Northfleet
Kent
DA11 9BD
Secretary Name | Mr Kevin Jeeves |
---|---|
Status | Current |
Appointed | 15 August 2013(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Director Name | Mr Kevin Jeeves |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Director Name | Mr Martin Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Director Name | Ronald Edward Blair |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Turret House Ivy Hatch Sevenoaks Kent TN15 0PQ |
Director Name | James Stewart |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 31 Castle Hill House Wylam Manor Wylam Northumberland NE41 8JG |
Secretary Name | Mr John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 10 Duke Street Liverpool L1 5AS |
Director Name | Mr John Roberts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2004) |
Role | Solicitor |
Correspondence Address | 10 Duke Street Liverpool L1 5AS |
Director Name | Mr George Peter Home |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1 The Belvoir Ingatestone Essex CM4 9HQ |
Director Name | Mr James Robert Stewart |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 2006) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millgrove 1 Chailey Rise, Clutton Chester Cheshire CH3 9SL Wales |
Director Name | Neil Duncan Stewart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2006) |
Role | Marketing Manager |
Correspondence Address | 21 Roxburgh Road Little Sutton South Wirral Merseyside L66 4YU |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2004) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Ken John Roberts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 2008) |
Role | Operations Director |
Correspondence Address | 68 Wensleydale Close Warrington Cheshire WA5 3HT |
Director Name | Mr Kenneth MacDonald Kirk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Director Name | Kerry Jenkinson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Cairnmore Road Liverpool Merseyside L18 4QW |
Director Name | Mr Anthony Paul Simon Corbett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2016) |
Role | Warehousing |
Country of Residence | England |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Director Name | Mr David Haines |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Tower Wharf Northfleet Kent DA11 9BD |
Website | stantongrove.com |
---|---|
Telephone | 0151 9444600 |
Telephone region | Liverpool |
Registered Address | Tower Wharf Northfleet Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,327,410 |
Gross Profit | £7,235,315 |
Net Worth | -£3,352,244 |
Cash | £450 |
Current Liabilities | £5,240,352 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 June 2021 | Delivered on: 28 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 March 2006 | Delivered on: 24 March 2006 Persons entitled: National Westminster 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 |
30 December 2002 | Delivered on: 3 January 2003 Satisfied on: 28 April 2006 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. Fully Satisfied |
14 November 1983 | Delivered on: 18 November 1983 Satisfied on: 5 July 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
29 January 2020 | Satisfaction of charge 4 in full (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Appointment of Mr Martin Phillips as a director on 29 November 2018 (2 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
13 November 2017 | Appointment of Mr David Haines as a director on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Haines as a director on 10 November 2017 (2 pages) |
4 October 2017 | Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016 (1 page) |
23 December 2016 | Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016 (1 page) |
18 August 2016 | Satisfaction of charge 3 in full (1 page) |
18 August 2016 | Satisfaction of charge 3 in full (1 page) |
6 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 July 2015 | Registration of charge 017127650005, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 017127650005, created on 13 July 2015 (35 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
8 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 May 2014 | Termination of appointment of Kenneth Kirk as a director (1 page) |
7 May 2014 | Termination of appointment of Kenneth Kirk as a director (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
20 January 2012 | Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Albert Roth on 24 October 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Kenneth Macdonald Kirk on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Albert Roth on 24 October 2011 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Mr Anthony Paul Simon Corbett as a director (2 pages) |
14 November 2011 | Appointment of Mr Anthony Paul Simon Corbett as a director (2 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Mr Kenneth Macdonald Kirk on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for James Albert Roth on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for James Albert Roth on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Kenneth Macdonald Kirk on 31 December 2009 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
27 January 2009 | Director's change of particulars / kenneth kirk / 01/01/2009 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / kenneth kirk / 01/01/2009 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated director kerry jenkinson (1 page) |
10 September 2008 | Appointment terminated director kerry jenkinson (1 page) |
5 September 2008 | Appointment terminated director ken roberts (1 page) |
5 September 2008 | Appointment terminated director ken roberts (1 page) |
26 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
22 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
31 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 10 duke street liverpool L1 5AS (1 page) |
25 June 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 10 duke street liverpool L1 5AS (1 page) |
12 May 2004 | Auditor's resignation (1 page) |
12 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | £ sr 3334@1 12/12/03 (2 pages) |
5 May 2004 | Rescinding 169 (2 pages) |
5 May 2004 | £ sr 3334@1 12/12/03 (2 pages) |
5 May 2004 | £ sr 3334@1 12/12/03 (2 pages) |
5 May 2004 | Rescinding 169's (1 page) |
5 May 2004 | Rescinding 169's (1 page) |
5 May 2004 | Rescinding 169's (2 pages) |
5 May 2004 | Rescinding 169's (2 pages) |
5 May 2004 | Rescinding 169 (2 pages) |
5 May 2004 | £ sr 3334@1 12/12/03 (2 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (20 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (20 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members
|
16 February 2004 | Return made up to 31/12/03; full list of members
|
17 December 2003 | Registered office changed on 17/12/03 from: 10 james street liverpool L2 7PL (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 10 james street liverpool L2 7PL (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 August 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
6 March 2001 | £ sr 2394@1 01/10/00 (1 page) |
6 March 2001 | £ sr 2394@1 01/10/00 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
8 September 2000 | Full accounts made up to 31 December 1999 (25 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (25 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 31/12/98; full list of members
|
22 April 1999 | Return made up to 31/12/98; full list of members
|
7 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
14 January 1998 | Auditor's resignation (1 page) |
14 January 1998 | Auditor's resignation (1 page) |
6 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 December 1996 | Amended accounts made up to 31 December 1995 (13 pages) |
18 December 1996 | Amended accounts made up to 31 December 1995 (13 pages) |
7 October 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
7 October 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
19 August 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
19 August 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
5 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 January 1990 | Resolutions
|
18 January 1990 | Ad 07/06/89--------- £ si 1668@1=1668 £ ic 8334/10002 (2 pages) |
18 January 1990 | Ad 07/06/89--------- £ si 1668@1=1668 £ ic 8334/10002 (2 pages) |
18 January 1990 | Resolutions
|
8 June 1989 | Group accounts for a small company made up to 31 December 1988 (10 pages) |
8 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 June 1989 | Group accounts for a small company made up to 31 December 1988 (10 pages) |
8 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 October 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
27 October 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
16 May 1988 | Accounts for a small company made up to 31 December 1986 (6 pages) |
16 May 1988 | Accounts for a small company made up to 31 December 1986 (6 pages) |
5 May 1988 | Resolutions
|
5 May 1988 | £ ic 10000/8334 £ sr 1666@1=1666 (1 page) |
5 May 1988 | £ ic 10000/8334 £ sr 1666@1=1666 (1 page) |
5 May 1988 | Resolutions
|
14 October 1987 | Resolutions
|
14 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
14 October 1987 | Resolutions
|
14 October 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 April 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
3 April 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
25 August 1983 | Resolutions
|
25 August 1983 | Resolutions
|
25 August 1983 | Memorandum and Articles of Association (12 pages) |
25 August 1983 | Memorandum and Articles of Association (12 pages) |
6 April 1983 | Incorporation (15 pages) |
6 April 1983 | Incorporation (15 pages) |