Twickenham
Middlesex
TW1 1PR
Secretary Name | Mr Gary Martin Lanigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Building Engineer |
Country of Residence | England |
Correspondence Address | 278 St. Margarets Road Twickenham Middlesex TW1 1PR |
Director Name | Mrs Susan Jane Lanigan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(17 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 278 St. Margarets Road Twickenham Middlesex TW1 1PR |
Director Name | Mr Martin Patrick Lanigan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claddagh House Dickens Close Petersham Richmond Surrey TW10 7AU |
Director Name | Mrs Mary Philomena Lanigan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cladagh House Dickens Close Petersham Richmond Surrey TW10 7AU |
Secretary Name | Mrs Mary Philomena Lanigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cladagh House Dickens Close Petersham Richmond Surrey TW10 7AU |
Director Name | Sean Kelly Lanigan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2003) |
Role | Electrician |
Correspondence Address | Claddagh House Dickens Close Petersham Richmond Surrey |
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Trustees Of Garlan Trust 60.00% Ordinary |
---|---|
40 at £1 | Gary Martin Lanigan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,964 |
Cash | £177,431 |
Current Liabilities | £2,124,464 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Aib Group (UK) 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 property k/a 55 albion road, hounslow t/no MX360341. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Aib Group (UK) 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 property k/a 16 tiberton road, hounslow t/no MX380914. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Aib Group (UK) 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 property k/a 57 albion road, hounslow t/no MX457398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Aib Group (UK) 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 property k/a 2 ellington road,hounslow t/no mx 137580. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 November 2002 | Delivered on: 30 November 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 276 st margaret road, t/n ngl 415191. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 Persons entitled: Aib Group (UK) 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 55 albion road hounslow middlesex - MX360341. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 June 2001 | Delivered on: 27 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 57 albion road hounslow, middlesex t/n MX457398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 4 knevett terrace, hounslow TW3 3PW. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 276 st margarets road, twickenham TW1 1PR registered at the land registry under title number NGL415191. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 274 st margarets road, twickenham TW1 1PR registered at the land registry under title number TGL176188. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 garland drive, hounslow TW3 4AL registered at the land registry under title number MX380914. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1C pownall road, hounslow TW3 1YN and registered at the land registry under title no. MX344134. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1B pownall road, hounslow TW3 1YN registered at the land registry under title number MX344134. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Mortgage debenture over all the undertakings, assets, properties, revenues, rights and benefits described in clause 3.1.1 of the said debenture. Outstanding |
19 August 2015 | Delivered on: 22 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property known as 28 the vineyard richmond title number SGL480770. Outstanding |
10 January 2013 | Delivered on: 23 January 2013 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 pownall road hounslow t/no MX344134. Outstanding |
10 January 2013 | Delivered on: 23 January 2013 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 garland drive hounslow t/no MX380914 (formerly 16 tiverton road). Outstanding |
10 January 2013 | Delivered on: 23 January 2013 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274 st margaret’s road twickenham t/no TGL176188. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: Bnp Paribas Fortis Bank Classification: Mortgage Secured details: £715,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 28 the vineyard richmond surrey t/no:SGL480770. Outstanding |
1 August 2008 | Delivered on: 2 August 2008 Persons entitled: Aib Group (UK) 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 land to the east of 278 st margarets road twickenham t/no TGL301885 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 the vineyard richmond t/no. SGL480770 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274 st. Margarets road twickenham TGL176188 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
23 June 2006 | Delivered on: 27 June 2006 Persons entitled: Aib Group (UK) 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 1 pownall road hounslow middlesex t/no MX344134. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 August 2005 | Delivered on: 2 September 2005 Persons entitled: Aib Group (UK) 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 41 onslow road, richmond t/no. SY206234. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 December 1999 | Delivered on: 13 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1 willow gardens hounslow in the london borough of hounslow t/n MX119346 and/or the proceeds of sale. Outstanding |
8 June 2001 | Delivered on: 27 June 2001 Satisfied on: 7 August 2015 Persons entitled: Aib Group (UK) P.L.C. 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 |
31 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 September 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page) |
23 April 2020 | Change of details for Mrs Susan Jane Lanigan as a person with significant control on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mrs Susan Jane Lanigan on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mr Gary Martin Lanigan on 23 April 2020 (2 pages) |
23 April 2020 | Secretary's details changed for Mr Gary Martin Lanigan on 23 April 2020 (1 page) |
23 April 2020 | Change of details for Mr Gary Martin Lanigan as a person with significant control on 23 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 14 in full (4 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
8 March 2017 | Satisfaction of charge 14 in full (4 pages) |
8 March 2017 | Satisfaction of charge 13 in full (4 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
8 March 2017 | Satisfaction of charge 9 in full (4 pages) |
8 March 2017 | Satisfaction of charge 10 in full (4 pages) |
8 March 2017 | Satisfaction of charge 9 in full (4 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 12 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 13 in full (4 pages) |
8 March 2017 | Satisfaction of charge 10 in full (4 pages) |
8 March 2017 | Satisfaction of charge 8 in full (4 pages) |
8 March 2017 | Satisfaction of charge 12 in full (4 pages) |
8 March 2017 | Satisfaction of charge 11 in full (4 pages) |
8 March 2017 | Satisfaction of charge 8 in full (4 pages) |
8 March 2017 | Satisfaction of charge 11 in full (4 pages) |
28 February 2017 | Satisfaction of charge 5 in full (1 page) |
28 February 2017 | Satisfaction of charge 5 in full (1 page) |
27 February 2017 | Satisfaction of charge 18 in full (1 page) |
27 February 2017 | Satisfaction of charge 16 in full (1 page) |
27 February 2017 | Satisfaction of charge 17 in full (1 page) |
27 February 2017 | Satisfaction of charge 16 in full (1 page) |
27 February 2017 | Satisfaction of charge 18 in full (1 page) |
27 February 2017 | Satisfaction of charge 17 in full (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Registration of charge 019388840024, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840020, created on 18 November 2016 (21 pages) |
24 November 2016 | Registration of charge 019388840026, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840022, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840021, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840022, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840023, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840026, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840025, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840025, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840021, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840024, created on 18 November 2016 (18 pages) |
24 November 2016 | Registration of charge 019388840020, created on 18 November 2016 (21 pages) |
24 November 2016 | Registration of charge 019388840023, created on 18 November 2016 (18 pages) |
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 August 2015 | Registration of charge 019388840019, created on 19 August 2015 (19 pages) |
22 August 2015 | Registration of charge 019388840019, created on 19 August 2015 (19 pages) |
7 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 August 2015 | Satisfaction of charge 2 in full (1 page) |
7 August 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
19 June 2014 | Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
19 June 2014 | Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
19 June 2014 | Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (13 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (13 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (13 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
15 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members
|
24 May 2006 | Return made up to 31/03/06; full list of members
|
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
14 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Return made up to 31/03/01; full list of members
|
22 June 2001 | Return made up to 31/03/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
16 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (1 page) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 August 1985 | Certificate of incorporation (1 page) |
14 August 1985 | Certificate of incorporation (1 page) |