Pinner
Middlesex
HA5 4HB
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Secretary Name | Mr Nadarajah Bernard Suresparan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Charles Gordon Hamman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Storey Hall Ashton Road Lancaster LA1 5FB |
Director Name | Jaqueline Patricia Hamman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Croftdown Road Harborne Birmingham West Midlands B17 8RE |
Secretary Name | Charles Gordon Hamman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Storey Hall Ashton Road Lancaster LA1 5FB |
Secretary Name | Dax Carl Hamman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 14 De Beauvoir Road Reading Berkshire RG1 5NS |
Registered Address | 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £653,385 |
Gross Profit | £213,727 |
Net Worth | £768,905 |
Cash | £1,340 |
Current Liabilities | £198,517 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 60 elmsley street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 54 albert road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 July 1998 | Delivered on: 16 July 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 69 brackenbury road,preston.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 May 1998 | Delivered on: 21 May 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 9 frenchwood street preston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 December 1996 | Delivered on: 16 December 1996 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 1988 | Delivered on: 26 July 1988 Satisfied on: 9 March 1995 Persons entitled: Yorkshire 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: Hammarbank windermere cumbria including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all movable plant machinery equipment materials & articles. Fully Satisfied |
15 December 1986 | Delivered on: 17 December 1986 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: Property known as 26 broadway blackpool lancashire t/n la 472324. Fully Satisfied |
20 March 1985 | Delivered on: 2 April 1985 Satisfied on: 19 June 1989 Persons entitled: Yorkshire Bank PLC. Classification: Equitable charge Secured details: All monies due or to become due from the firsthall limited to the chargee on whatsoever. Particulars: 228 clifton drive south st. Annes on sea. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 February 2000 | Delivered on: 3 March 2000 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 47 salisbury road preston t/n LA782868. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 67 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 34 bairstow street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 20 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 75 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 41 great avenham street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 26 salisbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 138 kent street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 45 salisbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 17 January 2007 Persons entitled: Yorkshire 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: 10 northcote road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 March 1985 | Delivered on: 21 March 1985 Satisfied on: 19 June 1989 Persons entitled: Yorkshire Bank PLC. Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equitable mortgage in favour of yorkshire bank PLC the property 228 clifton drive south st annes on sea including all fixtures and fittings (other than trade fixtures & fittings) plan & machinery which may from time to time be erected on or affixed to the same. Fully Satisfied |
8 April 2022 | Delivered on: 20 April 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 April 2022 | Delivered on: 13 April 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 26 broadway, blackpool (FY4 2HE) as the same is registered at hm land registry with title no LA472324. The freehold property known as brooklands nursing home, springfield road, grimsby (DN33 3LE) as the same is registered at hm land registry with title no HS265060, and land adjoining brooklands nursing home, springfield road, grimsby (DN33 3LE) as the same is registered at hm land registry with title no HS323602. The freehold property known as 2 bridgeway, bradford (BD4 9SN) as the same is registered at hm land registry with title no WYK465459. The freehold property known as old gates nursing home, livesey branch road, feniscowles, blackburn (BB2 5BU) as the same is registered at hm land registry with title no LA559298. Outstanding |
19 June 2008 | Delivered on: 8 July 2008 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: 26 broadway blackpool lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2008 | Delivered on: 8 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
31 October 2022 | Satisfaction of charge 21 in full (1 page) |
31 October 2022 | Satisfaction of charge 20 in full (1 page) |
30 September 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 April 2022 | Registration of charge 018163750023, created on 8 April 2022 (19 pages) |
13 April 2022 | Registration of charge 018163750022, created on 8 April 2022 (15 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Vathsala Suresparan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Vathsala Suresparan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nadarajah Bernard Suresparan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Vathsala Suresparan as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nadarajah Bernard Suresparan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nadarajah Bernard Suresparan as a person with significant control on 20 July 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 October 2008 | Return made up to 25/06/08; full list of members
|
3 October 2008 | Return made up to 25/06/08; full list of members
|
16 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
16 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
16 November 2007 | Return made up to 25/06/07; full list of members
|
16 November 2007 | Return made up to 25/06/07; full list of members
|
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 19 park street lytham lancashire FY8 5LU (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 19 park street lytham lancashire FY8 5LU (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members
|
27 July 2006 | Return made up to 25/06/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 July 2005 | Return made up to 25/06/05; no change of members
|
15 July 2005 | Return made up to 25/06/05; no change of members
|
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 August 2004 | Return made up to 25/06/04; no change of members (6 pages) |
2 August 2004 | Return made up to 25/06/04; no change of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 August 2003 | Return made up to 25/06/03; full list of members
|
12 August 2003 | Return made up to 25/06/03; full list of members
|
29 May 2003 | Amended accounts made up to 30 September 2001 (5 pages) |
29 May 2003 | Amended accounts made up to 30 September 2001 (5 pages) |
29 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 April 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
5 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
16 December 1996 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
29 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
5 October 1989 | Memorandum and Articles of Association (14 pages) |
5 October 1989 | Memorandum and Articles of Association (14 pages) |
29 April 1988 | Return made up to 30/03/88; full list of members (4 pages) |
29 April 1988 | Return made up to 30/03/88; full list of members (4 pages) |
9 February 1988 | Wd 28/01/88 ad 21/09/84--------- premium £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
9 February 1988 | Wd 28/01/88 ad 21/09/84--------- premium £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
14 March 1987 | Return made up to 16/02/87; full list of members (4 pages) |
14 March 1987 | Return made up to 16/02/87; full list of members (4 pages) |