London
N7 7PA
Director Name | Mr Matthew David Goulcher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Director Name | Irene Lister Craik |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Director Name | Joanne McCafferty |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Director Name | Barry McCullough |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Director Name | Mrs Victoria Anne Turner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Director Name | Mr Hedley Axel Burrough |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 November 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 71 St Georges Avenue London N7 0AJ |
Director Name | Mr Hugh John Reay Geddes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 August 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 9, 48 Featherstone Street London EC1Y 8RT |
Director Name | Mr Frederick David Andrew Levitt |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 170 Brunswick Centre London WC1N 1NZ |
Director Name | Mr David Malcolm Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Architect |
Correspondence Address | 6 Albert Terrace London NW1 7SU |
Director Name | Derek George Waldman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2003) |
Role | Architect |
Correspondence Address | 48 Cromwell Avenue Highgate London N6 5HL |
Director Name | Malcolm Neil Robinson Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 1997) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a High Street Barley Royston Hertfordshire SG8 8HZ |
Director Name | Mr David Bernstein |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2000) |
Role | Architect |
Correspondence Address | 14 Wedderburn Road London NW3 5QG |
Secretary Name | Gioacchino Milanese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Taliesyn Houghton Hill, Houghton Huntingdon Cambridgeshire PE28 2BS |
Secretary Name | Mr Matthew David Goulcher |
---|---|
Status | Resigned |
Appointed | 20 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | 1 Kingsland Passage London E8 2BB |
Director Name | Ms Tracey Jane Bishop |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Secretary Name | Ms Tracey Jane Bishop |
---|---|
Status | Resigned |
Appointed | 21 February 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Thane Studios 2-4 Thane Villas London N7 7PA |
Website | levittbernstein.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72757676 |
Telephone region | London |
Registered Address | Thane Studios 2-4 Thane Villas London N7 7PA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
515 at £1 | Gary Tidmarsh 50.00% Ordinary I |
---|---|
515 at £1 | Matthew Goulcher 50.00% Ordinary H |
Year | 2014 |
---|---|
Turnover | £5,964,720 |
Gross Profit | £4,871,282 |
Net Worth | £343,608 |
Cash | £55,259 |
Current Liabilities | £1,688,187 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £67,000 credited to account designation 18026052 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account. Outstanding |
12 February 2001 | Delivered on: 13 February 2001 Persons entitled: Hugh Geddes David Bernstein Derek Waldman Malcolm Brown Frederick Levitt David Lewis Hedley Burrough and Denton & Co Trustees Limited Classification: Deed of variation of debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property undertaking assets and rights both present and future including uncalled captial of the company. Outstanding |
2 February 2000 | Delivered on: 15 February 2000 Persons entitled: H J R Geddes, D G Waldman, D Bernstein, M N R Brown, F D a Levitt, D M Lewiis, H a Burrough Anddenton & Co Trustees LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 August 1992 | Delivered on: 14 August 1992 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: A charge by way of legal mortgage over the l/h property no. 1 kingsland passage islington, london E8 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 October 1990 | Delivered on: 2 November 1990 Satisfied on: 3 October 1992 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1989 | Delivered on: 13 June 1989 Satisfied on: 15 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts & excluding those mentioned above uncalled capital. Fully Satisfied |
13 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Full accounts made up to 30 April 2022 (33 pages) |
15 June 2022 | Appointment of Mrs Victoria Anne Turner as a director on 9 June 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 30 April 2021 (34 pages) |
13 April 2021 | Full accounts made up to 30 April 2020 (31 pages) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Tracey Jane Bishop as a director on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Tracey Jane Bishop as a secretary on 31 July 2020 (1 page) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 30 April 2019 (29 pages) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 30 April 2018 (25 pages) |
14 August 2018 | Registered office address changed from Thane Studios 2-4 Tthane Villas London N7 7PA England to Thane Studios 2-4 Thane Villas London N7 7PA on 14 August 2018 (1 page) |
13 August 2018 | Registered office address changed from 1 Kingsland Passage London E8 2BB England to Thane Studios 2-4 Tthane Villas London N7 7PA on 13 August 2018 (1 page) |
2 August 2018 | Registered office address changed from Thane Studios 2-4 Thane Villas London N7 7PA England to 1 Kingsland Passage London E8 2BB on 2 August 2018 (1 page) |
31 July 2018 | Registered office address changed from 1 Kingsland Passage London E8 2BB to Thane Studios 2-4 Thane Villas London N7 7PA on 31 July 2018 (1 page) |
12 July 2018 | Registration of charge 019605840007, created on 6 July 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
21 February 2017 | Appointment of Ms Tracey Jane Bishop as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Ms Tracey Jane Bishop as a secretary on 21 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Matthew David Goulcher as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Ms Tracey Jane Bishop as a secretary on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Ms Tracey Jane Bishop as a director on 21 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Matthew David Goulcher as a secretary on 21 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
4 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
20 July 2016 | Appointment of Mr Matthew David Goulcher as a secretary on 20 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Gioacchino Milanese as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Gioacchino Milanese as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Matthew David Goulcher as a secretary on 20 July 2016 (2 pages) |
12 July 2016 | Satisfaction of charge 6 in full (1 page) |
12 July 2016 | Satisfaction of charge 6 in full (1 page) |
9 July 2016 | Satisfaction of charge 6 in part (1 page) |
9 July 2016 | Satisfaction of charge 4 in full (1 page) |
9 July 2016 | Satisfaction of charge 5 in full (1 page) |
9 July 2016 | Satisfaction of charge 4 in full (1 page) |
9 July 2016 | Satisfaction of charge 5 in full (1 page) |
9 July 2016 | Satisfaction of charge 6 in part (1 page) |
3 May 2016 | Satisfaction of charge 3 in full (2 pages) |
3 May 2016 | Satisfaction of charge 3 in full (2 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 October 2015 | Full accounts made up to 30 April 2015 (15 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (15 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
7 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
13 February 2014 | Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Barry Mccullough on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Barry Mccullough on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Barry Mccullough on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages) |
9 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
9 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
13 March 2013 | Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
17 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
17 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
5 March 2012 | Statement of capital on 5 March 2012
|
5 March 2012 | Solvency statement dated 18/11/11 (1 page) |
5 March 2012 | Purchase of own shares. (3 pages) |
5 March 2012 | Solvency statement dated 18/11/11 (1 page) |
5 March 2012 | Statement of capital on 5 March 2012
|
5 March 2012 | Sub-division of shares on 18 November 2011 (5 pages) |
5 March 2012 | Statement of capital on 5 March 2012
|
5 March 2012 | Sub-division of shares on 18 November 2011 (5 pages) |
5 March 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages) |
1 February 2012 | Termination of appointment of Hedley Burrough as a director (1 page) |
1 February 2012 | Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages) |
1 February 2012 | Termination of appointment of Hedley Burrough as a director (1 page) |
1 February 2012 | Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement by directors (1 page) |
6 December 2011 | Statement by directors (1 page) |
28 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (15 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (15 pages) |
26 February 2010 | Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barry Mccullough on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barry Mccullough on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barry Mccullough on 4 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (21 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (21 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Gbp ic 4000/3000\19/08/09\gbp sr 1000@1=1000\ (2 pages) |
3 September 2009 | Gbp ic 4000/3000\19/08/09\gbp sr 1000@1=1000\ (2 pages) |
26 August 2009 | Statement by directors (1 page) |
26 August 2009 | Statement by directors (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Solvency statement dated 19/08/09 (1 page) |
26 August 2009 | Solvency statement dated 19/08/09 (1 page) |
26 August 2009 | Resolutions
|
25 August 2009 | Appointment terminated director hugh geddes (1 page) |
25 August 2009 | Appointment terminated director hugh geddes (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (21 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (21 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
16 April 2007 | £ ic 5000/4000 01/03/07 £ sr 1000@1=1000 (1 page) |
16 April 2007 | £ ic 5000/4000 01/03/07 £ sr 1000@1=1000 (1 page) |
16 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (21 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (21 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (10 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Amending 88(2) dated 31/014/2003 (2 pages) |
26 March 2004 | Amending 88(2) dated 31/014/2003 (2 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members
|
25 February 2004 | Return made up to 04/02/04; full list of members
|
7 March 2003 | Return made up to 04/02/03; full list of members (10 pages) |
7 March 2003 | Return made up to 04/02/03; full list of members (10 pages) |
4 March 2003 | £ ic 4000/3000 31/01/03 £ sr 1000@1=1000 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Conve 31/01/03 (1 page) |
4 March 2003 | Conve 31/01/03 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Ad 31/01/03--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
4 March 2003 | £ ic 4000/3000 31/01/03 £ sr 1000@1=1000 (1 page) |
4 March 2003 | Ad 31/01/03--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members
|
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 04/02/01; full list of members
|
5 March 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members (9 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members (9 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
26 February 1999 | Return made up to 04/02/99; no change of members (6 pages) |
26 February 1999 | Return made up to 04/02/99; no change of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 February 1998 | Return made up to 04/02/98; full list of members (8 pages) |
9 February 1998 | Return made up to 04/02/98; full list of members (8 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Return made up to 05/02/97; full list of members
|
12 February 1997 | Return made up to 05/02/97; full list of members
|
30 January 1997 | Resolutions
|
30 January 1997 | Memorandum and Articles of Association (20 pages) |
30 January 1997 | Memorandum and Articles of Association (20 pages) |
30 January 1997 | Resolutions
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Resolutions
|
11 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
11 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
8 December 1989 | Memorandum and Articles of Association (28 pages) |
8 December 1989 | Memorandum and Articles of Association (28 pages) |
10 April 1986 | Company name changed\certificate issued on 10/04/86 (2 pages) |
10 April 1986 | Company name changed\certificate issued on 10/04/86 (2 pages) |
18 November 1985 | Certificate of incorporation (1 page) |
18 November 1985 | Certificate of incorporation (1 page) |