London
W1H 7AA
Director Name | Hugh Macpherson Cameron Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Monument Building 3rd Floor 11 Monument Street London WC3R 8AF |
Director Name | Mr Richard Martin Hamlton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Monument Building 3rd Floor 11 Monument Street London WC3R 8AF |
Director Name | Charles Anthony Alcock |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Monument Building 3rd Floor 11 Monument Street London WC3R 8AF |
Director Name | Mr Thomas Joseph Pearman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Secretary Name | Thomas Joseph Pearman |
---|---|
Status | Closed |
Appointed | 23 December 2010(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | The Monument Building 3rd Floor 11 Monument Street London WC3R 8AF |
Director Name | Mr David Charles Ebbrell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Monument Building 3rd Floor 11 Monument Street London WC3R 8AF |
Director Name | Mr Neil Arthur Mason |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Long Barn Coton Northampton Northamptonshire NN6 8RG |
Director Name | Christopher Michael Coles |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Le Bois Verts Rue Collas Simon Les Galliennes Torteval Guernsey GY8 0LG |
Secretary Name | Mr Neil Arthur Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Coton Northampton Northamptonshire NN6 8RG |
Director Name | David Robert Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Property Investment |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Secretary Name | Ruth Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(22 years after company formation) |
Appointment Duration | 1 day (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Low House Loweswater Cockermouth Cumbria CA13 9UX |
Director Name | Mr David George Beeby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2007) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | The Ghyll Gote Road Cockermouth Cumbria CA13 0NJ |
Director Name | Ruth Elizabeth Hill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Retired Head Teacher Co Direct |
Correspondence Address | Low House Loweswater Cockermouth Cumbria CA13 9UX |
Director Name | Julian Kirkland Rylands |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2007) |
Role | Retired |
Correspondence Address | Crookdake Farm Aspatria Wigton Cumbria CA7 3SH |
Director Name | Mrs Ann Marie Wareing |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Craig Road Workington Cumbria CA14 3JX |
Secretary Name | Caroline Anne Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 26 Windmill Lane Cockermouth Cumbria CA13 9AQ |
Director Name | Mr Daren Mark Burney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Secretary Name | Mr Daren Mark Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Mr Marco Pompeo Stellon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Secretary Name | Mr Marco Pompeo Stellon |
---|---|
Status | Resigned |
Appointed | 16 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2010) |
Role | Company Director |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | Hudson Capital (Industrial) Holdings LTD 50.00% Ordinary A |
---|---|
5k at £1 | Hudson Capital (Industrial) Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,440 |
Current Liabilities | £1,440 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 April 1997 | Delivered on: 10 April 1997 Satisfied on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/16 (even) moores walk st neots cambridgeshire. Fully Satisfied |
---|---|
29 April 1996 | Delivered on: 9 May 1996 Satisfied on: 3 February 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at barlborough links, chesterfield t/no: DY258010. Fully Satisfied |
13 February 2006 | Delivered on: 18 February 2006 Satisfied on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 2006 | Delivered on: 18 February 2006 Satisfied on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whittlesey road peterborough cambridgeshire t/no CB178186, units 81 & 83 tenterroad moulton park industrial estate northampton northamptonshire and parking space t/no NN145842, cavendish arcade the crescent buxton t/no DY296391. For details or further properties charged please R. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
26 March 2001 | Delivered on: 30 March 2001 Satisfied on: 16 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the cavendish arcade, buxton t/n DY296391. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 March 2000 | Delivered on: 7 March 2000 Satisfied on: 31 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former wards premises stewarts road finedon industrial estate wellingborough t/n NN135059. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 March 2000 | Delivered on: 7 March 2000 Satisfied on: 16 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H portland sqaure shopping centre bakewell derbyshire t/n's DY215124 DY224802 and DY225175. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 April 1999 | Delivered on: 9 April 1999 Satisfied on: 16 February 2006 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of mellen road system leicestershire k/a town square shopping centre system leicestershire t/no: LT205221 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 16 February 2006 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge in relation to each part of: each investment, intellectual property right, contract, debt and all proceeds; each other asset comprised in or forming part of the chargor's business; each other asset referred to in paragraphs 1 and/or 2 in the continuation sheet attached to the form 395; a floating charge in relation to all of the chargor's assets of whatever nature.. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 25 June 2002 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 duncan close redhouse square moulton park northampton t/n-NN144943 northamptonshire northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 16 February 2006 Persons entitled: Tsb Bank PLC Classification: Commercial property secuirty deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 market street leicester t/n-LT67837 leicester. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 16 February 2006 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 81/83 tenter road moulton park northampton t/n-NN145842 northamptonshire, northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 25 June 2002 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8-16 moore's walk st neots cambridgeshire t/n-CB202393 cambridgeshire huntingdonshire. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 25 June 2002 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st john's house st john's street ashbourne derbyshire t/n-DY227341 derbyshire: derbyshire dales. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 25 June 2002 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 st giles terrace northampton t/n-NN40615 northamptonshire northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 16 February 2006 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H whetstone house leicester t/n-LT115944 leicestershire blaby. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
13 May 1997 | Delivered on: 14 May 1997 Satisfied on: 16 February 2006 Persons entitled: Tsb 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: Cornwalls centre 6 high street buckingham t/n BM137535. Fully Satisfied |
15 January 2009 | Delivered on: 16 January 2009 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance for the time being on the following bank account - account no. 06970045 see image for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings being cavendish arcade the crescent buxton and 3,4 and 5THE colonade the quadrant buxton t/no'S. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north andnorth east side of water street bakewell. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings being 6 and 8B high street buckingham t/no's BM137535 and. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 market street leices. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a town square syston leic. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. Outstanding |
21 June 2007 | Delivered on: 6 July 2007 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: For details of properties charge please. 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. See the mortgage charge document for full details. Outstanding |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Application to strike the company off the register (3 pages) |
31 July 2017 | Director's details changed for Hugh Macpherson Cameron Fraser on 17 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Thomas Joseph Pearman on 17 July 2017 (1 page) |
31 July 2017 | Director's details changed for David Charles Ebbrell on 17 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 17 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Charles Anthony Alcock on 17 July 2017 (2 pages) |
31 July 2017 | Director's details changed for David Charles Ebbrell on 17 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Charles Anthony Alcock on 17 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Thomas Joseph Pearman on 17 July 2017 (1 page) |
31 July 2017 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 17 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Hugh Macpherson Cameron Fraser on 17 July 2017 (2 pages) |
12 July 2017 | Restoration by order of the court (3 pages) |
12 July 2017 | Restoration by order of the court (3 pages) |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
12 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
1 March 2013 | Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages) |
1 March 2013 | Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
17 September 2012 | Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages) |
17 September 2012 | Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages) |
17 September 2012 | Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 December 2011 | Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages) |
13 September 2011 | Appointment of David Charles Ebbrell as a director (2 pages) |
13 September 2011 | Appointment of David Charles Ebbrell as a director (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
4 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
4 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
20 April 2011 | Full accounts made up to 30 September 2009 (13 pages) |
20 April 2011 | Full accounts made up to 30 September 2009 (13 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
6 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2011 | Receiver's abstract of receipts and payments to 22 December 2010 (2 pages) |
24 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
19 January 2011 | Appointment of Thomas Joseph Pearman as a director (2 pages) |
19 January 2011 | Appointment of Andrew John Jenkins as a director (2 pages) |
19 January 2011 | Appointment of Thomas Joseph Pearman as a director (2 pages) |
19 January 2011 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 19 January 2011 (1 page) |
19 January 2011 | Appointment of Andrew John Jenkins as a director (2 pages) |
18 January 2011 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
18 January 2011 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
18 January 2011 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
18 January 2011 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
12 January 2011 | Appointment of Thomas Joseph Pearman as a secretary (2 pages) |
12 January 2011 | Appointment of Thomas Joseph Pearman as a secretary (2 pages) |
11 January 2011 | Appointment of Charles Anthony Alcock as a director (2 pages) |
11 January 2011 | Appointment of Charles Anthony Alcock as a director (2 pages) |
10 January 2011 | Termination of appointment of Marco Stellon as a director (1 page) |
10 January 2011 | Termination of appointment of Marco Stellon as a secretary (1 page) |
10 January 2011 | Termination of appointment of Marco Stellon as a director (1 page) |
10 January 2011 | Termination of appointment of Marco Stellon as a secretary (1 page) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
27 April 2010 | Notice of appointment of receiver or manager (4 pages) |
22 April 2010 | Appointment of Mr Marco Pompeo Stellon as a secretary (1 page) |
22 April 2010 | Appointment of Mr Marco Pompeo Stellon as a director (2 pages) |
22 April 2010 | Appointment of Mr Marco Pompeo Stellon as a secretary (1 page) |
22 April 2010 | Termination of appointment of Robert Whitton as a director (1 page) |
22 April 2010 | Appointment of Mr Marco Pompeo Stellon as a director (2 pages) |
22 April 2010 | Termination of appointment of Robert Whitton as a director (1 page) |
29 March 2010 | Termination of appointment of Daren Burney as a secretary (1 page) |
29 March 2010 | Termination of appointment of Daren Burney as a director (1 page) |
29 March 2010 | Termination of appointment of Daren Burney as a director (1 page) |
29 March 2010 | Termination of appointment of Daren Burney as a secretary (1 page) |
25 March 2010 | Company name changed rom capital (retail) LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed rom capital (retail) LIMITED\certificate issued on 25/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 30/06/08; full list of members (3 pages) |
23 January 2009 | Return made up to 30/06/08; full list of members (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 January 2008 | Company name changed willowlake properties LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed willowlake properties LIMITED\certificate issued on 04/01/08 (2 pages) |
4 September 2007 | Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Auditor's resignation (1 page) |
5 July 2007 | Auditor's resignation (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Registered office changed on 03/07/07 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
27 July 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 February 2006 | Memorandum and Articles of Association (23 pages) |
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Memorandum and Articles of Association (23 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Registered office changed on 21/02/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (22 pages) |
20 October 2004 | Memorandum and Articles of Association (22 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Return made up to 26/07/00; full list of members
|
31 August 2000 | Return made up to 26/07/00; full list of members
|
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
21 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1999 | Return made up to 26/07/99; full list of members (5 pages) |
30 July 1999 | Return made up to 26/07/99; full list of members (5 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (9 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (9 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
19 January 1999 | Particulars of mortgage/charge (6 pages) |
6 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
6 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1997 | Return made up to 26/07/97; no change of members (5 pages) |
31 July 1997 | Return made up to 26/07/97; no change of members (5 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (6 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 February 1989 | Wd 03/02/89 ad 29/12/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 February 1989 | Wd 03/02/89 ad 29/12/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 December 1988 | Company name changed\certificate issued on 08/12/88 (2 pages) |
8 December 1988 | Company name changed\certificate issued on 08/12/88 (2 pages) |
31 January 1984 | Certificate of incorporation (1 page) |
31 January 1984 | Certificate of incorporation (1 page) |