Croydon
Surrey
CR0 4TD
Director Name | Roger Martin Elliott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Colin John Morgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Downs Way South Sutton Surrey SM2 5RL |
Secretary Name | Roger Martin Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Lower Rashee Road Ballyclare County Antrim BT39 9JL Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2020) |
Role | Haulier |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 03 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 February 2019) |
Role | Company Director |
Correspondence Address | 75 Lynda Meadows Newtownabbey County Antrim BT37 0AT Northern Ireland |
Director Name | Mr Andrew Mark Lemon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(27 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 93-97 Beddington Lane Croydon Surrey CR0 4TD |
Director Name | Mr Paul Anthony Irving |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(27 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93-97 Beddington Lane Croydon Surrey CR0 4TD |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 06 February 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 93-97 Beddington Lane Croydon Surrey CR0 4TD |
Website | htc-croydon.com |
---|---|
Telephone | 020 86836200 |
Telephone region | London |
Registered Address | 93-97 Beddington Lane Croydon Surrey CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
20k at £1 | Heathrow Truck Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,623,887 |
Cash | £511,174 |
Current Liabilities | £33,040 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (6 days from now) |
26 November 1991 | Delivered on: 9 December 1991 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M776C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 November 1988 | Delivered on: 15 November 1988 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from any/or morgan elliott limited the company to the chargee on any account whatsoever. Particulars: Land at beddington lane croydon l/b of sutton title no. Sgl 488309. Fully Satisfied |
18 October 1988 | Delivered on: 19 October 1988 Satisfied on: 3 October 1994 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage D.D. 15/5/87 and this charge. Particulars: Land at beddington lane, croydon, surrey. Fully Satisfied |
31 March 1988 | Delivered on: 20 April 1988 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company morgan elliott limited to the chargee on any account whatsoever. Particulars: Land at beddington lane, croydon, l/b of sutton t/n's sy 224335 sy 220968& sy 219331. Fully Satisfied |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 24 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
15 May 1987 | Delivered on: 24 September 1987 Satisfied on: 3 October 1994 Persons entitled: Fairmount Trust Limited Classification: Mortgage Secured details: £90,000 and all monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Land at beddington lane, croydon, surrey in the london borough of sutton. Fully Satisfied |
15 May 1987 | Delivered on: 21 May 1987 Satisfied on: 3 October 1994 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £517,000.00 and all other moneys due or to become due from the company to eagle star insurance company limited. Particulars: F/Hold land at beddington lane, croydon, surrey. Title no. Sy 224335 and sy 220968 and part of the land under title no. Sy 219331. Fully Satisfied |
15 May 1984 | Delivered on: 1 June 1984 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or barber daf trucks limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2007 | Delivered on: 3 September 2007 Satisfied on: 25 May 2011 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: Crabtree manor way belvedeere kent. 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 |
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 25 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
27 September 2002 | Delivered on: 2 October 2002 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildngs on the east side of crabtree manor way erith kent t/n K74828. Fully Satisfied |
30 September 1994 | Delivered on: 8 October 1994 Satisfied on: 10 September 2008 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels as described on form appendix I being hardware described kerridge KRS6000/60 system unit comprising. See the mortgage charge document for full details. Fully Satisfied |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 18 October 1994 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £38,714.75 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M437C). Fully Satisfied |
2 March 1984 | Delivered on: 21 March 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or barbers daf trucks limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 2010 | Delivered on: 21 September 2010 Persons entitled: Northern Bank Limited Classification: 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 land on the east side of crabtree manor way north erith bexley kent t/no. K74828 all buildings assets and machinery chattels see image for full details. Outstanding |
3 September 2010 | Delivered on: 21 September 2010 Persons entitled: Northern Bank Limited Classification: Floating 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: With full title guarantee the undertaking and all property and uncalled capital see image for full details. Outstanding |
23 June 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
17 June 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 August 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
5 July 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
9 October 2020 | Termination of appointment of Paul Anthony Irving as a director on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of David Nigel Birkmyre as a director on 25 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 July 2019 | Auditor's resignation (1 page) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 6 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 6 February 2019 (2 pages) |
27 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 September 2016 | Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Andrew Mark Lemon as a director on 2 September 2016 (1 page) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 September 2011 | Appointment of Mr Paul Anthony Irving as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Anthony Irving as a director (2 pages) |
18 September 2011 | Appointment of Mr Andrew Mark Lemon as a director (2 pages) |
18 September 2011 | Appointment of Mr Andrew Mark Lemon as a director (2 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
18 May 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
29 September 2010 | Termination of appointment of Colin Morgan as a director (1 page) |
29 September 2010 | Termination of appointment of Roger Elliott as a secretary (1 page) |
29 September 2010 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Harold Hugh Montgomery as a director (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a director (1 page) |
29 September 2010 | Appointment of Mr. David Nigel Birkmyre as a director (2 pages) |
29 September 2010 | Termination of appointment of Colin Morgan as a director (1 page) |
29 September 2010 | Appointment of Mr Harold Hugh Montgomery as a director (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a director (1 page) |
29 September 2010 | Appointment of Mr. David Nigel Birkmyre as a director (2 pages) |
29 September 2010 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a secretary (1 page) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Auditor's resignation (1 page) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages) |
10 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
10 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 93-97 beddington lane croydon surrey CR0 4DT (1 page) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 93-97 beddington lane croydon surrey CR0 4DT (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
19 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
16 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
20 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
7 October 1996 | Company name changed downminster LIMITED\certificate issued on 08/10/96 (2 pages) |
7 October 1996 | Company name changed downminster LIMITED\certificate issued on 08/10/96 (2 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
7 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
7 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
19 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
8 October 1994 | Particulars of mortgage/charge (6 pages) |
8 October 1994 | Particulars of mortgage/charge (6 pages) |
4 August 1994 | Return made up to 19/07/94; no change of members (4 pages) |
4 August 1994 | Return made up to 19/07/94; no change of members (4 pages) |
26 July 1993 | Return made up to 19/07/93; full list of members
|
26 July 1993 | Return made up to 19/07/93; full list of members
|
11 January 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 January 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
12 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
23 August 1991 | Return made up to 19/07/91; no change of members (4 pages) |
23 August 1991 | Return made up to 19/07/91; no change of members (4 pages) |
2 August 1990 | Return made up to 19/07/90; full list of members (4 pages) |
2 August 1990 | Return made up to 19/07/90; full list of members (4 pages) |
15 August 1989 | Return made up to 04/07/89; full list of members (5 pages) |
15 August 1989 | Return made up to 04/07/89; full list of members (5 pages) |
3 November 1988 | Return made up to 23/09/88; full list of members (49 pages) |
3 November 1988 | Return made up to 23/09/88; full list of members (49 pages) |
16 August 1987 | Return made up to 06/07/87; full list of members (4 pages) |
16 August 1987 | Return made up to 06/07/87; full list of members (4 pages) |
3 February 1987 | Return made up to 01/07/86; full list of members (4 pages) |
3 February 1987 | Return made up to 01/07/86; full list of members (4 pages) |
15 November 1984 | Articles of association (13 pages) |
15 November 1984 | Articles of association (13 pages) |
6 December 1983 | Incorporation (13 pages) |
6 December 1983 | Incorporation (13 pages) |