Hainault Business Park
Hainault
Essex
IG6 3TU
Director Name | Anthony Robert Gibbs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Janet Linda Gibbs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Mr Eric Michael Mould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Director Name | Hazel Joyce Mould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oaks 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Secretary Name | Anthony Robert Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 47 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Mr Bruce John Haynes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37/39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Director Name | Wendy Moraig Haynes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37/39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Director Name | David Peter Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37/39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Director Name | Melanie Gail Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37/39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Secretary Name | Bruce John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | 37/39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
Website |
---|
Registered Address | Willhay House 37-39 Roebuck Road Hainault Business Park Hainault Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
200 at £1 | Willhay Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,134,548 |
Cash | £23,049 |
Current Liabilities | £346,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
---|---|
25 November 2020 | Delivered on: 3 December 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: By way of first fixed charge: the real property set out opposite its name in part a of schedule 2 to this debenture; all property vested in it or charged to it, all fixtures. And fittings attached to that property and all rents receivable from any lease granted out of that property; all plant, machinery, tools and equipment, vehicles. And other tangible moveable property including any associated warranties and maintenance contracts relating to any of them; all of its book and other debts and monetary claims due or owing to that chargor and the benefit of all security, guarantees and warranties, licences, consents and authorisations held in connection with its business and all rights in connection with them; all goodwill and uncalled capital; all stock, shares and other securities held by it at any time (including without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those shares and securities; all intellectual property, rights of any nature, whether registered or unregistered and all licences; and claims, insurance policies and the proceeds of any insurance. For more details see attached debenture. Outstanding |
7 January 2019 | Delivered on: 11 January 2019 Persons entitled: Bruce Haynes Wendy Haynes David Williams Melanie Gail Williams Classification: A registered charge Particulars: All present estates or interests in, or over, any freehold, leasehold or commonhold property.. All intellectual property, rights of any nature, whether registered or unregistered, and all licences. Outstanding |
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: By way of first fixed charge: the real property set out opposite its name in part a of schedule 2 to this debenture; all property vested in it or charged to it, all fixtures and fittings attached to that property and all rents receivable from any lease granted out of that property; all plant, machinery, tools and equipment, vehicles and other tangible moveable property including any associated warranties and maintenance contracts relating to any of them; all of its book and other debts and monetary claims due or owing to that chargor and the benefit of all security, guarantees and warranties, licences, consents and authorisations held in connection with its business and all rights in connection with them; all goodwill and uncalled capital; all stock, shares and other securities held by it at any time (including without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those shares and securities; all intellectual property, rights of any nature, whether registered or unregistered and all licences; and claims, insurance policies and the proceeds of any insurance. For more details see attached debenture. Outstanding |
7 June 2013 | Delivered on: 10 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 Satisfied on: 5 June 2013 Persons entitled: Antony Robert Gibbs,Janet Linda Gibbs,Eric Michael Mould and Hazel Joyce Mould Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's undertaking and all of its property and assets presnt or future including goodwill,book debts,uncalled capital,buildings,fixtures and fittings,plant & machinery. Fully Satisfied |
8 April 2003 | Delivered on: 22 April 2003 Satisfied on: 23 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
15 May 2023 | Notification of Tosca Holdings Ltd as a person with significant control on 6 March 2023 (2 pages) |
15 May 2023 | Cessation of Willhay Management Limited as a person with significant control on 6 March 2023 (1 page) |
6 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
12 October 2022 | Satisfaction of charge 019346850006 in full (1 page) |
12 October 2022 | Registration of charge 019346850008, created on 7 October 2022 (23 pages) |
4 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 December 2020 | Registration of charge 019346850007, created on 25 November 2020 (21 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Wendy Moraig Haynes as a director on 7 January 2019 (1 page) |
4 February 2019 | Termination of appointment of David Peter Williams as a director on 7 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Bruce John Haynes as a secretary on 7 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Bruce John Haynes as a director on 7 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Melanie Gail Williams as a director on 7 January 2019 (1 page) |
4 February 2019 | Notification of Hadrien Salin as a person with significant control on 7 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Hadrien Salin as a director on 7 January 2019 (2 pages) |
11 January 2019 | Registration of charge 019346850006, created on 7 January 2019 (25 pages) |
10 January 2019 | Registration of charge 019346850005, created on 7 January 2019 (25 pages) |
17 December 2018 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Satisfaction of charge 019346850004 in full (1 page) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 July 2015 | Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page) |
17 July 2015 | Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for David Peter Williams on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for David Peter Williams on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page) |
17 July 2015 | Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages) |
17 July 2015 | Director's details changed for David Peter Williams on 9 July 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 May 2014 | Registered office address changed from Margem House 37-39 Roebuck Road Hainault Industrial Estate Hainault Essex IG6 3TU on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Margem House 37-39 Roebuck Road Hainault Industrial Estate Hainault Essex IG6 3TU on 29 May 2014 (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 June 2013 | Registration of charge 019346850004 (9 pages) |
10 June 2013 | Registration of charge 019346850004 (9 pages) |
5 June 2013 | Satisfaction of charge 3 in full (4 pages) |
5 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
16 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 March 2008 | Director appointed wendy moraig haynes (2 pages) |
12 March 2008 | Director appointed melanie gail williams (2 pages) |
12 March 2008 | Director appointed wendy moraig haynes (2 pages) |
12 March 2008 | Director and secretary appointed bruce john haynes (2 pages) |
12 March 2008 | Director appointed melanie gail williams (2 pages) |
12 March 2008 | Director appointed david peter williams (2 pages) |
12 March 2008 | Director appointed david peter williams (2 pages) |
12 March 2008 | Director and secretary appointed bruce john haynes (2 pages) |
10 March 2008 | Appointment terminated director eric mould (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director janet gibbs (1 page) |
10 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director and secretary anthony gibbs (1 page) |
10 March 2008 | Appointment terminated director and secretary anthony gibbs (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director hazel mould (1 page) |
10 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director eric mould (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director hazel mould (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director janet gibbs (1 page) |
10 March 2008 | Resolutions
|
6 March 2008 | Section 394 (1 page) |
6 March 2008 | Section 394 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (4 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 March 1996 | Particulars of contract relating to shares (3 pages) |
29 March 1996 | Particulars of contract relating to shares (3 pages) |
29 March 1996 | Ad 31/03/95--------- £ si 100@1 (2 pages) |
29 March 1996 | Ad 31/03/95--------- £ si 100@1 (2 pages) |
21 March 1996 | Nc inc already adjusted 31/03/95 (1 page) |
21 March 1996 | Ad 31/03/95--------- £ si 100@1 (2 pages) |
21 March 1996 | Ad 31/03/95--------- £ si 100@1 (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Nc inc already adjusted 31/03/95 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 July 1985 | Incorporation (15 pages) |
31 July 1985 | Incorporation (15 pages) |