Elstree
WD6 4RN
Director Name | Pauline Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 26 The Chase Sutton Coldfield West Midlands B76 1JS |
Director Name | Robert David Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 August 2009) |
Role | Advertising Consultant |
Correspondence Address | 8 Magellan Marina Port Valaise Le Bouveret Valaise Switzerland |
Secretary Name | Robert David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 8 Magellan Marina Port Valaise Le Bouveret Valaise Switzerland |
Director Name | Mr David Leigh Williams |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2014) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 26 The Chase Sutton Coldfield Birmingham West Midlands B76 1JS |
Secretary Name | Mr David Leigh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2015) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 26 The Chase Sutton Coldfield Birmingham West Midlands B76 1JS |
Director Name | Gerald Burns |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree WD6 4RN |
Website | bwestates.com |
---|---|
Email address | [email protected] |
Telephone | 01908 550660 |
Telephone region | Milton Keynes |
Registered Address | Integral Associates Unit 25 Sarem Complex Salisbury Road Uxbridge UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
38 at £1 | Sukhinder Randhawa 38.00% Ordinary |
---|---|
37 at £1 | Gursharan Randhawa 37.00% Ordinary |
25 at £1 | Belvadere Investments 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471 |
Cash | £195,809 |
Current Liabilities | £641,175 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
18 February 2002 | Delivered on: 8 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage plot 65 victoria park four oaks sutton coldfield west midlands (to be known as number 11 marlpit rise four oaks sutton coldfield).. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2001 | Delivered on: 9 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 67 victoria park four oaks sutton coldfield west midlands (to be k/a 7 marlpit rise four oaks sutton coldfield). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
3 October 2001 | Delivered on: 10 October 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a plot 17 minworth greaves minworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 September 2001 | Delivered on: 10 October 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a plot 3 minworth greaves minworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 March 1994 | Delivered on: 12 April 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as no. 883 washwood heath road, stechford, birmingham, west midlands together with buildings and fixtures, fixed plant and machinery the goodwill togehter with the benefit of any licences. See the mortgage charge document for full details. Outstanding |
24 March 1994 | Delivered on: 8 April 1994 Persons entitled: Nationwide Building Society Classification: Deed of variation Secured details: And varying the terms of the mortgage deed dated 21ST november 1990. Particulars: Land and buildings situate at 58/60 jubilee crescent coventry west midlands t/no WM332531. Outstanding |
21 November 1990 | Delivered on: 6 December 1990 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50-60 jubilee crescent, coventry west midlands.. 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 |
25 June 2015 | Delivered on: 7 July 2015 Persons entitled: Gursharan Randhawa and Sukhinder Randhawa Classification: A registered charge Particulars: (1) 58-60 jubilee crescent, CV6 3ET. Title number WM332531.. For more details please refer to the instrument. Outstanding |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Matthew Douglas Hardy Andrew Turpin Classification: Notice of appointment Secured details: All monies due or to become due from the company. Particulars: 58/60 jubilee crescent t/no.WM332531,11 marlpit rose sutton coldfield t/no.WM766984, 7 marlpit rose four oaks sutton coldfield t/no.WM760940 and 54 the greaves kingsbury road minworth sutton coldfiled t/no.WM756076. Outstanding |
16 October 2003 | Delivered on: 18 October 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 150 harvest fields now k/a 6 weaber court, roughley, sutton coldfield, B75 5UE, t/n WM799194 (garage) and part WM721851 (plot),. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 April 2002 | Delivered on: 27 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 manorial road roughley sutton coldfield west midlands formerly comprised t/n's WM741975 and WM692167. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 November 1990 | Delivered on: 4 December 1990 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 58-60. jubilee crescent coventry, west midlands. Outstanding |
29 July 1993 | Delivered on: 14 August 1993 Satisfied on: 20 January 1995 Persons entitled: Nationwide Building Society Classification: 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 752 college road kingstanding birmingham west midlands. Fully Satisfied |
8 January 2021 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
---|---|
24 October 2018 | Satisfaction of charge 019959270012 in full (4 pages) |
13 July 2018 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
24 October 2017 | Notification of Sukhinder Jit Singh Randhawa as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Sukhinder Jit Singh Randhawa as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 5 September 2016 with updates (4 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
31 August 2016 | Receiver's abstract of receipts and payments to 31 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2014 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 January 2015 (2 pages) |
11 September 2015 | Receiver's abstract of receipts and payments to 11 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of David Leigh Williams as a secretary on 12 March 2015 (2 pages) |
21 August 2015 | Termination of appointment of David Leigh Williams as a secretary on 12 March 2015 (2 pages) |
17 August 2015 | Termination of appointment of Gerald Burns as a director on 30 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Gerald Burns as a director on 30 July 2015 (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Appointment of Gerald Burns as a director on 15 June 2015 (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Appointment of Gerald Burns as a director on 15 June 2015 (3 pages) |
7 July 2015 | Registration of charge 019959270013, created on 25 June 2015 (23 pages) |
7 July 2015 | Registration of charge 019959270013, created on 25 June 2015 (23 pages) |
8 September 2014 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of David Leigh Williams as a director on 21 August 2014 (2 pages) |
8 September 2014 | Appointment of Gursharan Jit Singh Randhawa as a director on 21 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of David Leigh Williams as a director on 21 August 2014 (2 pages) |
8 September 2014 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Gursharan Jit Singh Randhawa as a director on 21 August 2014 (3 pages) |
2 September 2014 | Notice of automatic end of Administration (1 page) |
2 September 2014 | Administrator's progress report to 22 August 2014 (23 pages) |
2 September 2014 | Notice of automatic end of Administration (1 page) |
2 September 2014 | Administrator's progress report to 22 August 2014 (23 pages) |
29 August 2014 | Registration of acquisition 019959270012, acquired on 22 August 2014 without deed (5 pages) |
29 August 2014 | Registration of acquisition 019959270012, acquired on 22 August 2014 without deed (5 pages) |
8 August 2014 | Result of meeting of creditors (1 page) |
8 August 2014 | Result of meeting of creditors (1 page) |
26 June 2014 | Statement of administrator's revised proposal (19 pages) |
26 June 2014 | Statement of administrator's revised proposal (19 pages) |
29 November 2013 | Statement of affairs with form 2.14B (7 pages) |
29 November 2013 | Result of meeting of creditors (1 page) |
29 November 2013 | Statement of affairs with form 2.14B (7 pages) |
29 November 2013 | Result of meeting of creditors (1 page) |
11 November 2013 | Statement of administrator's proposal (37 pages) |
11 November 2013 | Statement of administrator's proposal (37 pages) |
27 September 2013 | Appointment of an administrator (1 page) |
27 September 2013 | Registered office address changed from 26 the Chase Penns Lane Sutton Coldfield West Midlands B76 8JS on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from 26 the Chase Penns Lane Sutton Coldfield West Midlands B76 8JS on 27 September 2013 (2 pages) |
27 September 2013 | Appointment of an administrator (1 page) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
23 July 2013 | Appointment of receiver or manager (4 pages) |
26 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 January 2010 | Secretary's details changed for David Leigh Williams on 15 December 2009 (1 page) |
29 January 2010 | Secretary's details changed for David Leigh Williams on 15 December 2009 (1 page) |
29 January 2010 | Termination of appointment of Pauline Williams as a director (1 page) |
29 January 2010 | Director's details changed for Mr David Leigh Williams on 15 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Leigh Williams on 15 December 2009 (2 pages) |
29 January 2010 | Termination of appointment of Pauline Williams as a director (1 page) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 August 2009 | Director and secretary appointed david leigh williams (2 pages) |
18 August 2009 | Appointment terminated director and secretary robert williams (1 page) |
18 August 2009 | Director and secretary appointed david leigh williams (2 pages) |
18 August 2009 | Appointment terminated director and secretary robert williams (1 page) |
7 January 2009 | Director and secretary's change of particulars / robert williams / 01/01/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / robert williams / 01/01/2008 (1 page) |
7 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
10 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
18 October 2003 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 April 2002 | Particulars of mortgage/charge (4 pages) |
27 April 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
12 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
30 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
30 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
25 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
12 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
29 December 1995 | Return made up to 16/12/95; full list of members
|
29 December 1995 | Return made up to 16/12/95; full list of members
|
9 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
9 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
10 November 1994 | Accounts for a small company made up to 28 February 1994 (9 pages) |
10 November 1994 | Accounts for a small company made up to 28 February 1994 (9 pages) |
10 January 1994 | Accounts for a small company made up to 28 February 1993 (5 pages) |
10 January 1994 | Accounts for a small company made up to 28 February 1993 (5 pages) |
29 December 1992 | Accounts for a small company made up to 28 February 1992 (4 pages) |
29 December 1992 | Accounts for a small company made up to 28 February 1992 (4 pages) |
10 December 1991 | Accounts for a small company made up to 28 February 1991 (4 pages) |
10 December 1991 | Accounts for a small company made up to 28 February 1991 (4 pages) |
5 November 1990 | Accounts for a small company made up to 28 February 1990 (4 pages) |
5 November 1990 | Accounts for a small company made up to 28 February 1990 (4 pages) |
3 October 1989 | Accounts for a small company made up to 28 February 1988 (4 pages) |
3 October 1989 | Accounts for a small company made up to 28 February 1988 (4 pages) |
5 March 1986 | Incorporation (13 pages) |
5 March 1986 | Incorporation (13 pages) |