London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(33 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Michael Robert Bridge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 30 April 2006) |
Role | Chairman |
Correspondence Address | 5 The Mews Bell Road Sittingbourne Kent ME10 4EF |
Director Name | Ronald Charles Bull |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2003) |
Role | Administration Manager |
Correspondence Address | 81 Brier Road Sittingbourne Kent ME10 1YL |
Director Name | Bernard Hilling |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1993) |
Role | Manager |
Correspondence Address | 36 Park Drive Sittingbourne Kent ME10 1RW |
Secretary Name | Ronald Charles Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 81 Brier Road Sittingbourne Kent ME10 1YL |
Director Name | David John Kent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Cartref Highsted Valley Rodmersham Sittingbourne Kent ME9 0AD |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Jane Elizabeth Franklin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 4 St Agnes Gardens Sheerness Kent ME12 1XN |
Director Name | Mr Patrick Jackson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Excelsior House Ufton Lane Sittingbourne Kent, Me10 1ja. |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Excelsior House Ufton Lane Sittingbourne Kent ME10 1JA |
Director Name | Stephen Goldsmith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Excelsior House Ufton Lane Sittingbourne Kent, Me10 1ja. |
Director Name | Malcolm William Jordan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Excelsior House Ufton Lane Sittingbourne Kent, Me10 1ja. |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | www.tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 1191453 |
Telephone region | Manchester |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,818,784 |
Gross Profit | £1,099,244 |
Net Worth | £750,436 |
Cash | £188,035 |
Current Liabilities | £2,377,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 July 2011 | Delivered on: 13 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 June 2006 | Delivered on: 5 July 2006 Satisfied on: 13 August 2011 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 |
31 October 1988 | Delivered on: 7 November 1988 Satisfied on: 24 April 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: Excelsein works, upton lane sittingbourne kent title no k 450627. Fully Satisfied |
26 February 1985 | Delivered on: 4 March 1985 Satisfied on: 5 March 1998 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 |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 February 2016 | Registered office address changed from Excelsior House, Ufton Lane, Sittingbourne, Kent, ME10 1JA. to 45 Moorfields London EC2Y 9AE on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Excelsior House, Ufton Lane, Sittingbourne, Kent, ME10 1JA. to 45 Moorfields London EC2Y 9AE on 24 February 2016 (1 page) |
24 November 2015 | Termination of appointment of Stephen Goldsmith as a director on 19 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Stephen Goldsmith as a director on 19 November 2015 (1 page) |
19 October 2015 | Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
19 October 2015 | Register(s) moved to registered inspection location C/O Tclarke Plc 45 Moorfields London EC2Y 9AE (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 July 2014 | Termination of appointment of Malcolm Jordan as a director (1 page) |
3 July 2014 | Termination of appointment of Malcolm Jordan as a director (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 November 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages) |
9 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Secretary's details changed for Mr Martin Robert Walton on 7 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Mark Lawrence on 7 July 2013 (2 pages) |
9 July 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2012 | Company name changed W.E. manin LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed W.E. manin LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Patrick Jackson as a director (1 page) |
21 March 2012 | Termination of appointment of Patrick Jackson as a director (1 page) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Section 519 (1 page) |
12 July 2011 | Section 519 (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
14 May 2010 | Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Patrick Jackson on 3 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Patrick Jackson on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Malcolm William Jordan on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Mark Lawrence on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 3 April 2010 (1 page) |
14 May 2010 | Director's details changed for Patrick Jackson on 3 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Goldsmith on 3 April 2010 (2 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
11 September 2009 | Director appointed mark lawrence (2 pages) |
11 September 2009 | Director appointed mark lawrence (2 pages) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 March 2009 | Appointment terminated director jane franklin (1 page) |
17 March 2009 | Appointment terminated director jane franklin (1 page) |
18 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / patrick jackson / 18/04/2008 (1 page) |
18 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / patrick jackson / 18/04/2008 (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members
|
15 April 2004 | Return made up to 03/04/04; full list of members
|
12 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
22 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members
|
12 April 2002 | Return made up to 03/04/02; full list of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 03/04/01; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
7 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | £ ic 43500/31000 29/10/97 £ sr 12500@1=12500 (1 page) |
2 December 1997 | £ ic 43500/31000 29/10/97 £ sr 12500@1=12500 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 June 1996 | Return made up to 03/04/96; change of members (6 pages) |
3 June 1996 | Return made up to 03/04/96; change of members (6 pages) |
5 January 1996 | Ad 22/11/95--------- £ si 1000@1=1000 £ ic 42500/43500 (2 pages) |
5 January 1996 | Ad 22/11/95--------- £ si 1000@1=1000 £ ic 42500/43500 (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | £ ic 70000/42500 14/07/95 £ sr 27500@1=27500 (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | £ ic 70000/42500 14/07/95 £ sr 27500@1=27500 (1 page) |
24 August 1995 | Memorandum and Articles of Association (10 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Memorandum and Articles of Association (10 pages) |
24 August 1995 | Resolutions
|
10 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 April 1995 | Return made up to 03/04/95; no change of members
|
10 April 1995 | Return made up to 03/04/95; no change of members
|
20 May 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
20 May 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
16 January 1985 | Incorporation (13 pages) |
16 January 1985 | Incorporation (13 pages) |