London
W14 0QL
Director Name | Mr Mohammed Al-Miqdadi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
Director Name | Ms Luma Auchi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
Director Name | Mr Jinan Siman Abdulla |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Nazar Uchi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 January 2011) |
Role | Company Director |
Country of Residence | Jordon |
Correspondence Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
Director Name | Sir Nadhmi Shakir Auchi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137-143 Hammersmith Road London W14 0QL |
Secretary Name | Mrs Ibtisam Mohamed Said Auchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137-143 Hammersmith Road London W14 0QL |
Director Name | Mohammed Al Miqdadi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 10 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Liincoln House 137-143 Hammersmith Road London W14 0QL |
Secretary Name | Mr Arif Husain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137-143 Hammersmith Road London W14 0QL |
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2020) |
Role | Charter Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137-143 Hammersmith Road London W14 0QL |
Website | www.mail.gmhsa.com |
---|
Registered Address | Lincoln House 137-143 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,234,516 |
Gross Profit | £1,426,108 |
Net Worth | £42,955,886 |
Cash | £172,535 |
Current Liabilities | £15,936,405 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 July 2007 | Delivered on: 31 July 2007 Satisfied on: 30 March 2016 Persons entitled: Tioxide Group Classification: Rent deposit deed Secured details: £30,000.00 and all other monies due or to become due. Particulars: £35,250.00 deposited on an interest bearing account. Fully Satisfied |
---|---|
19 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
19 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 vineyard house, 44 brook green, london W6, t/n NGL369251 300501. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 43-59 clapham road and 59 crewsdon road, london SW9 t/n LN96177 283290. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 October 1991 | Delivered on: 1 November 1991 Satisfied on: 19 November 2002 Persons entitled: Banque Contintentate Du Luxembourg S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage of glacier house & vineyard house, brook green, hammersmith t/nos 383343 ngl 369251 and 300501 a floating charge on the undertaking and all property and assets present and future. Fully Satisfied |
13 August 1987 | Delivered on: 29 August 1987 Satisfied on: 22 September 1993 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Del monte warehouse hardwick narrows estate kings lynn norfolk. (For details of clauses please see doc 395). Fully Satisfied |
10 August 1987 | Delivered on: 29 August 1987 Satisfied on: 22 September 1993 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haslemere industrial estate third way avonmouth T.N. AU3789 (for details of clauses please see doc 395). Fully Satisfied |
6 August 1987 | Delivered on: 14 August 1987 Satisfied on: 5 February 1998 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-27 (odd nos) garratt lane, london SW18 t/no - sgl 318637. Fully Satisfied |
16 July 2013 | Delivered on: 18 July 2013 Satisfied on: 9 March 2016 Persons entitled: Union Bancaire Privée, Ubp Sa Classification: A registered charge Particulars: Freehold land being 43-59 clapham road registered with title absolute under title number 283290 and the freehold land known as 59 crewdson road, kennington registered with title absolute under title number LN96177 and freehold land being 44 brook green, hammersmith, london W6 7BY registered with title absolute under title number NGL369251.. Notification of addition to or amendment of charge. Fully Satisfied |
12 June 1986 | Delivered on: 17 June 1986 Satisfied on: 22 September 1993 Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Otis house 43-59 clapham road and 59 crewdson road, london SW9 l/b of lambeth title nos: 283290 and ln 96177. Fully Satisfied |
3 May 2023 | Delivered on: 3 May 2023 Persons entitled: Slam Transport Limited Classification: A registered charge Particulars: All that freehold land being 43-59 clapham road, london SW9 0JD as registered at the. Land registry with title absolute under title number 283290.. all that freehold land being 59 crewsdon road, london SW9 9LH as registered at the land. Registry with title absolute under title number LN96177. Outstanding |
16 December 2020 | Delivered on: 21 December 2020 Persons entitled: Cohort Capital LTD Classification: A registered charge Particulars: The freehold land known as land and buildings at 43 - 59 clapham road, london, SW9 0JD registered at land registry with title number 283290 and the freehold land known as land and buildings at 59 crewsdon road, london, SW9 0LH registered at land registry with title number LN96177. Outstanding |
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Sigma 8 Limited Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 59 crewdson road, london SW9 0LH registered at the land registry under title number LN96177 and the freehold property known as 43-59 clapham road, london SW9 0JD registered at the land registry under title number 283290.. for more details please refer to the charging instrument. Outstanding |
9 June 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
3 May 2023 | Registration of charge 019902690014, created on 3 May 2023 (39 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
28 September 2022 | Satisfaction of charge 019902690013 in full (1 page) |
11 May 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
11 June 2021 | Change of details for General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages) |
11 June 2021 | Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages) |
11 June 2021 | Cessation of Ibtisam Auchi as a person with significant control on 1 June 2021 (1 page) |
14 April 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Registration of charge 019902690013, created on 16 December 2020 (41 pages) |
17 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
24 June 2020 | Termination of appointment of Arif Husain as a director on 17 June 2020 (1 page) |
19 June 2020 | Appointment of Mrs Luma Auchi as a director on 17 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Nadhmi Shakir Auchi as a director on 17 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Arif Husain as a secretary on 17 June 2020 (1 page) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Mr Mohammed Al-Miqdadi as a director on 1 January 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 October 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages) |
11 July 2019 | Director's details changed for Mr Nadhmi Shakir Auchi on 11 July 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 March 2018 | Notification of Ibtisam Auchi as a person with significant control on 27 December 2017 (2 pages) |
26 January 2018 | Satisfaction of charge 019902690012 in full (1 page) |
26 January 2018 | Satisfaction of charge 019902690011 in full (1 page) |
27 December 2017 | Cessation of Arif Husain as a person with significant control on 27 December 2017 (1 page) |
27 December 2017 | Cessation of Arif Husain as a person with significant control on 27 December 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 January 2017 | Registration of charge 019902690012, created on 20 January 2017 (11 pages) |
24 January 2017 | Registration of charge 019902690011, created on 20 January 2017 (37 pages) |
24 January 2017 | Registration of charge 019902690011, created on 20 January 2017 (37 pages) |
24 January 2017 | Registration of charge 019902690012, created on 20 January 2017 (11 pages) |
2 December 2016 | Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016 (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 April 2016 | Receiver's abstract of receipts and payments to 24 March 2016 (2 pages) |
3 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
3 April 2016 | Receiver's abstract of receipts and payments to 24 March 2016 (2 pages) |
30 March 2016 | Satisfaction of charge 9 in full (1 page) |
30 March 2016 | Satisfaction of charge 9 in full (1 page) |
15 March 2016 | All of the property or undertaking has been released from charge 9 (1 page) |
15 March 2016 | All of the property or undertaking has been released from charge 9 (1 page) |
9 March 2016 | Satisfaction of charge 019902690010 in full (1 page) |
9 March 2016 | Satisfaction of charge 019902690010 in full (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Appointment of receiver or manager (4 pages) |
30 September 2015 | Appointment of receiver or manager (4 pages) |
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
14 August 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 November 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2013 | Re-registration from a public company to a private limited company (2 pages) |
8 November 2013 | Re-registration from a public company to a private limited company (2 pages) |
8 November 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Re-registration of Memorandum and Articles (40 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Re-registration of Memorandum and Articles (40 pages) |
18 July 2013 | Registration of charge 019902690010 (29 pages) |
18 July 2013 | Registration of charge 019902690010 (29 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Director's details changed for Mohammed Al Miqdadi on 26 March 2012 (2 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Mohammed Al Miqdadi on 26 March 2012 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Termination of appointment of Nazar Uchi as a director (1 page) |
10 May 2011 | Termination of appointment of Ibtisam Auchi as a secretary (1 page) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Nazar Uchi as a director (1 page) |
10 May 2011 | Termination of appointment of Ibtisam Auchi as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 March 2010 | Director's details changed for Mohammed Al Miqdadi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Arif Husain on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Arif Husain on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Nazar Uchi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mohammed Al Miqdadi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Nazar Uchi on 26 March 2010 (2 pages) |
12 August 2009 | Director appointed arif husain (2 pages) |
12 August 2009 | Director appointed arif husain (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Secretary appointed arif husain (1 page) |
17 June 2009 | Secretary appointed arif husain (1 page) |
5 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
5 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (8 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 September 2005 | Return made up to 26/03/05; full list of members (7 pages) |
12 September 2005 | Return made up to 26/03/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 April 2003 | Return made up to 26/03/03; full list of members
|
9 April 2003 | Return made up to 26/03/03; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: 364-366 kensington high street london W14 8NS (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 364-366 kensington high street london W14 8NS (1 page) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Return made up to 26/03/98; full list of members (6 pages) |
15 May 1998 | Return made up to 26/03/98; full list of members (6 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
3 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
6 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
1 May 1996 | Return made up to 26/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 26/03/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (23 pages) |
10 May 1995 | Return made up to 26/03/95; change of members
|
10 May 1995 | Return made up to 26/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
5 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 1991 | Declaration on reregistration from private to PLC (1 page) |
26 July 1991 | Re-registration of Memorandum and Articles (10 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Declaration on reregistration from private to PLC (1 page) |
26 July 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
16 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
6 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
6 June 1990 | Full accounts made up to 31 December 1989 (21 pages) |
21 December 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 December 1989 | Full accounts made up to 31 December 1988 (14 pages) |
25 April 1988 | Accounts made up to 31 December 1987 (12 pages) |
25 April 1988 | Accounts made up to 31 December 1987 (12 pages) |
10 February 1988 | New director appointed (2 pages) |
10 February 1988 | New director appointed (2 pages) |
21 January 1988 | Accounts made up to 31 December 1986 (11 pages) |
21 January 1988 | Return made up to 31/12/86; full list of members (4 pages) |
21 January 1988 | Accounts made up to 31 December 1986 (11 pages) |
21 January 1988 | Return made up to 31/12/86; full list of members (4 pages) |
31 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 February 1986 | Incorporation (14 pages) |
17 February 1986 | Incorporation (14 pages) |