Bromley
Kent
BR1 3JH
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1987(2 years, 8 months after company formation) |
Appointment Duration | 37 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Mr Alan Stephen Cornish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Secretary Name | Mr Robert Sargent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(21 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Director Name | Christopher Paul Beesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1984(same day as company formation) |
Role | Company Director |
Correspondence Address | Far End Nursery Road Tadworth Surrey KT20 7TU |
Secretary Name | Christopher Paul Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Far End Nursery Road Tadworth Surrey KT20 7TU |
Website | www.cobaltlimited.com/ |
---|
Registered Address | 1 Sherman Road Bromley Kent BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Cobalt (Bromley) LTD 9.68% C Non Voting |
---|---|
540 at £1 | Cobalt (Bromley) LTD 87.10% Ordinary A |
20 at £1 | Cobalt (Bromley) LTD 3.23% B Non Voting |
Year | 2012 |
---|---|
Net Worth | £6,606,671 |
Cash | £1,358,310 |
Current Liabilities | £3,806,062 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 37 perigon heights st marks road bromley. Outstanding |
---|---|
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 44 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 24 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 31 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 23 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 17 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 10 perigon heights st marks road bromley. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold flat 41 perigon heights st marks road bromley. Outstanding |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold property at uno apartments 1 sherman road bromley kent BR1 registered at the land registry under title number SGL580168. Outstanding |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold property at ground floor living building 3 sherman road bromley kent registered at the land registry with title number SGL707150. Outstanding |
1 March 2019 | Delivered on: 19 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 409 brockley road, brockley grove, SE4 2PH land registry no.TGL139247. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 76/78 eltham high street, london,SE9 1BY land registry no. 298532. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 118 bermondsey street, london, SE1 3TX land registry no. TGL205204. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 153 lewisham high street, london SE13 6AA land registry no. 341315. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 and 4 court yard, eltham, land registry no. LN68436. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 19.21 and 23 masons hill, bromley, BR2 9HD land registry no. SGL581820. Outstanding |
1 March 2019 | Delivered on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 112 and 116 bermondsey street, london SE1 3TX and registered at land registry no. TGL6147. Outstanding |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 98 lordship lane, london SE22 8HF land registry no. TGL106280. Outstanding |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 104 sidcup high street, sidcup, DA14 6DS and registered at land registry under title number SGL799126. Outstanding |
4 February 2019 | Delivered on: 7 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2008 | Delivered on: 7 January 2009 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: First floor flat, 32 hammelton road, bromley, kent t/no SGL699577 all other interest in the property, all rents and the proceeds of any insurance see image for full details. Outstanding |
19 December 2008 | Delivered on: 23 December 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: 1 trident court baker crescent dartford t/no K921969 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 |
28 February 2008 | Delivered on: 29 February 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: 22 springfield gardens west wickham 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 |
18 January 2008 | Delivered on: 19 January 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: 128 burnt ash road, lee. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 January 2008 | Delivered on: 8 January 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: 41 masons hill bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 December 2007 | Delivered on: 19 December 2007 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: 54-56 mottingham road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2007 | Delivered on: 3 May 2007 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: 2 westerham road keston bromley kent t/no SGL110147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2007 | Delivered on: 28 April 2007 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: 16 tranquil vale blackheath london t/no SGL221655. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2007 | Delivered on: 12 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H broomleigh tweedy road bromley t/no K342081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2007 | Delivered on: 17 February 2007 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: 112 & 116 bermondsey street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2006 | Delivered on: 22 July 2006 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: Upper two floors 9 kelsey park road beckenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 2006 | Delivered on: 23 June 2006 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: 9 kelsey park road, beckenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 12 October 2005 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: Sherman works sherman road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 January 2005 | Delivered on: 8 January 2005 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: 2 coldharbour lane, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 January 2005 | Delivered on: 8 January 2005 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: 118 bermondsey street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 April 2004 | Delivered on: 8 May 2004 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: Reliance house 3 sherman road bromley kent by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
13 February 2004 | Delivered on: 19 February 2004 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 |
10 April 2002 | Delivered on: 19 April 2002 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: 17 sydenham road lewisham t/n TGL150969. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2002 | Delivered on: 19 April 2002 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: 98 lordship lane dulwich greater london southwark t/n TGL106280. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2002 | Delivered on: 19 April 2002 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: 223 and 225 lewisham high street lewisham t/n 345393. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2001 | Delivered on: 14 December 2001 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: 40 east street bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 1992 | Delivered on: 21 May 1992 Satisfied on: 17 July 2003 Persons entitled: Barclays 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. Fully Satisfied |
16 December 2019 | Delivered on: 24 December 2019 Satisfied on: 3 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold property at ground floor offices living building 3 sherman road bromley kent registered at the land registry under title number SGL707150. Fully Satisfied |
10 April 1992 | Delivered on: 21 April 1992 Satisfied on: 12 July 2005 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: 185 george lane, hither green, l/b of lewisham t/no sgl 70569. Fully Satisfied |
1 March 2019 | Delivered on: 12 March 2019 Satisfied on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 112 and 116 bermondsey street, london, SE1 3TX and registered at land registry under title number TGL6147. Fully Satisfied |
1 March 2019 | Delivered on: 12 March 2019 Satisfied on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 153 lewisham high street, london, SE13 6AA and registered at land registry under title number 341315. Fully Satisfied |
1 March 2019 | Delivered on: 12 March 2019 Satisfied on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 19,21 and 23 masons hill, bromley, BR2 9HD and registered at land registry under title number SGL581820. Fully Satisfied |
1 March 2019 | Delivered on: 12 March 2019 Satisfied on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 and 4 court yard eltham and registered at land registry under title number LN68436. Fully Satisfied |
21 October 1991 | Delivered on: 31 October 1991 Satisfied on: 12 July 2005 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: 134, perryhill, catford, l/b of lewisham t/no 413484. Fully Satisfied |
1 March 2019 | Delivered on: 12 March 2019 Satisfied on: 18 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 76/78 eltham high street, london, SE9 1BY and registered at land registry under title number 298532. Fully Satisfied |
26 January 2009 | Delivered on: 5 February 2009 Satisfied on: 14 May 2009 Persons entitled: Natwest 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: 4 karen court blyth road bromley kent t/n SGL492296 see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 7 January 2009 Satisfied on: 11 February 2009 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: 7KINGSINGFIELD close, west kingsdown, sevenoaks t/no K638504 all other interest in the property, all rents and the proceeds of any insurance see image for full details. Fully Satisfied |
8 December 2008 | Delivered on: 11 December 2008 Satisfied on: 12 June 2009 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: 50 killearn road catford london t/no SGL180131 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance. Fully Satisfied |
1 December 2008 | Delivered on: 3 December 2008 Satisfied on: 15 January 2009 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: 78A london road bromley t/n sgl 555392 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Fully Satisfied |
28 February 2008 | Delivered on: 12 March 2008 Satisfied on: 13 February 2009 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: L/H property k/a 19 springfield gardens west wickham 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. Fully Satisfied |
23 September 1991 | Delivered on: 11 October 1991 Satisfied on: 12 July 2005 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: 81 south park crescent, catford l'b of lewisham title no: sgl 299427. Fully Satisfied |
28 February 2008 | Delivered on: 29 February 2008 Satisfied on: 13 February 2009 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: 18 springfield gardens west wickham kent 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. Fully Satisfied |
28 February 2008 | Delivered on: 29 February 2008 Satisfied on: 13 February 2009 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: 17 springfield gardens west wickham 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. Fully Satisfied |
28 February 2008 | Delivered on: 29 February 2008 Satisfied on: 13 February 2009 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: L/H property 15 springfield gardens west wickham 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. Fully Satisfied |
26 October 2007 | Delivered on: 3 November 2007 Satisfied on: 13 February 2009 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as 366 crofton road orpington kent. Fully Satisfied |
26 April 2007 | Delivered on: 28 April 2007 Satisfied on: 22 January 2009 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: 54B sydenham road sydenham london t/no sgl 440250. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 September 1991 | Delivered on: 11 October 1991 Satisfied on: 12 July 2005 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: 75, south park crescent, catford, l'b of lewisham title no: sgl 291513. Fully Satisfied |
30 April 2004 | Delivered on: 11 May 2004 Satisfied on: 18 March 2019 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: 19, 21 and 23 masons hill, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 1991 | Delivered on: 27 June 1991 Satisfied on: 27 December 2002 Persons entitled: Barclays 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. Fully Satisfied |
28 November 2003 | Delivered on: 10 December 2003 Satisfied on: 29 November 2005 Persons entitled: CDC2020 PLC Classification: Legal charge Secured details: £1,321,875.00 due or to become due from the company to the chargee. Particulars: Sherman works sherman road bromley. Fully Satisfied |
5 November 2002 | Delivered on: 7 November 2002 Satisfied on: 12 July 2005 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: All that freehold land known as sherman works sherman road bromley title number SGL580168. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 13 January 2016 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: The property k/a 13 high street, chislehurst, kent t/no. SGL579837. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 May 2002 | Delivered on: 1 June 2002 Satisfied on: 22 January 2009 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: 54A sydenham road sydenham london SE26 5QF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 May 2002 | Delivered on: 30 May 2002 Satisfied on: 18 March 2019 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: 409 brockley road brockley grove brockley london SE4 2PH. Fully Satisfied |
10 April 2002 | Delivered on: 29 April 2002 Satisfied on: 23 February 2016 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: The property k/a 321/321A baring road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 19 April 2002 Satisfied on: 18 March 2019 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: 153 lewisham high street lewisham,lewisham t/n 341315. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 19 April 2002 Satisfied on: 8 November 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: Acorn house 2B manor road beckenham greater london bromley t/n SGL437224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 19 April 2002 Satisfied on: 7 January 2017 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: 58 london road forest hill greater london lewisham t/n LN48171. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2002 | Delivered on: 19 April 2002 Satisfied on: 11 May 2016 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: 5 and 5A kelsey park road beckenham greater london bromley t/n SGL331383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 1991 | Delivered on: 27 June 1991 Satisfied on: 15 June 1992 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
10 April 2002 | Delivered on: 19 April 2002 Satisfied on: 7 January 2017 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: 54 sydenham road lewisham t/n 408590. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 2001 | Delivered on: 29 September 2001 Satisfied on: 12 July 2005 Persons entitled: Newport (Isle of Wight) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit balance and all monies withdrawn form the deposit account. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 11 May 2002 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: 54 sydenham road london. Fully Satisfied |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 11 May 2002 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: F/H property k/a 5 & 5A kelsey park road beckenham kent BR3 6LH. Fully Satisfied |
18 April 2000 | Delivered on: 20 April 2000 Satisfied on: 11 May 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as doral house, 2B manor road, beckenham, kent BR3 5LE. Fully Satisfied |
22 March 2000 | Delivered on: 25 March 2000 Satisfied on: 11 May 2002 Persons entitled: Scottish Amicable Life PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 17 sydenham road london SE26 5EX. Fully Satisfied |
7 December 1990 | Delivered on: 28 December 1990 Satisfied on: 12 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 george lane, lewisham london SE13 with title no: sgl 214809 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1999 | Delivered on: 3 August 1999 Satisfied on: 11 May 2002 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: Property k/a 98 lordship lane dulwich london borough of southwark t/n TGL106280. Fully Satisfied |
14 May 1999 | Delivered on: 26 May 1999 Satisfied on: 11 May 2002 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: 58 london road forest hill l/b lewisham-LN48171. Fully Satisfied |
9 July 1998 | Delivered on: 11 July 1998 Satisfied on: 11 May 2002 Persons entitled: Scottish Amicable Life PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 223-225 lewisham high street london t/no: 34593. Fully Satisfied |
8 June 1998 | Delivered on: 26 June 1998 Satisfied on: 11 May 2002 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: 153 lewisham high street l/b lewisham t/n 341315. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 12 July 2005 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: 43 tyrwhitt road brockley lewisham l/b of lewisham title no LN215836. Fully Satisfied |
29 January 1993 | Delivered on: 9 February 1993 Satisfied on: 12 July 2005 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: Flat 3 61 culverley road catford l/b of lewisham title no: TGL46633. Fully Satisfied |
29 January 1993 | Delivered on: 9 February 1993 Satisfied on: 12 July 2005 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: Flat 2 61 culverley road l/b of lewisham title no: TGL48144. Fully Satisfied |
29 January 1993 | Delivered on: 9 February 1993 Satisfied on: 12 July 2005 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: Flat 1 61 culverley road catford l/b of lewisham title no: TGL46632. Fully Satisfied |
6 November 1992 | Delivered on: 18 November 1992 Satisfied on: 12 July 2005 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: 218 leahurst road hither green l/b of lewisham title no: 38302. Fully Satisfied |
30 June 1992 | Delivered on: 7 July 1992 Satisfied on: 12 July 2005 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: 59 shooters hill road blackheath l/b of greenwich t/no 296618. Fully Satisfied |
18 September 1989 | Delivered on: 27 September 1989 Satisfied on: 12 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 94 stondon park, forest hill, london SE 23. title no. Tgl 25999; together with a fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2023 | Registration of charge 018428920094, created on 20 October 2023 (15 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 September 2023 | Satisfaction of charge 54 in full (1 page) |
13 September 2023 | Satisfaction of charge 26 in full (1 page) |
13 September 2023 | Satisfaction of charge 60 in full (1 page) |
13 September 2023 | Satisfaction of charge 25 in full (1 page) |
13 September 2023 | Satisfaction of charge 40 in full (1 page) |
13 September 2023 | Satisfaction of charge 52 in full (1 page) |
13 September 2023 | Satisfaction of charge 28 in full (1 page) |
13 September 2023 | Satisfaction of charge 50 in full (1 page) |
13 September 2023 | Satisfaction of charge 55 in full (1 page) |
13 September 2023 | Satisfaction of charge 64 in full (1 page) |
13 September 2023 | Satisfaction of charge 66 in full (1 page) |
13 September 2023 | Satisfaction of charge 45 in full (1 page) |
13 September 2023 | Satisfaction of charge 018428920084 in full (1 page) |
13 September 2023 | Satisfaction of charge 48 in full (1 page) |
13 September 2023 | Satisfaction of charge 41 in full (1 page) |
13 September 2023 | Satisfaction of charge 46 in full (1 page) |
13 September 2023 | Satisfaction of charge 29 in full (1 page) |
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 9 st Marks Road Bromley Kent England to 1 Sherman Road Bromley Kent BR1 3JH on 5 September 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 March 2022 | Notification of 08784568 as a person with significant control on 31 December 2021 (2 pages) |
14 March 2022 | Cessation of Cobalt (Bromley) Limited as a person with significant control on 31 December 2021 (1 page) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
13 October 2021 | Cessation of Robert Sargent as a person with significant control on 13 October 2021 (1 page) |
13 October 2021 | Notification of Cobalt (Bromley) Limited as a person with significant control on 13 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
13 October 2021 | Cessation of Alan Stephen Cornish as a person with significant control on 13 October 2021 (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 June 2021 | Registration of charge 018428920086, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920089, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920093, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920088, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920091, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920092, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920087, created on 4 June 2021 (15 pages) |
7 June 2021 | Registration of charge 018428920090, created on 4 June 2021 (15 pages) |
19 April 2021 | Director's details changed for Mr Robert Sargent on 18 April 2021 (2 pages) |
19 April 2021 | Change of details for Mr Robert Sargent as a person with significant control on 18 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr Robert Sargent on 18 April 2021 (2 pages) |
15 April 2021 | Secretary's details changed for Mr Robert Sargent on 14 April 2021 (1 page) |
15 April 2021 | Secretary's details changed for Mr Alan Stephen Cornish on 14 April 2021 (1 page) |
16 February 2021 | Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 9 st Marks Road Bromley Kent on 16 February 2021 (1 page) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Satisfaction of charge 018428920085 in full (4 pages) |
24 December 2019 | Registration of charge 018428920085, created on 16 December 2019 (15 pages) |
23 December 2019 | Registration of charge 018428920083, created on 16 December 2019 (15 pages) |
23 December 2019 | Registration of charge 018428920084, created on 16 December 2019 (15 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 March 2019 | Registration of charge 018428920082, created on 1 March 2019 (7 pages) |
18 March 2019 | Registration of charge 018428920076, created on 1 March 2019 (7 pages) |
18 March 2019 | Satisfaction of charge 018428920073 in full (1 page) |
18 March 2019 | Satisfaction of charge 43 in full (2 pages) |
18 March 2019 | Registration of charge 018428920079, created on 1 March 2019 (7 pages) |
18 March 2019 | Satisfaction of charge 018428920072 in full (1 page) |
18 March 2019 | Satisfaction of charge 018428920069 in full (1 page) |
18 March 2019 | Registration of charge 018428920077, created on 1 March 2019 (7 pages) |
18 March 2019 | Satisfaction of charge 018428920070 in full (1 page) |
18 March 2019 | Registration of charge 018428920080, created on 1 March 2019 (7 pages) |
18 March 2019 | Satisfaction of charge 018428920071 in full (1 page) |
18 March 2019 | Satisfaction of charge 33 in full (2 pages) |
18 March 2019 | Registration of charge 018428920081, created on 1 March 2019 (7 pages) |
18 March 2019 | Registration of charge 018428920078, created on 1 March 2019 (7 pages) |
18 March 2019 | Satisfaction of charge 35 in full (1 page) |
18 March 2019 | Satisfaction of charge 42 in full (2 pages) |
12 March 2019 | Registration of charge 018428920075, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920072, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920073, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920069, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920071, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920074, created on 1 March 2019 (7 pages) |
12 March 2019 | Registration of charge 018428920070, created on 1 March 2019 (7 pages) |
8 March 2019 | Satisfaction of charge 49 in full (2 pages) |
7 February 2019 | Registration of charge 018428920068, created on 4 February 2019 (6 pages) |
28 January 2019 | Registered office address changed from 1 Sherman Road Bromley to 1 Sherman Road Bromley BR1 3JH on 28 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 January 2017 | Satisfaction of charge 27 in full (5 pages) |
7 January 2017 | Satisfaction of charge 31 in full (5 pages) |
7 January 2017 | Satisfaction of charge 27 in full (5 pages) |
7 January 2017 | Satisfaction of charge 31 in full (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 May 2016 | Satisfaction of charge 30 in full (2 pages) |
11 May 2016 | Satisfaction of charge 30 in full (2 pages) |
22 March 2016 | Satisfaction of charge 44 in full (2 pages) |
22 March 2016 | Satisfaction of charge 44 in full (2 pages) |
7 March 2016 | Satisfaction of charge 47 in full (2 pages) |
7 March 2016 | Satisfaction of charge 47 in full (2 pages) |
23 February 2016 | Satisfaction of charge 34 in full (2 pages) |
23 February 2016 | Satisfaction of charge 34 in full (2 pages) |
4 February 2016 | Satisfaction of charge 56 in full (2 pages) |
4 February 2016 | Satisfaction of charge 56 in full (2 pages) |
13 January 2016 | Satisfaction of charge 37 in full (2 pages) |
13 January 2016 | Satisfaction of charge 37 in full (2 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
28 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page) |
12 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 February 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
2 February 2012 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
22 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Full accounts made up to 30 April 2009 (19 pages) |
11 August 2010 | Full accounts made up to 30 April 2009 (19 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Robert Sargent on 4 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Alan Cornish on 4 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Robert Sargent on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Cornish on 4 October 2009 (2 pages) |
14 July 2009 | Full accounts made up to 30 April 2008 (21 pages) |
14 July 2009 | Full accounts made up to 30 April 2008 (21 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
12 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page) |
6 May 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
6 May 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
11 June 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Amended full accounts made up to 30 April 2005 (23 pages) |
24 November 2006 | Amended full accounts made up to 30 April 2005 (23 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 30 April 2005 (22 pages) |
19 September 2006 | Full accounts made up to 30 April 2005 (22 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Full accounts made up to 30 April 2004 (20 pages) |
16 August 2005 | Full accounts made up to 30 April 2004 (20 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Return made up to 05/10/04; full list of members (9 pages) |
28 January 2005 | Return made up to 05/10/04; full list of members (9 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
14 September 2004 | Return made up to 05/10/03; full list of members
|
14 September 2004 | Return made up to 05/10/03; full list of members
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Accounts for a medium company made up to 30 April 2002 (23 pages) |
2 April 2003 | Accounts for a medium company made up to 30 April 2002 (23 pages) |
30 December 2002 | Return made up to 05/10/02; full list of members
|
30 December 2002 | Return made up to 05/10/02; full list of members
|
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Ad 08/04/02--------- £ si 498@1=498 £ ic 122/620 (2 pages) |
9 May 2002 | Ad 08/04/02--------- £ si 498@1=498 £ ic 122/620 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | £ nc 1000000/1250000 22/04/02 (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | £ nc 1000000/1250000 22/04/02 (1 page) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (22 pages) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (22 pages) |
21 January 2002 | Return made up to 05/10/01; full list of members
|
21 January 2002 | Return made up to 05/10/01; full list of members
|
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 17/09/01 (1 page) |
29 November 2001 | Nc inc already adjusted 17/09/01 (1 page) |
29 November 2001 | Resolutions
|
10 October 2001 | Conve 17/09/01 (1 page) |
10 October 2001 | Ad 17/09/01--------- £ si 20@1=20 £ ic 102/122 (2 pages) |
10 October 2001 | Conve 17/09/01 (1 page) |
10 October 2001 | Ad 17/09/01--------- £ si 20@1=20 £ ic 102/122 (2 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
23 May 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 321 baring road grove park london SE12 0DZ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 321 baring road grove park london SE12 0DZ (1 page) |
10 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 September 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 December 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 November 1999 | Return made up to 05/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 05/10/99; full list of members (8 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Return made up to 05/10/98; full list of members (7 pages) |
5 January 1999 | Return made up to 05/10/98; full list of members (7 pages) |
2 December 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 December 1998 | Full accounts made up to 30 April 1997 (10 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 05/10/97; no change of members
|
28 October 1997 | Return made up to 05/10/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
17 February 1997 | Return made up to 05/10/96; no change of members (4 pages) |
17 February 1997 | Return made up to 05/10/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 30 April 1994 (10 pages) |
11 December 1996 | Full accounts made up to 30 April 1994 (10 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (20 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (20 pages) |
6 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
6 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 August 1984 | Incorporation (16 pages) |
22 August 1984 | Incorporation (16 pages) |