Hailsham Drive
Harrow
HA1 4TR
Director Name | Mr Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Nigel Forbes Rennie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 April 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hearn Wood The Mount Headley Bordon Hampshire GU35 8AG |
Director Name | Mr Thomas Rattray Hall |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 April 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hearn Wood The Mount Headley Bordon Hampshire GU35 8AG |
Secretary Name | Mr Thomas Rattray Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hearn Wood The Mount Headley Bordon Hampshire GU35 8AG |
Director Name | Mr Neal James Yeoell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2010) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Basingstoke Road Alton Hampshire GU34 1QB |
Director Name | Mr William Paul Colley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr David Albert Houseago |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2016) |
Role | Drector |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Driector |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(39 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Website | hamiltonhall.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Microlease PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,285 |
Gross Profit | -£312,308 |
Net Worth | -£993,380 |
Cash | £39,846 |
Current Liabilities | £1,259,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
26 August 2004 | Delivered on: 7 September 2004 Satisfied on: 18 September 2009 Persons entitled: National Westminster 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: 5 the windmills, turk street, alton, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 July 1998 | Delivered on: 14 August 1998 Satisfied on: 18 September 2009 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: 3 and 4 the windmills alton hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 March 1991 | Delivered on: 15 March 1991 Satisfied on: 18 September 2009 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. Fully Satisfied |
22 December 2023 | Notification of Nigel Forbes Rennie as a person with significant control on 6 January 2020 (2 pages) |
---|---|
22 December 2023 | Notification of Chiao-Li Peng-Tseng as a person with significant control on 13 September 2023 (2 pages) |
22 December 2023 | Notification of Jonathan Cole Watson as a person with significant control on 6 January 2020 (2 pages) |
22 December 2023 | Notification of Gregory Lupton Wilkinson as a person with significant control on 6 January 2020 (2 pages) |
22 December 2023 | Change of details for Electro Rent Uk Ltd as a person with significant control on 7 April 2016 (2 pages) |
21 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
19 December 2023 | Registration of charge 017472410006, created on 15 December 2023 (54 pages) |
19 December 2023 | Registration of charge 017472410004, created on 15 December 2023 (102 pages) |
19 December 2023 | Registration of charge 017472410005, created on 15 December 2023 (104 pages) |
13 December 2023 | Cessation of Microlease Ltd as a person with significant control on 7 April 2016 (1 page) |
13 December 2023 | Notification of Electro Rent Uk Ltd as a person with significant control on 7 April 2016 (2 pages) |
13 November 2023 | Memorandum and Articles of Association (9 pages) |
13 November 2023 | Resolutions
|
6 November 2023 | Director's details changed for Mr. Gregory Lupton Wilkinson on 6 November 2023 (2 pages) |
20 October 2023 | Registered office address changed from Unit 1 Waverley Business Park Hailsham Drive Harrow Uk HA1 4TR to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 20 October 2023 (1 page) |
20 October 2023 | Director's details changed for Mr. Gregory Wilkinson on 20 October 2023 (2 pages) |
16 October 2023 | Appointment of Ms Chiao-Li Peng-Tseung as a director on 13 September 2023 (2 pages) |
11 April 2023 | Termination of appointment of Shaun Reed as a director on 5 April 2023 (1 page) |
28 February 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 January 2023 | Appointment of Mr Shaun Reed as a director on 15 December 2022 (2 pages) |
7 July 2022 | Termination of appointment of Romana Manuela Murphy as a director on 18 March 2022 (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
27 October 2021 | Director's details changed for Romana-Manuela Manuela Murphy on 6 January 2020 (2 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
18 May 2020 | Termination of appointment of Nigel Brown as a director on 6 January 2020 (1 page) |
18 May 2020 | Appointment of Romana Mannuela Murphy as a director on 6 January 2020 (2 pages) |
18 May 2020 | Appointment of Nigel Forbes Rennie as a director on 6 January 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Appointment of Jonathan Watson as a director on 26 June 2019 (2 pages) |
22 May 2019 | Appointment of Mr. Gregory Wilkinson as a director on 21 May 2019 (2 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Termination of appointment of John Joseph Hafferty as a director on 9 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
26 January 2018 | Appointment of Mr John Joseph Hafferty as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Paul Alexander Smith as a director on 25 January 2018 (1 page) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page) |
10 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of David Albert Houseago as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of David Albert Houseago as a director on 18 February 2016 (1 page) |
7 January 2016 | Full accounts made up to 28 February 2015 (15 pages) |
7 January 2016 | Full accounts made up to 28 February 2015 (15 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Full accounts made up to 28 February 2014 (16 pages) |
29 December 2014 | Full accounts made up to 28 February 2014 (16 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 July 2013 | Full accounts made up to 28 February 2013 (17 pages) |
26 July 2013 | Full accounts made up to 28 February 2013 (17 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (18 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (18 pages) |
8 August 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 August 2012 (1 page) |
30 March 2012 | Registered office address changed from 4 the Windmills, Saint Marys Close, Alton Hampshire GU34 1EF on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 4 the Windmills, Saint Marys Close, Alton Hampshire GU34 1EF on 30 March 2012 (1 page) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Appointment of Mr David Albert Houseago as a director (2 pages) |
9 January 2012 | Appointment of Mr David Albert Houseago as a director (2 pages) |
23 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
23 September 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
13 May 2011 | Appointment of Mr William Paul Colley as a director (2 pages) |
13 May 2011 | Appointment of Mr William Paul Colley as a director (2 pages) |
13 May 2011 | Appointment of Mr Nigel Brown as a director (2 pages) |
13 May 2011 | Appointment of Mr Nigel Brown as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Alexander Smith as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Alexander Smith as a director (2 pages) |
12 May 2011 | Termination of appointment of Thomas Hall as a director (1 page) |
12 May 2011 | Termination of appointment of Elizabeth Hall as a director (1 page) |
12 May 2011 | Termination of appointment of Thomas Hall as a director (1 page) |
12 May 2011 | Termination of appointment of Thomas Hall as a secretary (1 page) |
12 May 2011 | Termination of appointment of Elizabeth Hall as a director (1 page) |
12 May 2011 | Termination of appointment of Thomas Hall as a secretary (1 page) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Hall on 30 September 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Hall on 30 September 2010 (2 pages) |
9 February 2011 | Termination of appointment of Neal Yeoell as a director (1 page) |
9 February 2011 | Director's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Thomas Rattray Hall on 30 September 2010 (2 pages) |
9 February 2011 | Termination of appointment of Neal Yeoell as a director (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 February 2010 | Director's details changed for Neal James Yeoell on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Neal James Yeoell on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 May 2005 | Return made up to 14/02/05; full list of members
|
5 May 2005 | Return made up to 14/02/05; full list of members
|
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 May 2004 | £ nc 5000/10000 04/05/04 (1 page) |
19 May 2004 | £ nc 5000/10000 04/05/04 (1 page) |
23 March 2004 | Return made up to 14/02/04; full list of members (3 pages) |
23 March 2004 | Return made up to 14/02/04; full list of members (3 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
6 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 March 1999 | Return made up to 14/02/99; no change of members
|
10 March 1999 | Return made up to 14/02/99; no change of members
|
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
4 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 August 1983 | Incorporation (19 pages) |
22 August 1983 | Incorporation (19 pages) |