London
W1T 7PD
Director Name | Mr Laurence Marc Myers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 March 2024) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Secretary Name | Mr Nicholas Louis |
---|---|
Status | Closed |
Appointed | 31 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 March 2024) |
Role | Company Director |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Kenneth John Fenton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 9 Downhurst Court 49 Parson Street Hendon London NW4 1QT |
Director Name | Mr Ronald Frank Lamb |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | Anthony John Singer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | 89 Westfield 15 Kidderpore Avenue London NW3 7SG |
Director Name | Mrs Benita Singer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 1992) |
Role | Textile Agent |
Correspondence Address | 31 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HY |
Secretary Name | Kenneth John Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Humberstone House Humberstone Gate Leicester LE1 1WB |
Secretary Name | Sikander Ahmed Kazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 45 Erskine Road Walthamstow London E17 6RZ |
Director Name | Mrs Amanda Sara Chanes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 October 2009) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechwood Avenue Finchley London N3 3AX |
Director Name | Peter Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years after company formation) |
Appointment Duration | 6 years (resigned 24 October 2001) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Overstone Road Harpenden Hertfordshire AL5 5PL |
Secretary Name | Kenneth John Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 9 Downhurst Court 49 Parson Street Hendon London NW4 1QT |
Director Name | Mr Alister John Heath |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Darren Tony Riordan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Old Post Office Wigley Bush Lane, South Weald Brentwood Essex CM14 5QN |
Secretary Name | Mr Alister John Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr David Basil Williams |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Website | marsonfabrics.com |
---|---|
Email address | [email protected] |
Telephone | 020 76372806 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500k at £1 | Marson Fabrics (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,733,896 |
Gross Profit | £5,266,712 |
Net Worth | £6,297,772 |
Cash | £453,279 |
Current Liabilities | £5,351,918 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2009 | Delivered on: 31 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract see image for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 14 December 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
1 December 2006 | Delivered on: 14 December 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 18 May 2012 Persons entitled: Anthony John Singer, Benita Singer, Ronald Frank Lamb, Amanda Sara Chanes. Classification: Debenture Secured details: £1,280,000.00 and all other monies due or to become due. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 1989 | Delivered on: 20 September 1989 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 lockwood industrial park mill mead road, tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1986 | Delivered on: 21 February 1986 Satisfied on: 8 December 2006 Persons entitled: National Westminster Bank 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 and benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
18 December 2023 | Notice of move from Administration to Dissolution (25 pages) |
---|---|
31 July 2023 | Administrator's progress report (25 pages) |
3 February 2023 | Administrator's progress report (27 pages) |
28 December 2022 | Notice of extension of period of Administration (3 pages) |
26 July 2022 | Administrator's progress report (28 pages) |
8 February 2022 | Administrator's progress report (33 pages) |
9 September 2021 | Notice of extension of period of Administration (3 pages) |
16 August 2021 | Administrator's progress report (33 pages) |
14 July 2021 | Registered office address changed from 1st Floor, 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages) |
26 March 2021 | Notice of deemed approval of proposals (3 pages) |
16 March 2021 | Statement of administrator's proposal (48 pages) |
8 March 2021 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
11 February 2021 | Registered office address changed from 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 1st Floor, 26-28 Bedford Row London WC1R 4HE on 11 February 2021 (2 pages) |
14 January 2021 | Appointment of an administrator (3 pages) |
4 January 2021 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 August 2019 | Termination of appointment of David Basil Williams as a director on 13 August 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 May 2017 | Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
31 March 2016 | Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for David Williams on 12 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Nicholas Louis on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for David Williams on 12 February 2016 (2 pages) |
12 February 2016 | Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page) |
18 December 2015 | Director's details changed for David Williams on 30 September 2015 (2 pages) |
18 December 2015 | Director's details changed for David Williams on 30 September 2015 (2 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 December 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page) |
28 July 2014 | Auditor's resignation (1 page) |
28 July 2014 | Auditor's resignation (1 page) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Termination of appointment of Ronald Lamb as a director (1 page) |
6 December 2012 | Termination of appointment of Ronald Lamb as a director (1 page) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 December 2011 | Director's details changed for Mr Laurence Marc Myers on 15 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Laurence Marc Myers on 15 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Appointment of Mr Laurence Marc Myers as a director (2 pages) |
20 December 2010 | Appointment of Mr Laurence Marc Myers as a director (2 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Nicholas Louis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nicholas Louis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Nicholas Louis on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Alister John Heath on 4 January 2010 (2 pages) |
2 November 2009 | Termination of appointment of Amanda Chanes as a director (1 page) |
2 November 2009 | Termination of appointment of Amanda Chanes as a director (1 page) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Williams on 8 October 2009 (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 December 2008 | Director's change of particulars / amanda chanes / 01/08/2008 (2 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / amanda chanes / 01/08/2008 (2 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 February 2007 | Return made up to 15/12/06; full list of members (9 pages) |
19 February 2007 | Return made up to 15/12/06; full list of members (9 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
14 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members
|
23 December 2003 | Return made up to 15/12/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members
|
19 December 2002 | Return made up to 15/12/02; full list of members
|
21 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 February 2002 | Return made up to 15/12/01; full list of members (9 pages) |
5 February 2002 | Return made up to 15/12/01; full list of members (9 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members
|
20 December 2000 | Return made up to 15/12/00; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (22 pages) |
29 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members
|
22 December 1999 | Return made up to 15/12/99; full list of members
|
28 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
28 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
2 January 1998 | Return made up to 15/12/97; no change of members
|
2 January 1998 | Return made up to 15/12/97; no change of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
23 December 1996 | Return made up to 15/12/96; full list of members
|
23 December 1996 | Return made up to 15/12/96; full list of members
|
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
29 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
29 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
7 December 1995 | Return made up to 15/12/95; no change of members (6 pages) |
7 December 1995 | Return made up to 15/12/95; no change of members (6 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (22 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 September 1985 | Certificate of incorporation (1 page) |
4 September 1985 | Certificate of incorporation (1 page) |