Barking
Essex
IG11 8RT
Director Name | Mrs Nina Louise Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 60 Longbridge Road Barking Essex IG11 8RT |
Director Name | Douglas George Bruce |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Rectory Church Road Ifield Gravesend Kent DA13 9AR |
Secretary Name | Barry Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Yvonne Jean Stewart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Daniel James Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Weald Road South Weald Brentwood Essex CM14 5QJ |
Secretary Name | Daniel James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Weald Road South Weald Brentwood Essex CM14 5QJ |
Director Name | Mr Alexander James Stewart |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Addison Road Wanstead London E11 2RG |
Registered Address | 60 Longbridge Road Barking Essex IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,067,041 |
Cash | £8,482 |
Current Liabilities | £586,861 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
31 October 1989 | Delivered on: 6 November 1989 Satisfied on: 15 November 2001 Persons entitled: Chancery PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including all further advances up to a maximum of £485.000 under the terms of the charge. Particulars: F/H property k/a: 321, 323, 325 & 327 barking road plaistow t/no. Egl 11594 fixed charge on the interest of the company in deposit paid in respect of disposals of any part of the property above present and future floating charge on the undertaking and all property and assets. Fully Satisfied |
---|---|
24 October 1988 | Delivered on: 31 October 1988 Satisfied on: 15 November 2001 Persons entitled: Midland 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 4, maud road, leyton, l/b waltham forest. Gt. London. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 15 November 2001 Persons entitled: Chancery PLC Classification: Charge over deposit account. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which are or may be from time to time held in the deposit account. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 24 June 1992 Persons entitled: Chancery PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 10 March 1992 Persons entitled: Chancery 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. 321, 323, 325 and 327 barking road plaistow. London E13 t/n egl 11594 including all fixed machinery buildings erections and other fixtures & fittings and by way of floating charge over. Undertaking and all property and assets. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 15 November 2001 Persons entitled: Chancery 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 319 barking road, plaistow london E13 t/n ngl 158846 including all fixed machinery buildings erections and other fixtures & fittings and by way of a floating charge over. Undertaking and all property and assets. Fully Satisfied |
14 January 1988 | Delivered on: 19 January 1988 Satisfied on: 15 November 2001 Persons entitled: Midland 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 situate at and k/a 22 queens road walthamstow l/b of waltham forest in greater london. Fully Satisfied |
6 March 2003 | Delivered on: 8 March 2003 Satisfied on: 21 March 2015 Persons entitled: The Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43-45 green street london E7 8DA the goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 2003 | Delivered on: 8 March 2003 Satisfied on: 21 March 2015 Persons entitled: The Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 calverton road london E6 2NS the goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2001 | Delivered on: 5 December 2001 Satisfied on: 21 March 2015 Persons entitled: Woolwich PLC Classification: Charge Secured details: £47,000 due or to become due from the company to the chargee. Particulars: 101 gurney close barking essex. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 4 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge 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 319 barking road, plaistow, london borough of newham t/no: EGL235971. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 April 2001 | Delivered on: 26 April 2001 Satisfied on: 4 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 pretoria road romford essex t/n EGL273388. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 April 2001 | Delivered on: 26 April 2001 Satisfied on: 2 November 2016 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
7 March 2001 | Delivered on: 21 March 2001 Satisfied on: 2 November 2016 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
7 March 2001 | Delivered on: 21 March 2001 Satisfied on: 4 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 pretoria rd,romford essex RM7 bb; t/no egl 273388. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 February 1992 | Delivered on: 20 February 1992 Satisfied on: 21 March 2015 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property situate at and k/a 321-327 barking road plaistow l/borough of newham in greater london. Fully Satisfied |
12 December 1989 | Delivered on: 19 December 1989 Satisfied on: 8 April 1993 Persons entitled: Midland 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 72 springhead road, northfleet kent t/n K. 208692. Fully Satisfied |
9 June 1986 | Delivered on: 30 June 1986 Satisfied on: 15 December 1986 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: 91 singlewell road, gravesend kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 2022 | Delivered on: 23 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 17A raglan road. Walthamstow. London. E17 9EE. Outstanding |
22 March 2022 | Delivered on: 23 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 17 raglan road. Walthamstow. London. E17 9EE. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22A queens road walthamstow t/no EGL230599. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22B queens road walthamstow t/no EGL230600. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 queens road walthamstow t/no NGL74266. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 131 st awdrys road barking t/no EGL771. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 319 barking road london t/no NGL158846. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 114 millais road leytonstone london t/no EGL155556. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 43 and 45 green street forest gate t/no EGL280222. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 58 harper road beckton t/no EGL122012. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 bayne close beckton t/no EGL125631. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 kirkham close beckton t/no EGL146956. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 teal close beckton t/no EGL168928. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 51 calverton road london t/no EGL444092. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 congreve walk london t/no EGL160916. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 118 pretoria road romford t/no EGL273388. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 321 323 325 and 327 barking road london t/no EGL11594. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 319 barking road london t/no EGL235971. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 101 gurney close harts lane barking t/no EGL179816. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 163 church elm lane dagenham t/no EGL451600. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 145 church elm lane dagenham t/no EGL451637. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 143 church elm lane dagenham t/no EGL451638. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 November 2004 | Delivered on: 4 December 2004 Persons entitled: Nationwide Building Society 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 being 58 harper road beckton and parking space london borough of newham & 7 bayne close beckton london borough of newham t/no EGL122012 & t/no EGL125631. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 November 2003 | Delivered on: 10 December 2003 Persons entitled: Nationwide Building Society 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 land being 101 gurney close harts lane barking t/n EGL179816, f/h land being 51 calverton road east ham london t/n EGL444092, f/h land being 43 and 45 green street forest gate london t/n EGL280222. For details of further properties charged please refer tp form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 10 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 & 145 church elm lane dagenham t/ns EGL451638 & EGL451637. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 September 1987 | Delivered on: 14 October 1987 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: 24 elliot street gravesham kent title no k 259741 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 1992 | Delivered on: 10 September 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 springhead road northfleet kent t/n k 208692 (please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 November 2016 | Satisfaction of charge 15 in full (1 page) |
2 November 2016 | Satisfaction of charge 15 in full (1 page) |
2 November 2016 | Satisfaction of charge 14 in full (1 page) |
2 November 2016 | Satisfaction of charge 14 in full (1 page) |
4 October 2016 | Satisfaction of charge 23 in full (2 pages) |
4 October 2016 | Satisfaction of charge 16 in full (1 page) |
4 October 2016 | Satisfaction of charge 22 in full (2 pages) |
4 October 2016 | Satisfaction of charge 17 in full (2 pages) |
4 October 2016 | Satisfaction of charge 018944930029 in full (1 page) |
4 October 2016 | Satisfaction of charge 16 in full (1 page) |
4 October 2016 | Satisfaction of charge 21 in full (2 pages) |
4 October 2016 | Satisfaction of charge 22 in full (2 pages) |
4 October 2016 | Satisfaction of charge 21 in full (2 pages) |
4 October 2016 | Satisfaction of charge 13 in full (2 pages) |
4 October 2016 | Satisfaction of charge 23 in full (2 pages) |
4 October 2016 | Satisfaction of charge 17 in full (2 pages) |
4 October 2016 | Satisfaction of charge 13 in full (2 pages) |
4 October 2016 | Satisfaction of charge 018944930029 in full (1 page) |
5 September 2016 | Termination of appointment of Daniel James Stewart as a director on 17 June 2016 (1 page) |
5 September 2016 | Termination of appointment of Daniel James Stewart as a director on 17 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Daniel James Stewart as a secretary on 17 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Daniel James Stewart as a secretary on 17 June 2016 (1 page) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 April 2015 | Registration of charge 018944930028, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930028, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930032, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930033, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930044, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930029, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930030, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930042, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930026, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930035, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930037, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930033, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930027, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930037, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930026, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930030, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930035, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930043, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930024, created on 26 March 2015 (18 pages) |
1 April 2015 | Registration of charge 018944930025, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930031, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930041, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930034, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930036, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930027, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930025, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930034, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930039, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930031, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930040, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930040, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930024, created on 26 March 2015 (18 pages) |
1 April 2015 | Registration of charge 018944930044, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930041, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930042, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930038, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930029, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930038, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930039, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930036, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930043, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 018944930032, created on 26 March 2015 (17 pages) |
21 March 2015 | Satisfaction of charge 20 in full (4 pages) |
21 March 2015 | Satisfaction of charge 18 in full (4 pages) |
21 March 2015 | Satisfaction of charge 11 in full (4 pages) |
21 March 2015 | Satisfaction of charge 11 in full (4 pages) |
21 March 2015 | Satisfaction of charge 19 in full (4 pages) |
21 March 2015 | Satisfaction of charge 19 in full (4 pages) |
21 March 2015 | Satisfaction of charge 18 in full (4 pages) |
21 March 2015 | Satisfaction of charge 20 in full (4 pages) |
9 January 2015 | Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages) |
25 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
25 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Appointment of Mrs Nina Louise Anderson as a director (2 pages) |
28 July 2011 | Appointment of Mrs Nina Louise Anderson as a director (2 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Appointment of Mr Alexander James Stewart as a director (2 pages) |
29 June 2011 | Appointment of Mr Alexander James Stewart as a director (2 pages) |
10 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Barry Stewart on 31 March 2010 (2 pages) |
25 March 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
25 March 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / barry stewart / 25/01/2009 (1 page) |
15 May 2009 | Director's change of particulars / barry stewart / 25/01/2009 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
11 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 June 2005 | Return made up to 08/05/05; full list of members
|
25 June 2005 | Return made up to 08/05/05; full list of members
|
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | £ ic 80000/10000 16/09/04 £ sr 70000@1=70000 (1 page) |
4 October 2004 | £ ic 80000/10000 16/09/04 £ sr 70000@1=70000 (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
24 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
7 January 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
7 January 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
16 July 1996 | Return made up to 08/05/96; no change of members (4 pages) |
16 July 1996 | Return made up to 08/05/96; no change of members (4 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
10 September 1992 | Particulars of mortgage/charge (3 pages) |
10 September 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Particulars of mortgage/charge (4 pages) |
20 February 1992 | Particulars of mortgage/charge (4 pages) |
14 October 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1987 | Particulars of mortgage/charge (3 pages) |