/02; full list of members
|
24 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
12 June 2001 | Ad 25/04/01--------- £ si 2445900@1=2445900 £ ic 100/2446000 (2 pages) |
12 June 2001 | Ad 25/04/01--------- £ si 2445900@1=2445900 £ ic 100/2446000 (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
12 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
22 January 2001 | £ nc 1000/3000000 04/01/01 (1 page) |
22 January 2001 | £ nc 1000/3000000 04/01/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
21 November 2000 | Company name changed havenstore LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed havenstore LIMITED\certificate issued on 22/11/00 (2 pages) |
18 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
7 December 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
15 October 1999 | Return made up to 17/07/99; full list of members
|
15 October 1999 | Return made up to 17/07/99; full list of members
|
23 July 1999 | Registered office changed on 23/07/99 from: 1 weir road chertsey surrey KT16 8NF (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 1 weir road chertsey surrey KT16 8NF (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
6 November 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
19 October 1998 | Return made up to 17/07/98; no change of members (4 pages) |
19 October 1998 | Return made up to 17/07/98; no change of members (4 pages) |
2 January 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
2 January 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
1 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 October 1996 | Return made up to 17/07/96; full list of members (6 pages) |
2 October 1996 | Return made up to 17/07/96; full list of members (6 pages) |
2 October 1995 | Return made up to 17/07/95; no change of members (4 pages) |
2 October 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
25 August 1993 | Return made up to 17/07/93; full list of members
|
14 April 1988 | Return made up to 29/03/88; full list of members (4 pages) |
29 March 1988 | Return made up to 04/12/87; full list of members (4 pages) |
16 March 1988 | Director resigned (2 pages) |
14 June 1986 | Full accounts made up to 30 June 1985 (11 pages) |
14 June 1986 | Return made up to 13/06/86; full list of members (4 pages) |
14 June 1986 | Return made up to 13/06/86; full list of members (4 pages) |
14 June 1986 | Full accounts made up to 30 June 1985 (11 pages) |
8 November 1982 | Incorporation (18 pages) |
8 November 1982 | Incorporation (18 pages) |