High Street
Caterham
CR3 5UA
Director Name | Mrs Carmel Ann Knight |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 High Street Roger Lugg & Co. High Street Caterham CR3 5UA |
Director Name | Catherine Greenwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Roger Lugg & Co. High Street Caterham CR3 5UA |
Director Name | Mr Jonathan Knight |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Roger Lugg & Co High Street Caterham CR3 5UA |
Director Name | Mr James Edgar Knight |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tubs Cottage Ballards Lane Limpsfield Surrey RH8 0SN |
Telephone | 020 83034455 |
---|---|
Telephone region | London |
Registered Address | 12/14 High Street Caterham Surrey CR3 5UA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
102k at £1 | James Edgar Knight 51.00% Ordinary |
---|---|
80k at £1 | Carmel Ann Knight 40.00% Ordinary |
9k at £1 | Catherine Ann Knight 4.50% Ordinary |
9k at £1 | Jonathan James Knight 4.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,671,059 |
Cash | £100,105 |
Current Liabilities | £403,685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
8 November 1995 | Delivered on: 16 November 1995 Satisfied on: 17 January 1998 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: L/H-flat 8 42 stanford avenue brighton east sussex t/n-ESX188745 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 |
---|---|
18 October 1991 | Delivered on: 30 October 1991 Satisfied on: 17 January 1998 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: 25 over street brighton east sussex t/no sx 108556 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1988 | Delivered on: 27 April 1988 Satisfied on: 17 January 1998 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: 37 mortimec road hove sussex title no. Esx 45027 and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1987 | Delivered on: 16 June 1987 Satisfied on: 24 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Basement flat, 80, rosehill terrace, brighton, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 24 July 1997 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: 39 eaton place brighton east sussex T.N. sx 113382 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1986 | Delivered on: 1 September 1986 Satisfied on: 24 July 1997 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: L/H flat j 11 sussex square brighton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1985 | Delivered on: 27 May 1985 Satisfied on: 24 July 1997 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: 40 west bourne street, hove, east sussex. Tn: esx 101950. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: Flat 1 70 shaftesbury road brighton t/n ESX206697. 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 |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: First floor flat 40 clyde road brighton ESX198831. 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 |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: Flat 6 15 denmark terrace brighton t/n ESX90817. 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 |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: Ground floor flat flat 9 vere road brighton t/n ESX126124. 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 |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: Ground floor flat flat 2 144 westbourne street hove t/n SX129386. 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 |
17 February 2000 | Delivered on: 17 February 2000 Satisfied on: 21 July 2008 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: Ground floor flat flat 1 20 farm road hove t/n ESX178121. 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 |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 29 July 2008 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: Ground floor flat 17 farm road hove (t/n ESX88515). 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 |
10 December 1997 | Delivered on: 19 December 1997 Satisfied on: 21 July 2008 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: 5 aberdeen road brighton east sussex t/n ESX94475, 37 mortimer road hove east sussex t/n ESX209483 and 39 mortimer road hove east sussex t/n ESX209484 (for details of further properties charge please refer to form 395). 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 |
10 December 1997 | Delivered on: 19 December 1997 Satisfied on: 21 July 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 June 1997 | Delivered on: 30 June 1997 Satisfied on: 17 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 3A, 15 vernon terrace brighton east sussex t/n ESX126364. 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 |
22 May 1984 | Delivered on: 25 May 1984 Satisfied on: 24 July 1997 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: 36 miller's road, brighton. East sussex.tn: esx 96338. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1997 | Delivered on: 30 June 1997 Satisfied on: 17 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 1B, 9 eaton road hove east sussex t/n ESX112019. 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 |
11 June 1997 | Delivered on: 19 June 1997 Satisfied on: 17 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground floor flat 9 vere road brighton east sussex t/n ESX126124. 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 |
31 December 1996 | Delivered on: 8 January 1997 Satisfied on: 17 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h properyy k/a fround floor flat 70 shaftesbury road brighton east sussex t/n ESX206697 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 |
20 December 1996 | Delivered on: 30 December 1996 Satisfied on: 17 January 1998 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: F/Hold property known as 5 aberdeen rd,brighton,east sussex and the proceeds of sale thereof; t/no esx 94475. 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 |
5 November 1996 | Delivered on: 19 November 1996 Satisfied on: 17 January 1998 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: L/H property k/a flat 15 coniston court holland road east sussex t/no;-ESX154969 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. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 27 September 1996 Satisfied on: 17 January 1998 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: L/H property k/a flat 9, 15 denmark terrace, brighton east sussex t/no.ESX109082 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 |
8 May 1996 | Delivered on: 28 May 1996 Satisfied on: 17 January 1998 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: L/H property k/a flat 2 44 wrleigh road brighton east sussex t/no ESX159611 and the proceeds of sale thereof with A. 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 |
16 January 1996 | Delivered on: 30 January 1996 Satisfied on: 17 January 1998 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: F/H property k/a 39 mortimer road hove east sussex t/no :- ESX209484. 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 |
16 January 1996 | Delivered on: 30 January 1996 Satisfied on: 17 January 1998 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: F/H property k/a 37 mortimer road hove east sussex t/n ESX209483 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 |
3 January 1996 | Delivered on: 15 January 1996 Satisfied on: 17 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 4 56 stirling place hove east sussex t/n ESX109192 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 |
20 January 1984 | Delivered on: 24 January 1984 Satisfied on: 24 July 1997 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage:- f/h property k/a number 5 aberdeen road, brighton, east sussex. (See doc M9 for full details). Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
17 April 2023 | Director's details changed for Mr Jonathan Knight on 17 April 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
9 December 2020 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
4 December 2018 | Director's details changed for Mrs Carmel Ann Knight on 10 February 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Change of details for Mrs Carmel Ann Knight as a person with significant control on 4 May 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Carmel Ann Knight as a person with significant control on 4 May 2017 (2 pages) |
28 November 2017 | Cessation of James Knight as a person with significant control on 4 May 2017 (1 page) |
28 November 2017 | Cessation of James Knight as a person with significant control on 4 May 2017 (1 page) |
1 November 2017 | Registered office address changed from 12-14 Roger Lugg & Co High Street Caterham CR3 5UA England to 12/14 High Street Caterham Surrey CR3 5UA on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 12-14 Roger Lugg & Co High Street Caterham CR3 5UA England to 12/14 High Street Caterham Surrey CR3 5UA on 1 November 2017 (1 page) |
29 June 2017 | Director's details changed for Catherine Greenwood on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mrs Carmel Ann Knight on 28 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Tubs Cottage Ballards Lane Limpsfield Surrey RH8 0SN to 12-14 High Street Caterham CR3 5UA on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page) |
29 June 2017 | Director's details changed for Mr Jonathan Knight on 28 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page) |
29 June 2017 | Director's details changed for Mr Jonathan Knight on 28 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from Tubs Cottage Ballards Lane Limpsfield Surrey RH8 0SN to 12-14 High Street Caterham CR3 5UA on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Catherine Greenwood on 28 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 12-14 High Street Caterham CR3 5UA England to 12-14 Roger Lugg & Co High Street Caterham CR3 5UA on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Mrs Carmel Ann Knight on 28 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 12-14 High Street Caterham CR3 5UA England to 12-14 Roger Lugg & Co High Street Caterham CR3 5UA on 29 June 2017 (1 page) |
15 February 2017 | Appointment of Catherine Greenwood as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Jonathan Knight as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Jonathan Knight as a director on 10 February 2017 (2 pages) |
15 February 2017 | Appointment of Catherine Greenwood as a director on 10 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Termination of appointment of James Edgar Knight as a director on 15 April 2016 (1 page) |
25 June 2016 | Termination of appointment of James Edgar Knight as a director on 15 April 2016 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
30 December 2009 | Director's details changed for Carmel Ann Knight on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for James Edgar Knight on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Carmel Ann Knight on 30 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for James Edgar Knight on 30 November 2009 (2 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges (2 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members
|
17 January 2003 | Return made up to 22/12/02; full list of members
|
4 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Ad 31/03/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | £ nc 150000/200000 31/03/97 (1 page) |
24 April 1997 | Ad 31/03/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
24 April 1997 | £ nc 150000/200000 31/03/97 (1 page) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Ad 31/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
4 June 1996 | Ad 31/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |