Ely Valley Road, Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AP
Wales
Director Name | Frances Kelleher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 August 2022) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 33 Lidiard Road London SW18 3PN |
Director Name | Mrs Catharine Mary Gadd |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Eyot Gardens Hammersmith London W6 9TN |
Secretary Name | Mrs Catharine Mary Gadd |
---|---|
Status | Closed |
Appointed | 30 April 2015(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 17a Eyot Gardens Hammersmith London W6 9TN |
Director Name | William Anthony Gaff |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1993) |
Role | Artist Management |
Correspondence Address | Hollywood Rath Stud Mullhuddart Dublin 15 Ireland |
Director Name | Milton Maurice Marks |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Farley Court Allsop Place London NW1 5LG |
Director Name | Mr Simon George White |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1993) |
Role | Business Consultant |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Secretary Name | Mr Kenneth Raymond Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Upwood Road Lee London SE12 8AD |
Secretary Name | Mr Timothy Alber Comey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 4 Bedford Road St Albans Hertfordshire AL1 3BQ |
Director Name | Mrs Miriam Frances Burgess |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Swaby Road Wandsworth London SW18 3QZ |
Director Name | Mr Timothy Alber Comey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1995) |
Role | Accountant |
Correspondence Address | 4 Bedford Road St Albans Hertfordshire AL1 3BQ |
Secretary Name | Louise Ann Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Penrhys Ely Valley Road, Talbot Green Pontyclun Mid Glamorgan CF72 8AP Wales |
Telephone | 020 77343481 |
---|---|
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Melodist Overseas Sa 99.00% Ordinary |
---|---|
1 at £1 | Louise Ann Watkins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,004,393 |
Cash | £2,060,408 |
Current Liabilities | £56,015 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 November 1991 | Delivered on: 13 December 1991 Satisfied on: 10 April 1996 Persons entitled: Bass Brewers Limited Classification: Legal mortgage Secured details: All monies due from the company and/or the debtors to the chargee on any account whatsoever. Particulars: L/H part of 105/107 charing cross rd & 12A old compton st t/no 160427,f/h 105/107 charing cross rd & 12A star crt t/no 120642,f/h to the rear of 19 greek st & rear ext.of 105/107 charing cross rd london WC2 & the basement thereof t/NO120642L/h k/a passageway adjacent 19 greek st london W1 02 & goodwill. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
27 November 1991 | Delivered on: 5 December 1991 Satisfied on: 10 April 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage 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 land to the rear of the building of 19,greek street formally the cellar and garden area and space above being the rear extention of 105/107 charing cross road london and the basement part title no 185539. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1991 | Delivered on: 5 December 1991 Satisfied on: 10 April 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the passageway adjacentto 19,greek street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 29 May 1990 Satisfied on: 10 April 1996 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage 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 |
6 May 1988 | Delivered on: 18 May 1988 Persons entitled: Den Norske Creditbank PLC. Classification: Debenture Secured details: £2,800,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to den norske creditbank PLC pursuant to a loan agreement d/d 27/8/87 and a promissory note d/d 6/5/88. Particulars: F/H property k/a 90/94 wardour street,london W1 title numbers 29875 29876AND ngl 543756 floating charge all the company's undertking and all its property, assets etc.,. Fully Satisfied |
6 May 1988 | Delivered on: 13 May 1988 Satisfied on: 2 June 1990 Persons entitled: Den Norske Creditbank PLC Classification: Debenture Secured details: All moneys due or to become due from the company and/or auto store limited to the chargee under the terms of a loan agreement of even date. Particulars: F/H land k/a 105 and 107 charing cross road and 12(a) star court london W1 T.N. 120642 l/h property under T.N. 160427 floating charge the company's und ertaking and all its other property, assets etc. Fully Satisfied |
28 August 1987 | Delivered on: 1 September 1987 Satisfied on: 3 September 1991 Persons entitled: Den Norske Creditbank PLC Classification: Debenture Secured details: Securing £2,800,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee u nder the terms of a loan agreement dated 27.8.87 and all other monies due by thecompany under this charge. Particulars: F/H land nos. 90/94 wardour street, london W1 title nos 298675, 298676, ngl 543756 by way of floating charge all & stock in trade & rights.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 December 1986 | Delivered on: 12 January 1987 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-90 92 94 wardour street london W1V.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 10 June 2006 Persons entitled: Hsbc 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: F/H property 234 acton lane east acton t/n NGL441111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 April 2002 | Delivered on: 27 April 2002 Satisfied on: 21 May 2003 Persons entitled: Hsbc 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: The freehold property at 216 and 218 new road rumney cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 September 1997 | Delivered on: 24 September 1997 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 234 acton lane east acton t/n ngl 441111 together with all buildings and fixtures fixed plant and machinery thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1997 | Delivered on: 24 September 1997 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other payments due under the terms of the leases in respect of the property k/a 105/107 charing cross road. Fully Satisfied |
19 September 1997 | Delivered on: 24 September 1997 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other payments due under the terms of the leases in respect of the property k/a 234 acton lane east acton. Fully Satisfied |
22 March 1996 | Delivered on: 2 April 1996 Satisfied on: 23 January 2002 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105/107 charing cross road and 12A star court t/no:- 120642 together with the right of way over star court and the passageway leading therefrom into old compton street f/h land k/a part of 19 greek street t/no:- NGL692229 l/h land k/a part of 19 greek street t/no ngl 692230 all in the city of westminster london all property ans assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 1993 | Delivered on: 18 February 1993 Satisfied on: 10 April 1996 Persons entitled: Allied Irish Banks, P.L.C. Classification: Assignment of licence indemnity policy Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to and under the deeds (called "the principal deed") as defined in this assignment. Particulars: All the benefits and rights in the insurance, policy number 03X/SA00002466 for £250,000 relating to property at 105/107 charing cross road. (See doc ref M513C for full details). Fully Satisfied |
11 December 1986 | Delivered on: 17 December 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property and assets in scotland). 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 |
30 April 2015 | Delivered on: 12 May 2015 Persons entitled: Melodist Overseas S.A. Classification: A registered charge Particulars: The premises known as 43 and 44 temple bar, situate in the parish of st. Andrew in the city of dublin. Outstanding |
19 February 2003 | Delivered on: 1 March 2003 Persons entitled: National Westminster 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: 218-220 new road rumney cardiff and land lying to the south of new road rumney cardiff t/nos: CYM5394 CYM74241. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 1998 | Delivered on: 14 July 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s,. See the mortgage charge document for full details. Outstanding |
26 June 1998 | Delivered on: 14 July 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group company") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company which lends or has lent to, or is at any time owed moneys by, any group company member ("lenders") or for or in respect of which any group company may be liable to the trustee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: 105 and 107 charing cross road and 12A star court - 120642. part of 19 greek street - NGL692229. Part of 19 greek street - NGL692230.. See the mortgage charge document for full details. Outstanding |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 February 2016 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 May 2015 | Registration of charge 019379820020, created on 30 April 2015 (41 pages) |
12 May 2015 | Registration of charge 019379820020, created on 30 April 2015 (41 pages) |
30 April 2015 | Appointment of Mrs Catharine Mary Gadd as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Louise Ann Watkins as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Louise Ann Watkins as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mrs Catharine Mary Gadd as a secretary on 30 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Termination of appointment of Miriam Burgess as a director (2 pages) |
23 October 2012 | Termination of appointment of Miriam Burgess as a director (2 pages) |
16 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Mrs Miriam Frances Burgess on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Catharine Mary Gadd on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Frances Kelleher on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Frances Kelleher on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Louise Ann Watkins on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Louise Ann Watkins on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Miriam Frances Burgess on 13 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Catharine Mary Gadd on 13 February 2010 (2 pages) |
1 April 2010 | Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page) |
12 March 2010 | Auditor's resignation (1 page) |
12 March 2010 | Auditor's resignation (1 page) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
16 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
3 June 2008 | Director appointed mrs catharine mary gadd (1 page) |
3 June 2008 | Director appointed mrs catharine mary gadd (1 page) |
7 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
28 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
18 August 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
18 August 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
23 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
19 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Full accounts made up to 30 November 2001 (8 pages) |
29 August 2002 | Full accounts made up to 30 November 2001 (8 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Return made up to 13/02/01; full list of members
|
28 March 2001 | Full accounts made up to 30 November 2000 (7 pages) |
28 March 2001 | Return made up to 13/02/01; full list of members
|
28 March 2001 | Full accounts made up to 30 November 2000 (7 pages) |
16 June 2000 | Full accounts made up to 30 November 1999 (7 pages) |
16 June 2000 | Full accounts made up to 30 November 1999 (7 pages) |
10 March 2000 | Return made up to 13/02/00; full list of members
|
10 March 2000 | Return made up to 13/02/00; full list of members
|
9 August 1999 | Full accounts made up to 30 November 1998 (8 pages) |
9 August 1999 | Full accounts made up to 30 November 1998 (8 pages) |
13 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
22 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
24 March 1997 | Return made up to 13/02/97; full list of members
|
24 March 1997 | Return made up to 13/02/97; full list of members
|
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Full accounts made up to 30 November 1995 (7 pages) |
11 June 1996 | Full accounts made up to 30 November 1995 (7 pages) |
11 June 1996 | Secretary resigned (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 30 November 1994 (7 pages) |
2 May 1995 | Full accounts made up to 30 November 1993 (7 pages) |
2 May 1995 | Full accounts made up to 30 November 1994 (7 pages) |
2 May 1995 | Full accounts made up to 30 November 1993 (7 pages) |
11 September 1985 | Memorandum and Articles of Association (11 pages) |
11 September 1985 | Resolutions
|
11 September 1985 | Resolutions
|
11 September 1985 | Memorandum and Articles of Association (11 pages) |
9 September 1985 | Company name changed\certificate issued on 09/09/85 (2 pages) |
9 September 1985 | Company name changed\certificate issued on 09/09/85 (2 pages) |
12 August 1985 | Incorporation (15 pages) |
12 August 1985 | Incorporation (15 pages) |