Barnet
EN4 9EB
Secretary Name | Mrs Margaret Anne Menai Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2004(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mrs Margaret Anne Menai Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(24 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Jeremy Bruce Sturgess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 21 Knightsbridge London SW1X 7LY |
Director Name | Nigel John Sturgess |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Copse Cottage Clandon Road West Clandon Guildford Surrey GU4 7UU |
Director Name | Mr Geoffrey John Henry Legouix |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2004) |
Role | Managing Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Santolina 9 Nine Mile Ride Finchampstead Berkshire RG40 4QB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 1992) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | CSQ (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 1998) |
Correspondence Address | 25 Harley Street London W1N 2BR |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2004) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bridgedown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £590,084 |
Cash | £94,177 |
Current Liabilities | £1,283,692 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
1 December 2000 | Delivered on: 8 December 2000 Satisfied on: 14 September 2004 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: Land at lime trees park to the south of western avenue greenford and fronting west end road ruislip and compton crescent l/b of ealing t/no: NGL408616. Fully Satisfied |
---|---|
30 June 1998 | Delivered on: 14 July 1998 Satisfied on: 16 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 June 1998 | Delivered on: 14 July 1998 Satisfied on: 16 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or twigmarket limited to the chargee on any account whatsoever. Particulars: Land at limetrees park to the south of western ave,greenford and fronting west end rd,ruislip road and compton crescent,london borough of ealing; ngl 408616. Fully Satisfied |
21 July 1993 | Delivered on: 24 July 1993 Satisfied on: 31 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
15 September 1992 | Delivered on: 23 September 1992 Satisfied on: 23 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lime trees park to the south of western avenue greenford fronting west end road ruislip road and compton crescent. Fully Satisfied |
4 September 1990 | Delivered on: 5 September 1990 Satisfied on: 28 July 1993 Persons entitled: Hudson Conway Leisure Limited Classification: Fixed & floating charge debenture Secured details: All monies due or to become due from the twigmarket limited to the chargee. Under the terms of an agreement of even date and/or this charge. Particulars: L/H land & buildings at lime trees park south of western ave greenford & fronting west end road, ruislip road & compton crescent title no ngl 408616. 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 |
20 August 1986 | Delivered on: 29 August 1986 Satisfied on: 10 November 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee or the trading companies or any of them (as defined) on any account whatsoever including moneys due in respect of trade payments. Particulars: L/H land & premises situate at lime trees park golf club western avenue greenford ealing london & all additions & fixtures & fittings & furnishings. By way of assignment:- 1. all the fixtures & fittings 2. all the goodwill of the business. 3. all monies to which the company become entitled under the licensing act 1964. Fully Satisfied |
16 July 1985 | Delivered on: 26 July 1985 Satisfied on: 10 November 1989 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: Land at lime trees park to the south of western avenue, greenford and fronting west end road, ruislip road and compton crescent all of which is now called lime trees park golf club. Fully Satisfied |
1 December 2000 | Delivered on: 8 December 2000 Satisfied on: 14 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or artistwindow limited 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 |
6 June 1985 | Delivered on: 10 June 1985 Satisfied on: 10 November 1989 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any subsidiary on any account whatsoever. Particulars: All that l/h land together with the premises erected thereon known as lime trees park golf club, western avenue, greenford, ealing london and all additions, fixtures, fittings and furnishings and the goodwill of the business and the benefit of the justices and other licences. Fully Satisfied |
14 June 2021 | Delivered on: 16 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 October 2005 | Delivered on: 15 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 April 2005 | Delivered on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 September 2004 | Delivered on: 21 September 2004 Persons entitled: Artistwindow Limited Classification: Debenture Secured details: £400,000 due or to become due from the company to the chargee. Particulars: L/H property k/a lime trees park golf club western avenue greenford ealing london. 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 September 2004 | Delivered on: 21 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bridgedown limited to the chargee on any account whatsoever. Particulars: L/H property k/a lime trees golf club, ruislip road, northolt, middlesex. Outstanding |
5 August 2004 | Delivered on: 17 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
1 December 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
23 November 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
22 November 2023 | Director's details changed for Mrs Margaret Anne Menai Davis on 29 October 2020 (2 pages) |
21 December 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
25 November 2022 | Change of details for Bridgedown Ltd as a person with significant control on 24 August 2022 (2 pages) |
1 November 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
16 August 2022 | Director's details changed for Mrs Anne Margaret Menai Davis on 1 January 2022 (2 pages) |
16 August 2022 | Secretary's details changed for Anne Margaret Menai Davis on 1 January 2022 (1 page) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
15 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
16 June 2021 | Registration of charge 017292710017, created on 14 June 2021 (87 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 July 2019 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page) |
25 February 2019 | Registration of charge 017292710016, created on 18 February 2019 (63 pages) |
30 January 2019 | Secretary's details changed for Anne Margaret Menai Davis on 30 January 2019 (1 page) |
30 January 2019 | Change of details for Bridgedown Ltd as a person with significant control on 30 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 July 2018 | Registered office address changed from Brook Point 1112 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ on 4 July 2018 (1 page) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 August 2017 | Auditor's resignation (1 page) |
22 August 2017 | Auditor's resignation (1 page) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 January 2014 | Secretary's details changed for Anne Margaret Menaidavis on 23 November 2013 (1 page) |
29 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Anne Menai-Davis on 23 November 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Anne Margaret Menaidavis on 23 November 2013 (1 page) |
29 January 2014 | Director's details changed for Anne Menai-Davis on 23 November 2013 (2 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 March 2010 | Director's details changed for Anthony Menai Davis on 23 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Anthony Menai Davis on 23 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Anne Menai-Davis on 23 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Anne Menai-Davis on 23 November 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Anne Margaret Menaidavis on 23 November 2009 (1 page) |
15 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Anne Margaret Menaidavis on 23 November 2009 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
29 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
29 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
10 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
1 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
21 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 October 2005 | Particulars of mortgage/charge (36 pages) |
15 October 2005 | Particulars of mortgage/charge (36 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Return made up to 23/11/04; full list of members
|
28 January 2005 | Return made up to 23/11/04; full list of members
|
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (5 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 25 harley street london W1N 2BR (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 25 harley street london W1N 2BR (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New secretary appointed (5 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
19 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
15 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 March 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
10 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
24 August 1999 | Director's particulars changed (2 pages) |
24 August 1999 | Director's particulars changed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 23/11/98; full list of members (7 pages) |
1 December 1998 | Return made up to 23/11/98; full list of members (7 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
8 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
8 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 23/11/96; no change of members (7 pages) |
24 December 1996 | Return made up to 23/11/96; no change of members (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 February 1996 | Return made up to 23/11/95; full list of members (8 pages) |
1 February 1996 | Return made up to 23/11/95; full list of members (8 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 July 1983 | Resolutions
|
7 July 1983 | Resolutions
|
6 June 1983 | Certificate of incorporation (1 page) |
6 June 1983 | Certificate of incorporation (1 page) |