Watford
Hertfordshire
WD24 4WW
Director Name | Mr Christopher Carl Brennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Michael Maurice John Bowles |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Kettle Farm Cottage Kettle Farmhouse East Farleigh Maidstone Kent ME15 0JU |
Director Name | Michael Chevreau |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Longtree Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mr Robert Crabb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ |
Director Name | Mr Roger Stuart Dawe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nunnery Nunnery Lane Penshurst Tonbridge Kent TN11 8HA |
Director Name | Paul James Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Timbercroft White Post Lane Culverstone Kent DA13 0TJ |
Secretary Name | Teresa Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Lanreath Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Director Name | Mr Robert Eric Hamblyn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 1 Park Close Eastbourne East Sussex BN20 8AG |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Derek John Hollaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Sycamore Close Sedbergh Cumbria LA10 5EB |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Glanmead Shenfield Essex CM15 8ER |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Website | taylorwoodrowinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Vinci PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £619,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
4 April 1997 | Delivered on: 15 April 1997 Satisfied on: 3 January 2002 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: .. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 August 1994 | Delivered on: 1 September 1994 Satisfied on: 14 December 2002 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: The f/h property k/a home farm oast redhill wateringbury maidstone kent t/n's k 726421 k 674929 and k 725808 and the proceeds of sale thereof. Fully Satisfied |
18 February 1994 | Delivered on: 8 March 1994 Satisfied on: 14 December 2002 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: 108 mackenzie road beckenham l/b of bromley t/no sgl 33704. Fully Satisfied |
13 May 1987 | Delivered on: 22 May 1987 Satisfied on: 14 December 2002 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: 45 and 47 halfway st, sidcup l/b of bexley T.no:- sgl 16456 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1987 | Delivered on: 22 May 1987 Satisfied on: 3 January 2002 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: 27,28,40,41 mornington grove, bow road, l/b of tower hamlets T.no:- ngl 433710 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
3 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 February 2019 | Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (15 pages) |
10 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
29 July 2009 | Appointment terminated director derek hollaway (1 page) |
29 July 2009 | Appointment terminated director derek hollaway (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 February 2009 | Director's change of particulars / derek hollaway / 01/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / derek hollaway / 01/01/2009 (1 page) |
23 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Director's change of particulars / derek hollaway / 16/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / derek hollaway / 16/06/2008 (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
9 January 2003 | Location of register of members (non legible) (1 page) |
9 January 2003 | Location of register of members (non legible) (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
7 May 2002 | Group of companies' accounts made up to 31 August 2001 (16 pages) |
7 May 2002 | Group of companies' accounts made up to 31 August 2001 (16 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New director appointed (9 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (9 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 03/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 03/12/01; full list of members (9 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
21 March 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
21 March 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
22 February 2000 | Full group accounts made up to 31 August 1999 (17 pages) |
22 February 2000 | Full group accounts made up to 31 August 1999 (17 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (8 pages) |
2 July 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
2 July 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
17 December 1998 | Return made up to 03/12/98; no change of members
|
17 December 1998 | Return made up to 03/12/98; no change of members
|
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
26 October 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
26 October 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
20 December 1996 | Director resigned (1 page) |
6 November 1996 | Full group accounts made up to 29 February 1996 (16 pages) |
6 November 1996 | Full group accounts made up to 29 February 1996 (16 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members
|
20 December 1995 | Return made up to 03/12/95; no change of members
|
20 November 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
20 November 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
27 April 1983 | Incorporation (13 pages) |
27 April 1983 | Incorporation (13 pages) |