Martin
Fordingbridge
SP6 3JT
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2012(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 December 2020) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Alan Douglas Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Coomb Cottage Broom Hall Farm Boldharbour Surrey RH5 6HJ |
Director Name | Mr George Derek Hewson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 1998) |
Role | Taxation Lawyer |
Country of Residence | England |
Correspondence Address | South Ash 114 Wymondley Road Hitchin Hertfordshire SG4 9PX |
Secretary Name | Alan Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Grebe Close St. Ives Cambridgeshire PE27 6HW |
Secretary Name | Sarah Wendy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 102 Rothes Road Dorking Surrey RH4 1LB |
Director Name | Martin John Derek Hewson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 11 The Manor Potton Sandy Bedfordshire SG19 2RN |
Director Name | Sally Atkinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(14 years after company formation) |
Appointment Duration | 2 days (resigned 24 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sturtwood House Partridge Lane Newdigate Dorking Surrey RH5 5EE |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Sally Atkinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drove End Farm Drove End Martin Fordingbridge SP6 3JT |
Secretary Name | Mercedes Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 37 Clarges Street Suite 21 London W1J 7EL |
Secretary Name | Jacqueline Ann Norwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
78 at £1 | Sara Nominees LTD 78.00% Ordinary |
---|---|
5 at £1 | P.g. Blacker 5.00% Ordinary |
5 at £1 | Trustees Of Christine Hewson International Memorial Foundation 5.00% Ordinary |
11 at £1 | James Edward Atkinson 11.00% Ordinary |
1 at £1 | Sara Anne Hughes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,219,649 |
Current Liabilities | £2,421,339 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 December 1989 | Delivered on: 18 December 1989 Satisfied on: 13 February 1991 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: Unit 16, ashfield trading estate salisbury, wiltshire. Fully Satisfied |
---|---|
31 October 1989 | Delivered on: 7 November 1989 Satisfied on: 30 October 2007 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: 70 high street, esher surrey, title no sy 594833. Fully Satisfied |
1 March 1989 | Delivered on: 9 March 1989 Satisfied on: 15 April 1992 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: Lands and buildings k/a dairyhouse farm, axes lane salfords, reigate, surrey. Fully Satisfied |
14 February 1989 | Delivered on: 17 February 1989 Satisfied on: 25 April 2001 Persons entitled: Robin Alexander Moore & Patricia Constance Moore. Classification: Legal charge Secured details: All monies due or to become due from the company and/or timber laine limited to the chargees by virtue of a deed of coverant dated 12/10/88. Particulars: Hoyle barn billinghurst west sussex. Fully Satisfied |
7 November 1988 | Delivered on: 11 November 1988 Satisfied on: 30 October 2007 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: Land to the rear of high street dorking surrey title no. Sy 398768. Fully Satisfied |
15 April 1988 | Delivered on: 29 April 1988 Satisfied on: 25 April 2001 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: 70 high street, esher surrey. Fully Satisfied |
19 February 1988 | Delivered on: 3 March 1988 Satisfied on: 25 April 2001 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: 250-256 (even no's only) high street, dorking surrey. Fully Satisfied |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 27 September 1988 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 units 43 & 44 aston road, jubilee industrial estate, waterlooville, hampshire title no. Hp 157793. Fully Satisfied |
16 December 1997 | Delivered on: 18 December 1997 Satisfied on: 25 April 2001 Persons entitled: Peter Blacker Classification: Charge of whole Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Land and buildings to the east of high street dorking surrey t/no: SY584802. Fully Satisfied |
18 December 1990 | Delivered on: 2 January 1991 Satisfied on: 30 October 2007 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: (Including trade fixtures.). 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 |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 27 September 1988 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 units 45 and 46 aston road, jubilee industrial estate, waterlooville, hampshire. Fully Satisfied |
10 February 2009 | Delivered on: 16 February 2009 Persons entitled: Redhill Site 2 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details. Outstanding |
23 January 2001 | Delivered on: 24 January 2001 Persons entitled: Timothy Christopher Charles Dumas and Ann Julie Dumas Classification: Equitable mortgage by way of deposit Secured details: £500,000 due from the company to the chargee. Particulars: 49 shares in south east properties limited and all dividends capital repayments and other moneys accruing in respect of the shareholding. Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Sally Atkinson as a director on 1 May 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Sally Atkinson on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for James Edward Atkinson on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Sally Atkinson on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for James Edward Atkinson on 5 December 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (20 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (20 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Registered office address changed from , Heath Lodge Heathside, Hampstead, London, NW3 1BL on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from , Heath Lodge Heathside, Hampstead, London, NW3 1BL on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Heath Lodge Heathside Hampstead London NW3 1BL on 13 August 2012 (2 pages) |
13 July 2012 | Appointment of Forsters Secretaries Limited as a secretary (3 pages) |
13 July 2012 | Termination of appointment of Jacqueline Norwood as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Jacqueline Norwood as a secretary (2 pages) |
13 July 2012 | Appointment of Forsters Secretaries Limited as a secretary (3 pages) |
24 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
24 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
9 December 2011 | Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from C/O C/O Interdean Ltd 15 Central Way Park Royal London NW10 7XW United Kingdom on 9 December 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2011 | Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Sturtwood House Partridge Lane Newdigate Dorking West Sussex RH5 5EE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page) |
28 September 2010 | Appointment of Jacqueline Ann Norwood as a secretary (3 pages) |
28 September 2010 | Appointment of Jacqueline Ann Norwood as a secretary (3 pages) |
21 May 2010 | Director's details changed for Sally Atkinson on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Sally Atkinson on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Sally Atkinson on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of a secretary (2 pages) |
20 April 2010 | Termination of appointment of a secretary (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 July 2009 | Registered office changed on 18/07/2009 from, sturtwood house partridge lane, newdigate, dorking, surrey, RH5 5EE (1 page) |
18 July 2009 | Location of debenture register (1 page) |
18 July 2009 | Location of register of members (1 page) |
18 July 2009 | Location of register of members (1 page) |
18 July 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 July 2009 | Registered office changed on 18/07/2009 from sturtwood house partridge lane newdigate dorking surrey RH5 5EE (1 page) |
18 July 2009 | Registered office changed on 18/07/2009 from, sturtwood house partridge lane, newdigate, dorking, surrey, RH5 5EE (1 page) |
18 July 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 July 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, global house, high street, crawley, west sussex, RH10 1DL (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from global house high street crawley west sussex RH10 1DL (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, global house, high street, crawley, west sussex, RH10 1DL (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 July 2008 | Appointment terminate, secretary chalfen secretaries LIMITED logged form (1 page) |
4 July 2008 | Appointment terminate, secretary chalfen secretaries LIMITED logged form (1 page) |
18 June 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
10 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
10 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
29 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
29 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
26 July 2005 | Return made up to 01/03/05; full list of members (6 pages) |
26 July 2005 | Return made up to 01/03/05; full list of members (6 pages) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Location of register of members (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 37 clarges street suite 21 london W1J 7EL (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 37 clarges street suite 21, london, W1J 7EL (1 page) |
27 April 2005 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members
|
20 April 2004 | Return made up to 01/03/04; full list of members
|
10 January 2004 | Full accounts made up to 31 January 2002 (12 pages) |
10 January 2004 | Full accounts made up to 31 January 2003 (12 pages) |
10 January 2004 | Full accounts made up to 31 January 2003 (12 pages) |
10 January 2004 | Full accounts made up to 31 January 2002 (12 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: global house high street crawley west sussex RH10 1DL (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: global house, high street, crawley, west sussex RH10 1DL (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 January 2002 | Location of register of members (non legible) (1 page) |
4 January 2002 | Location of register of members (non legible) (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 63 high street, crawley, west sussex RH10 1BQ (1 page) |
26 November 2001 | Location of register of members (1 page) |
26 November 2001 | Location of register of members (1 page) |
14 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 May 2001 | Full accounts made up to 31 January 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 January 2000 (13 pages) |
26 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 01/03/98; full list of members; amend (7 pages) |
29 August 2000 | Return made up to 01/03/98; full list of members; amend (7 pages) |
7 August 2000 | Return made up to 01/03/99; full list of members; amend (7 pages) |
7 August 2000 | Return made up to 01/03/00; full list of members; amend (7 pages) |
7 August 2000 | Return made up to 01/03/00; full list of members; amend (7 pages) |
7 August 2000 | Return made up to 01/03/99; full list of members; amend (7 pages) |
19 May 2000 | Full accounts made up to 31 January 1999 (14 pages) |
19 May 2000 | Full accounts made up to 31 January 1999 (14 pages) |
19 May 2000 | Full accounts made up to 31 January 1997 (15 pages) |
19 May 2000 | Full accounts made up to 31 January 1998 (14 pages) |
19 May 2000 | Full accounts made up to 31 January 1998 (14 pages) |
19 May 2000 | Full accounts made up to 31 January 1997 (15 pages) |
20 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
15 November 1999 | Return made up to 01/03/98; full list of members (7 pages) |
15 November 1999 | Return made up to 01/03/98; full list of members (7 pages) |
15 November 1999 | Return made up to 01/03/99; full list of members (7 pages) |
15 November 1999 | Return made up to 01/03/99; full list of members (7 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 9 whinbush groves hitchin hertfordshire S95 1PT (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 9 whinbush groves, hitchin, hertfordshire, S95 1PT (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
24 September 1998 | Secretary's particulars changed (1 page) |
24 September 1998 | Secretary's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full accounts made up to 31 January 1996 (17 pages) |
27 November 1997 | Full accounts made up to 31 January 1996 (17 pages) |
14 November 1997 | Full accounts made up to 31 January 1995 (18 pages) |
14 November 1997 | Full accounts made up to 31 January 1995 (18 pages) |
4 April 1997 | Deferment of dissolution (voluntary) (1 page) |
4 April 1997 | Deferment of dissolution (voluntary) (1 page) |
11 March 1997 | Court order notice of winding up (1 page) |
11 March 1997 | Court order notice of winding up (1 page) |
10 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 01/03/96; full list of members
|
9 April 1996 | Return made up to 01/03/96; full list of members
|
8 March 1996 | Full accounts made up to 31 January 1994 (18 pages) |
8 March 1996 | Full accounts made up to 31 January 1994 (18 pages) |
22 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 63 high street, crawley, west sussex, RH10 1BQ (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
19 October 1994 | Full accounts made up to 31 January 1993 (17 pages) |
19 October 1994 | Full accounts made up to 31 January 1993 (17 pages) |
5 May 1994 | New director appointed (2 pages) |
5 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1994 | New director appointed (2 pages) |
5 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
20 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
27 April 1993 | Return made up to 01/03/93; full list of members (6 pages) |
27 April 1993 | Return made up to 01/03/93; full list of members (6 pages) |
3 December 1992 | Full accounts made up to 31 January 1992 (18 pages) |
3 December 1992 | Full accounts made up to 31 January 1992 (18 pages) |
20 February 1992 | Full group accounts made up to 31 January 1991 (22 pages) |
20 February 1992 | Full group accounts made up to 31 January 1991 (22 pages) |
3 April 1991 | Return made up to 17/01/91; no change of members (6 pages) |
3 April 1991 | Return made up to 17/01/91; no change of members (6 pages) |
26 February 1991 | Full group accounts made up to 31 January 1990 (21 pages) |
26 February 1991 | Full group accounts made up to 31 January 1990 (21 pages) |
13 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1991 | Registered office changed on 07/02/91 from: 29 high street, crawley, west sussex, RH10 1BD (1 page) |
7 February 1991 | Registered office changed on 07/02/91 from: 29 high street crawley west sussex RH10 1BD (1 page) |
22 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
22 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
8 February 1990 | Full group accounts made up to 31 January 1989 (20 pages) |
8 February 1990 | Full group accounts made up to 31 January 1989 (20 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1989 | Particulars of mortgage/charge (3 pages) |
16 October 1989 | £ ic 100/95 £ sr 5@1=5 (1 page) |
16 October 1989 | £ ic 100/95 £ sr 5@1=5 (1 page) |
12 October 1989 | Resolutions
|
12 October 1989 | Resolutions
|
2 October 1989 | Registered office changed on 02/10/89 from: old barley mow old reigate road betchworth surrey RH3 7LW (1 page) |
2 October 1989 | Registered office changed on 02/10/89 from: old barley mow, old reigate road, betchworth, surrey RH3 7LW (1 page) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
7 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
7 February 1989 | Return made up to 30/11/88; full list of members (4 pages) |
20 January 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
20 January 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
12 January 1989 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
12 January 1989 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1988 | Particulars of mortgage/charge (3 pages) |
29 April 1988 | Particulars of mortgage/charge (3 pages) |
3 March 1988 | Particulars of mortgage/charge (3 pages) |
3 March 1988 | Particulars of mortgage/charge (3 pages) |
8 December 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1987 | Return made up to 17/07/87; full list of members (4 pages) |
8 December 1987 | Return made up to 17/07/87; full list of members (4 pages) |
8 December 1987 | Accounts made up to 31 December 1986 (4 pages) |
8 December 1987 | Accounts made up to 31 December 1986 (4 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
27 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
25 September 1986 | Director resigned (2 pages) |
25 September 1986 | Director resigned (2 pages) |
27 August 1986 | New secretary appointed (2 pages) |
27 August 1986 | New secretary appointed (2 pages) |
1 July 1986 | Registered office changed on 01/07/86 from: station house 11 masons avenue harrow HA3 5AH (1 page) |
1 July 1986 | Return made up to 16/04/86; full list of members (4 pages) |
1 July 1986 | Registered office changed on 01/07/86 from: station house, 11 masons avenue, harrow, HA3 5AH (1 page) |
1 July 1986 | Return made up to 16/04/86; full list of members (4 pages) |
5 December 1984 | Company name changed\certificate issued on 05/12/84 (2 pages) |
5 December 1984 | Company name changed\certificate issued on 05/12/84 (2 pages) |
4 October 1984 | Incorporation (14 pages) |
4 October 1984 | Incorporation (14 pages) |