Barking
Essex
IG11 8RT
Director Name | Mrs Nina Louise Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(28 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 60 Longbridge Road Barking Essex IG11 8RT |
Director Name | Mr Glen Matthew Anderson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Longbridge Road Barking Essex IG11 8RT |
Director Name | Yvonne Jean Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Secretary Name | Yvonne Jean Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Daniel James Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Weald Road South Weald Brentwood Essex CM14 5QJ |
Director Name | Mr Keith Arthur Ginn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Crescent Drive Petts Wood Orpington Kent BR5 1BB |
Secretary Name | Daniel James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Weald Road South Weald Brentwood Essex CM14 5QJ |
Director Name | Warren Lee Arden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 35 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JY |
Director Name | Kevin Patrick Hayes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(32 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Website | barrystewart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85915161 |
Telephone region | London |
Registered Address | 60 Longbridge Road Barking Essex IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
27.5k at £1 | Barry Stewart 55.00% Ordinary |
---|---|
22.5k at £1 | Daniel James Stewart 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,384,621 |
Net Worth | £3,184,526 |
Cash | £532,082 |
Current Liabilities | £5,118,593 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
31 August 2005 | Delivered on: 10 September 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: £152,200.43 due or to become due from the company to the chargee. Particulars: 24 barberry close harold hill essex RM3 8BJ. Fully Satisfied |
---|---|
13 July 2005 | Delivered on: 15 July 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: £182,962.12 due or to become due from the company to. Particulars: 18 stokes road east ham london. Fully Satisfied |
29 January 2002 | Delivered on: 31 January 2002 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as thorndon garage,station rd,west horndon,brentwood,essex; ex 279199. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 January 2002 | Delivered on: 19 January 2002 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as favonia,barling rd,great wakering,essex; ex 657386. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 March 2001 | Delivered on: 29 March 2001 Satisfied on: 21 July 2021 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 and 68 eastern rd,romford; t/nos egl 57733 and ngl 192149. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 March 2001 | Delivered on: 29 March 2001 Satisfied on: 21 July 2021 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
4 April 2014 | Delivered on: 11 April 2014 Satisfied on: 10 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
11 February 2014 | Delivered on: 17 February 2014 Satisfied on: 10 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 100 st paul's road london t/no AGL260113. Notification of addition to or amendment of charge. Fully Satisfied |
22 November 2007 | Delivered on: 5 December 2007 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 217 tollgate road north beckton london t/n EGL213977. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 November 2007 | Delivered on: 5 December 2007 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 concorde drive london t/n EGL282706. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 2006 | Delivered on: 7 February 2006 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 vincent road dagenham essex by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
31 January 2006 | Delivered on: 7 February 2006 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 oxlow lane dagenham essex by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
31 January 2006 | Delivered on: 6 February 2006 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 hunters hall road, dagenham, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 July 1999 | Delivered on: 16 August 1999 Satisfied on: 19 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 66 & 68 eastern road romford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 January 2006 | Delivered on: 6 February 2006 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 bainbridge road, dagenham, essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 January 2006 | Delivered on: 10 January 2006 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, leather gardens, stratford, london. Fully Satisfied |
7 December 2005 | Delivered on: 13 December 2005 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 withy mead london. Fully Satisfied |
25 November 2005 | Delivered on: 1 December 2005 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 neville road, dagenh. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2005 | Delivered on: 11 November 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191 thorndon avenue west horndon & land to the west thereof and land at the rear thereof t/nos EX609431, EX730999 and EX658351. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 128 rose lane chadwell heath essex. Fully Satisfied |
2 November 2005 | Delivered on: 3 November 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 300 high road chadwell heath essex. Fully Satisfied |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 ilchester road dagenham essex. Fully Satisfied |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 28 November 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157A high road chadwell heath essex. Fully Satisfied |
14 December 1987 | Delivered on: 22 December 1987 Persons entitled: Silverwebs Limited Classification: Legal charge Secured details: Sterling pounds 50000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 12 lynmouth road, london & 17 t/n egl 88278. Fully Satisfied |
28 November 2003 | Delivered on: 10 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 & 149 church elm lane dagenham t/ns EGL451633 & EGL453913. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 March 2014 | Delivered on: 22 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Central house station road west horndon brentwood essex t/no.EX279199. Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 22 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 stokes road london t/no.EGL29836. Notification of addition to or amendment of charge. Outstanding |
23 November 2007 | Delivered on: 30 November 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the south east of longbridge road barking and land at the rear of 58-60 longbridge road barking t/nos. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 June 2023 | Change of details for Mr Barry Stewart as a person with significant control on 8 April 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 May 2022 | Change of details for Mr Barry Stewart as a person with significant control on 12 May 2021 (2 pages) |
7 March 2022 | Director's details changed for Mr Barry Stewart on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mrs Nina Louise Anderson on 7 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 October 2021 | Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 60 Longbridge Road Barking Essex IG11 8RT on 21 October 2021 (1 page) |
21 July 2021 | Satisfaction of charge 23 in full (1 page) |
21 July 2021 | Satisfaction of charge 7 in full (1 page) |
21 July 2021 | Satisfaction of charge 3 in full (1 page) |
21 July 2021 | Satisfaction of charge 4 in full (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 May 2021 | Notification of Barry Stewart as a person with significant control on 12 May 2021 (2 pages) |
17 May 2021 | Cessation of Stewart Castle Limited as a person with significant control on 12 May 2021 (1 page) |
27 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Kevin Patrick Hayes as a director on 12 October 2018 (1 page) |
15 June 2018 | Appointment of Mr Glen Matthew Anderson as a director on 15 June 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 November 2016 | Satisfaction of charge 017410140027 in full (1 page) |
24 November 2016 | Satisfaction of charge 017410140027 in full (1 page) |
2 November 2016 | Satisfaction of charge 017410140028 in full (1 page) |
2 November 2016 | Satisfaction of charge 017410140028 in full (1 page) |
11 August 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
11 August 2016 | Resolutions
|
2 August 2016 | Termination of appointment of Daniel James Stewart as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Daniel James Stewart as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Daniel James Stewart as a director on 1 August 2016 (1 page) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 November 2015 | Satisfaction of charge 017410140026 in full (1 page) |
10 November 2015 | Satisfaction of charge 017410140029 in full (1 page) |
10 November 2015 | Satisfaction of charge 017410140029 in full (1 page) |
10 November 2015 | Satisfaction of charge 017410140026 in full (1 page) |
3 August 2015 | Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Kevin Patrick Hayes as a director on 3 August 2015 (2 pages) |
30 July 2015 | Accounts for a medium company made up to 30 December 2014 (27 pages) |
30 July 2015 | Accounts for a medium company made up to 30 December 2014 (27 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 July 2014 | Full accounts made up to 31 January 2014 (30 pages) |
30 July 2014 | Full accounts made up to 31 January 2014 (30 pages) |
11 April 2014 | Registration of charge 017410140029 (36 pages) |
11 April 2014 | Registration of charge 017410140029 (36 pages) |
22 March 2014 | Registration of charge 017410140027 (17 pages) |
22 March 2014 | Registration of charge 017410140027 (17 pages) |
22 March 2014 | Registration of charge 017410140028 (17 pages) |
22 March 2014 | Registration of charge 017410140028 (17 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 February 2014 | Registration of charge 017410140026 (33 pages) |
17 February 2014 | Registration of charge 017410140026 (33 pages) |
28 November 2013 | Satisfaction of charge 12 in full (4 pages) |
28 November 2013 | Satisfaction of charge 6 in full (4 pages) |
28 November 2013 | Satisfaction of charge 6 in full (4 pages) |
28 November 2013 | Satisfaction of charge 5 in full (4 pages) |
28 November 2013 | Satisfaction of charge 5 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 15 in full (4 pages) |
28 November 2013 | Satisfaction of charge 9 in full (4 pages) |
28 November 2013 | Satisfaction of charge 24 in full (4 pages) |
28 November 2013 | Satisfaction of charge 8 in full (4 pages) |
28 November 2013 | Satisfaction of charge 25 in full (4 pages) |
28 November 2013 | Satisfaction of charge 9 in full (4 pages) |
28 November 2013 | Satisfaction of charge 13 in full (4 pages) |
28 November 2013 | Satisfaction of charge 24 in full (4 pages) |
28 November 2013 | Satisfaction of charge 12 in full (4 pages) |
28 November 2013 | Satisfaction of charge 15 in full (4 pages) |
28 November 2013 | Satisfaction of charge 13 in full (4 pages) |
28 November 2013 | Satisfaction of charge 25 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 8 in full (4 pages) |
19 November 2013 | Satisfaction of charge 2 in full (3 pages) |
19 November 2013 | Satisfaction of charge 2 in full (3 pages) |
10 October 2013 | Accounts for a medium company made up to 31 January 2013 (22 pages) |
10 October 2013 | Accounts for a medium company made up to 31 January 2013 (22 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a medium company made up to 31 January 2012 (23 pages) |
24 July 2012 | Accounts for a medium company made up to 31 January 2012 (23 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Appointment of Mrs Nina Louise Anderson as a director (2 pages) |
21 October 2011 | Appointment of Mrs Nina Louise Anderson as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 January 2011 (25 pages) |
29 September 2011 | Full accounts made up to 31 January 2011 (25 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 March 2010 | Accounts for a medium company made up to 31 January 2010 (23 pages) |
25 March 2010 | Accounts for a medium company made up to 31 January 2010 (23 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Daniel James Stewart on 19 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Daniel James Stewart on 19 February 2010 (2 pages) |
12 January 2010 | Termination of appointment of Keith Ginn as a director (1 page) |
12 January 2010 | Termination of appointment of Keith Ginn as a director (1 page) |
31 July 2009 | Accounts for a medium company made up to 31 January 2009 (24 pages) |
31 July 2009 | Accounts for a medium company made up to 31 January 2009 (24 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
5 November 2008 | Accounts for a medium company made up to 31 January 2008 (22 pages) |
16 October 2008 | Appointment terminated director warren arden (1 page) |
16 October 2008 | Appointment terminated director warren arden (1 page) |
21 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 December 2006 | Amended accounts made up to 31 January 2006 (22 pages) |
5 December 2006 | Amended accounts made up to 31 January 2006 (22 pages) |
8 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
8 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
13 October 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members
|
23 March 2005 | Return made up to 19/02/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 April 2001 | Return made up to 19/02/01; full list of members
|
2 April 2001 | Return made up to 19/02/01; full list of members
|
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
1 April 1999 | Return made up to 19/02/99; no change of members
|
1 April 1999 | Return made up to 19/02/99; no change of members
|
4 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 February 1993 | Resolutions
|
19 February 1993 | Resolutions
|
20 July 1983 | Incorporation (13 pages) |
20 July 1983 | Incorporation (13 pages) |