Great Barrington
Ma
01230
Director Name | Whitmore Babcock Kelley Junior |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2003(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 River Street Great Barrington Ma 01230 |
Director Name | David Anthony Capotosto |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2018(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 21 River Street Great Barrington Massachusetts 01230 |
Director Name | Peter John Casson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 283 West Laurel Avenue Lake Forest Illinois 60045 Foreign |
Director Name | Colin Hunter Fergusson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 122 Castelnau London SW13 9EU |
Director Name | Neville Albert Henry Goldwyn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 7 Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Kenji Sawaki |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 1998) |
Role | General Manager |
Correspondence Address | 33-28 2 Chome Asao-Ku Kawasaki-Shi Kanagawa 215 Foreign |
Secretary Name | Colin Hunter Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 122 Castelnau London SW13 9EU |
Director Name | Arnold Blaine Brandyberry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | River Street Great Barrington Massachusetts 01230 |
Director Name | John Edward Tholstrup |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1993) |
Role | Business Manager |
Correspondence Address | 10 Parkmead London SW15 5BS |
Director Name | Russell Louis Bromley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 1519 Hopkins Avenue Redwood City California 94062 |
Director Name | George Dappert |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 31 Siena Drive Clifton Park Ny 12065 United States |
Director Name | Matthew Stevens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 82 Ember Lane Esher Surrey KT10 8EN |
Director Name | Valerie Lorette |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 21 River Street Great Barrington Ma 01230 |
Director Name | Chai Kee Ng |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 May 2003(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Director Singapore Branch |
Correspondence Address | Bik 768 Pasir Ris St 71 07 - 330 Singapore 510768 Foreign |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 82 Ember Lane Esher Surrey KT10 8EN |
Director Name | Nicola Jane Willard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2007) |
Role | Business Manager |
Correspondence Address | 35 St Leonards Road Claygate Surrey KT10 0EL |
Secretary Name | Valerie Lorette |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 21 River Street Great Barrington Ma 01230 |
Website | berkshire.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Berkshire Holding Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,029,990 |
Cash | £701,734 |
Current Liabilities | £928,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 November 2000 | Delivered on: 5 December 2000 Persons entitled: Henrietta Property Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease referred to in the rent deposit deed. Particulars: Deposit of £7,637.00. Outstanding |
4 August 2003 | Delivered on: 21 August 2003 Satisfied on: 18 September 2010 Persons entitled: Fleet Capital Corporation Classification: Supplemental guarantee and debenture Secured details: All monies due or to become due from the company and each other group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts and other debts, the benefit of all negotiable instruments, guarantees, bonds, all money standing to the credit of any collection account. See the mortgage charge document for full details. Fully Satisfied |
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 18 September 2010 Persons entitled: Fleet Capital Corporation Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents as and when the same fall due for payment and all money and liabilities (including all obligations) at the charge date or in the future due owing or incurred to the lender by each other group company under or pursuant to the loan documents. Particulars: All book and other debts the benefit of all negotiable instruments guarantees bonds debentures legal or equitable charges and all other security reservation of proprietary rights all money at any time standing to the credit of any collection account including the proceeds of all its receivables all money standing to the credit of any realisation account all money standing to the credit of any other bank account by way of floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
2 October 1992 | Delivered on: 9 October 1992 Satisfied on: 19 August 1997 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 August 1992 | Delivered on: 21 August 1992 Satisfied on: 5 November 1992 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over acredit balance in the sum of $150,000. Fully Satisfied |
28 September 1990 | Delivered on: 4 October 1990 Satisfied on: 5 November 1992 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the mentry of or by coutts & co. Fully Satisfied |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
30 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Valerie Lorette as a director on 29 January 2018 (1 page) |
6 March 2018 | Termination of appointment of Valerie Lorette as a secretary on 29 January 2018 (1 page) |
5 March 2018 | Appointment of David Anthony Capotosto as a director on 29 January 2018 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
18 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for Valerie Lorette on 1 February 2010 (2 pages) |
30 March 2017 | Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page) |
30 March 2017 | Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages) |
30 March 2017 | Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages) |
30 March 2017 | Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page) |
30 March 2017 | Director's details changed for Valerie Lorette on 1 February 2010 (2 pages) |
28 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Whitmore Babcock Kelley Junior on 16 March 2014 (2 pages) |
13 April 2015 | Director's details changed for Whitmore Babcock Kelley Junior on 16 March 2014 (2 pages) |
17 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 June 2014 | Director's details changed for Kelley Junior Whitmore Babcock on 18 March 2014 (2 pages) |
24 June 2014 | Director's details changed for Kelley Junior Whitmore Babcock on 18 March 2014 (2 pages) |
30 May 2014 | Auditors resignation (1 page) |
30 May 2014 | Auditors resignation (1 page) |
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page) |
25 March 2011 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG Uk on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG Uk on 14 February 2011 (1 page) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Valerie Lorette on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Kelley Whitmore Babcock on 18 March 2009 (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Valerie Lorette on 1 February 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Kelley Whitmore Babcock on 18 March 2009 (1 page) |
7 April 2010 | Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Valerie Lorette on 1 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page) |
6 April 2010 | Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page) |
6 April 2010 | Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from the chapel 95 ewell road surbiton surrey KT6 6AH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from the chapel 95 ewell road surbiton surrey KT6 6AH (1 page) |
25 February 2008 | Secretary appointed valerie lorette (1 page) |
25 February 2008 | Secretary appointed valerie lorette (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members
|
14 April 2005 | Return made up to 17/03/05; full list of members
|
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members
|
26 March 2004 | Return made up to 17/03/04; full list of members
|
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | New secretary appointed (1 page) |
9 September 2003 | New secretary appointed (1 page) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
27 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
24 March 2003 | Return made up to 17/03/03; full list of members
|
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members
|
28 March 2002 | Return made up to 17/03/02; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
7 March 2001 | Memorandum and Articles of Association (4 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
7 March 2001 | Memorandum and Articles of Association (4 pages) |
13 February 2001 | Particulars of mortgage/charge (11 pages) |
13 February 2001 | Particulars of mortgage/charge (11 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 March 1996 | Return made up to 17/03/96; full list of members
|
14 March 1996 | Return made up to 17/03/96; full list of members
|
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
13 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
12 March 1994 | Return made up to 17/03/94; full list of members (5 pages) |
12 March 1994 | Return made up to 17/03/94; full list of members (5 pages) |
24 March 1993 | Return made up to 17/03/93; full list of members
|
24 March 1993 | Return made up to 17/03/93; full list of members
|
13 November 1992 | Resolutions
|
13 November 1992 | Resolutions
|
9 April 1992 | Return made up to 02/04/92; no change of members (4 pages) |
9 April 1992 | Return made up to 02/04/92; no change of members (4 pages) |
12 June 1991 | Return made up to 15/04/91; no change of members (6 pages) |
12 June 1991 | Return made up to 15/04/91; no change of members (6 pages) |
6 July 1990 | Return made up to 14/05/90; full list of members (4 pages) |
6 July 1990 | Return made up to 14/05/90; full list of members (4 pages) |
28 June 1990 | £ nc 1000/100000 30/04/90 (1 page) |
28 June 1990 | Ad 30/04/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
28 June 1990 | £ nc 1000/100000 30/04/90 (1 page) |
28 June 1990 | Ad 30/04/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 October 1989 | Company name changed\certificate issued on 19/10/89 (2 pages) |
19 October 1989 | Company name changed\certificate issued on 19/10/89 (2 pages) |
21 April 1989 | Return made up to 14/04/89; full list of members (5 pages) |
21 April 1989 | Return made up to 14/04/89; full list of members (5 pages) |
21 November 1988 | Return made up to 09/03/88; full list of members (5 pages) |
21 November 1988 | Return made up to 09/03/88; full list of members (5 pages) |
15 July 1987 | Return made up to 20/05/87; full list of members (4 pages) |
15 July 1987 | Return made up to 20/05/87; full list of members (4 pages) |
16 August 1986 | Return made up to 14/08/86; full list of members (4 pages) |
16 August 1986 | Return made up to 14/08/86; full list of members (4 pages) |
11 June 1985 | Allotment of shares (2 pages) |
11 June 1985 | Allotment of shares (2 pages) |