Shipley
Horsham
West Sussex
RH13 8PR
Secretary Name | Mr Richard Guy Anniss |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limehurst Shipley Horsham West Sussex RH13 8PR |
Director Name | Mrs Hariot Kate Anniss |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2000(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Limehurst Shipley Horsham West Sussex RH13 8PR |
Director Name | Mr Christopher Peter Beresford Horsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Tidemark Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Secretary Name | Richard Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | C/O The Old Vicarage Holt Clayford Wimborne Dorset BH21 7BJ |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,523,440 |
Cash | £195,487 |
Current Liabilities | £169,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
31 August 1993 | Delivered on: 10 September 1993 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage. Particulars: Bell 206B registration mark g-bpwi: serial number 3087 (for full details see form 395). Fully Satisfied |
---|---|
7 April 1993 | Delivered on: 20 April 1993 Satisfied on: 25 August 1993 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Bell 212 registration mark g-btjy serial no. 30739 (for full details of charge see form 395). Fully Satisfied |
11 February 1991 | Delivered on: 21 February 1991 Satisfied on: 15 February 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
23 July 1990 | Delivered on: 10 August 1990 Satisfied on: 20 September 2000 Persons entitled: Air and General Finance Limited. Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Bell 206L (long ranger) serial no 51179 reg. Mark N52CH with engines, equipment, log books and records (see form 395 relevant to this charge). Fully Satisfied |
20 June 1990 | Delivered on: 4 July 1990 Satisfied on: 15 February 2001 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Augusta bell 206B reg-mark g-unik serial no 8440 including all engines and equipment, logbooks and records. Fully Satisfied |
27 June 1989 | Delivered on: 28 June 1989 Satisfied on: 6 December 1990 Persons entitled: Close Brothers Limited. Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell 212. reg. Mark g-brdy ser. No. 30787 together with all engines, radios appliances, replacements, parts spare parts etc. (see form 395 ref M408C). Fully Satisfied |
30 May 1989 | Delivered on: 6 June 1989 Satisfied on: 6 December 1990 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Augusta bell 206A reg mark g-bphf serial no 8169 with all engines and equipment, log books and other documents (see form 395 relevant to this charge). Fully Satisfied |
9 December 1999 | Delivered on: 16 December 1999 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: Pzl-104 wilga 80 reg g-bxmu s/no.CF20890880. See the mortgage charge document for full details. Fully Satisfied |
9 December 1999 | Delivered on: 16 December 1999 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: PZL104 wilga 80 reg g-bxbz s/no.CF21910941. See the mortgage charge document for full details. Fully Satisfied |
17 March 1998 | Delivered on: 31 March 1998 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (a therein defined). Particulars: Agusta bell 206B : registration amrk g-btww : serial number 8567 and all engines parts appurtenances etc all logbooks manuals handbooks etc. Fully Satisfied |
17 March 1998 | Delivered on: 27 March 1998 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined). Particulars: Agusta bell 206B: registration mark g-bhxv : serial number 8596. see the mortgage charge document for full details. Fully Satisfied |
30 May 1989 | Delivered on: 6 June 1989 Satisfied on: 6 December 1990 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Bell 206B 111 reg: g-bpzh serial no: 3067 (see 395 refm: 36C for full details of charge). Fully Satisfied |
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aerospatiale AS350 B2 reg mark g-bxga serial no 2493 and all engines radios appliances spares logbooks and maintenance records and books. See the mortgage charge document for full details. Fully Satisfied |
3 September 1997 | Delivered on: 20 September 1997 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aircraft AS355F1 serial number 5115 registration mark g-next and all engines radios appliances parts spare parts instruments appurtenances accessories replacements furnishings. See the mortgage charge document for full details. Fully Satisfied |
3 September 1997 | Delivered on: 13 September 1997 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with this mortgage or by any person under the loan agreement. Particulars: Bell 206 l-3 : serial number 5130 : registration mark g-bxib. "Aircraft" means the aircraft described above including (I) all engines, radios, appliances, parts, spare parts, instruments, appurtenances, accessories, replacements, furnishings, and other equipment of any kind whatsoever which are now or hereafter become installed in or attached to or used with or for the aircraft or which at any time from part of the property hereby charged and (ii) all logbooks, maintenance records, record books, manuals, handbooks, drawings, schedules and other data in the possession of the owner relating to any such thing as aforesaid. Fully Satisfied |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this aircraft mortgage. Particulars: As 350B : registration mark g-bfnc : serial number 1009. see the mortgage charge document for full details. Fully Satisfied |
24 April 1995 | Delivered on: 1 May 1995 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage. Particulars: Bell 206BIII serial number 3128 registration mark d changing to g-bwbx. See the mortgage charge document for full details. Fully Satisfied |
24 April 1995 | Delivered on: 27 April 1995 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: Bell 206BII serial number 1231 registration mark g - brmh. See the mortgage charge document for full details. Fully Satisfied |
13 October 1994 | Delivered on: 14 October 1994 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Bell 206L-i : registration mark d-hugo changing to g-bvvv : serial no. 45548. see the mortgage charge document for full details. Fully Satisfied |
16 August 1994 | Delivered on: 25 August 1994 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bel 206B : registration mark f-ggdp changing to g - bvsc serial number 3103. Fully Satisfied |
22 April 1994 | Delivered on: 26 April 1994 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage. Particulars: Bell 206B 111 registration mark : g-bsjc changing to g-bvrc. See the mortgage charge document for full details. Fully Satisfied |
22 December 1993 | Delivered on: 6 January 1994 Satisfied on: 20 September 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft mortgage. Particulars: Bell 206B : registration mark g-brmf : serial number 3018 (for full details of charge see form 395). Fully Satisfied |
14 October 1988 | Delivered on: 21 October 1988 Satisfied on: 6 December 1990 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell 212 reg mark g-bigb serial no - 30853 including all engines, radios appliances, parts, logbooks, records etc. (see form 395 for full details, reg: M159C). Fully Satisfied |
17 July 2005 | Delivered on: 26 July 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 May 2000 | Delivered on: 16 May 2000 Persons entitled: Close Brothers Limited Classification: Memorandum of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: Agusta bell 206B:reg no.g-bybc: ser/no 8567. see the mortgage charge document for full details. Outstanding |
2 February 2000 | Delivered on: 9 February 2000 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: Aerospatiale AS350B registration mark SE--jdu changing to g serial number 1594. see the mortgage charge document for full details. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
22 November 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 November 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 September 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 August 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Notification of Hariot Anniss as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Richard Anniss as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Richard Anniss as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Hariot Anniss as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Richard Anniss as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Hariot Anniss as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 August 2002 | Return made up to 24/06/02; full list of members
|
27 August 2002 | Return made up to 24/06/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
20 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
18 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
9 June 1997 | Ad 29/05/97--------- £ si [email protected]=500000 £ ic 25000/525000 (2 pages) |
9 June 1997 | Ad 29/05/97--------- £ si [email protected]=500000 £ ic 25000/525000 (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 August 1996 | Return made up to 24/06/96; no change of members
|
20 August 1996 | Return made up to 24/06/96; no change of members
|
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 July 1994 | Return made up to 24/06/94; full list of members (8 pages) |
4 July 1994 | Return made up to 24/06/94; full list of members (8 pages) |
4 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
4 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
12 July 1993 | Return made up to 24/06/93; no change of members (6 pages) |
12 July 1993 | Return made up to 24/06/93; no change of members (6 pages) |
18 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
18 October 1992 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
9 September 1991 | Accounts for a medium company made up to 31 December 1990 (9 pages) |
9 September 1991 | Accounts for a medium company made up to 31 December 1990 (9 pages) |
4 July 1991 | Return made up to 24/06/91; full list of members (10 pages) |
4 July 1991 | Return made up to 24/06/91; full list of members (10 pages) |
5 November 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
5 November 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
22 August 1990 | Return made up to 06/07/90; full list of members (6 pages) |
22 August 1990 | Return made up to 06/07/90; full list of members (6 pages) |
21 September 1989 | Return made up to 06/08/89; full list of members (5 pages) |
21 September 1989 | Return made up to 06/08/89; full list of members (5 pages) |
24 October 1988 | Return made up to 29/08/88; full list of members (5 pages) |
24 October 1988 | Return made up to 29/08/88; full list of members (5 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (7 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (7 pages) |
25 July 1984 | Certificate of incorporation (1 page) |
25 July 1984 | Certificate of incorporation (1 page) |