London
EC4N 6EU
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Philip Langtry Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 August 2006) |
Role | Shop Proprietor |
Country of Residence | Wales |
Correspondence Address | Trevor Old Mill Bryn Howell Lane Trevor Llangollen Clwyd LL20 7UN Wales |
Secretary Name | Mr John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Ingrid Margaret Pauline Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Trevor Old Mill Bryn Howell Lane Llangollen Clwyd LL20 7UN Wales |
Director Name | David Robertson Mann |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rawson Road Blacon Chester CH1 5ND Wales |
Director Name | Mr Michael Andrew Kendall-Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Director Name | Mr Richard Geoffrey Tonks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Wycliffe Barnard Castle County Durham DL12 9TS |
Secretary Name | Jane Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 4 Rawson Road Blacon Chester Cheshire CH1 5ND Wales |
Director Name | Mr Kevin David Caven |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD |
Secretary Name | Suzanna Jane Tonks |
---|---|
Status | Resigned |
Appointed | 28 April 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD |
Director Name | Mr Timothy James Whitworth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD |
Director Name | Ms Lisa Caroline Brook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Director Name | Mr Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Secretary Name | Christopher Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 146-156 Sarehole Road Birmingham B28 8DT |
Website | www.philpotts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2068800 |
Telephone region | Unknown |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
987 at £1 | Philpotts (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,025,000 |
Gross Profit | £1,627,000 |
Net Worth | £2,085,000 |
Cash | £2,374,000 |
Current Liabilities | £3,625,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
28 February 2014 | Delivered on: 5 March 2014 Satisfied on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land being unit 9 pioneer court morton palms business park darlington t/no. DU329988. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 20 March 2014 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 20 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 April 1993 | Delivered on: 15 April 1993 Satisfied on: 6 September 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
14 January 1987 | Delivered on: 21 January 1987 Satisfied on: 6 September 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
22 December 2020 | Liquidators' statement of receipts and payments to 27 October 2020 (28 pages) |
16 September 2020 | Appointment of a voluntary liquidator (3 pages) |
15 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 November 2019 | Registered office address changed from 1 st Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 November 2019 (2 pages) |
4 November 2019 | Appointment of a voluntary liquidator (3 pages) |
28 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
28 October 2019 | Administrator's progress report (28 pages) |
12 October 2019 | Statement of administrator's revised proposal (5 pages) |
2 September 2019 | Administrator's progress report (37 pages) |
2 September 2019 | Result of meeting of creditors (13 pages) |
15 May 2019 | Result of meeting of creditors (5 pages) |
18 April 2019 | Resolutions
|
13 April 2019 | Change of name notice (2 pages) |
29 March 2019 | Statement of administrator's proposal (49 pages) |
11 February 2019 | Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of an administrator (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Paul Edward May as a director on 16 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Luke Johnson as a director on 15 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Christopher Marsh as a secretary on 26 October 2018 (1 page) |
26 November 2018 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (25 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (24 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (24 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 October 2015 | Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015 (2 pages) |
3 October 2015 | Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015 (2 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
16 January 2015 | Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT (1 page) |
16 January 2015 | Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register inspection address has been changed from 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT (1 page) |
16 January 2015 | Register inspection address has been changed from 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT (1 page) |
31 July 2014 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014 (1 page) |
31 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
31 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
31 July 2014 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014 (1 page) |
9 June 2014 | Section 519 (1 page) |
9 June 2014 | Section 519 (1 page) |
4 June 2014 | Appointment of Paul May as a director (3 pages) |
4 June 2014 | Appointment of Paul May as a director (3 pages) |
28 May 2014 | Satisfaction of charge 020011920005 in full (4 pages) |
28 May 2014 | Satisfaction of charge 020011920005 in full (4 pages) |
20 May 2014 | Appointment of Christopher Marsh as a secretary (3 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of Christopher Marsh as a secretary (3 pages) |
20 May 2014 | Resolutions
|
13 May 2014 | Termination of appointment of Richard Tonks as a director (2 pages) |
13 May 2014 | Appointment of Ms Lisa Caroline Brook as a director (3 pages) |
13 May 2014 | Termination of appointment of Suzanna Tonks as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Richard Tonks as a director (2 pages) |
13 May 2014 | Appointment of Ms Lisa Caroline Brook as a director (3 pages) |
13 May 2014 | Registered office address changed from Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Suzanna Tonks as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Timothy Whitworth as a director (2 pages) |
13 May 2014 | Termination of appointment of Timothy Whitworth as a director (2 pages) |
13 May 2014 | Registered office address changed from Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD on 13 May 2014 (2 pages) |
26 March 2014 | Memorandum and Articles of Association (15 pages) |
26 March 2014 | Memorandum and Articles of Association (15 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
6 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
5 March 2014 | Registration of charge 020011920005 (27 pages) |
5 March 2014 | Registration of charge 020011920005 (27 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
26 November 2013 | Termination of appointment of Kevin Caven as a director (1 page) |
26 November 2013 | Termination of appointment of Kevin Caven as a director (1 page) |
16 January 2013 | Appointment of Mr Timothy James Whitworth as a director (2 pages) |
16 January 2013 | Appointment of Mr Timothy James Whitworth as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Register inspection address has been changed from Philpotts 158 Carmel Road North Darlington County Durham DH4 8RH England (1 page) |
4 November 2011 | Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Register(s) moved to registered office address (1 page) |
4 November 2011 | Register(s) moved to registered office address (1 page) |
4 November 2011 | Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Register inspection address has been changed from Philpotts 158 Carmel Road North Darlington County Durham DH4 8RH England (1 page) |
4 October 2011 | Appointment of Suzanna Jane Tonks as a secretary (1 page) |
4 October 2011 | Appointment of Suzanna Jane Tonks as a secretary (1 page) |
22 June 2011 | Termination of appointment of Michael Kendall-Smith as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Kendall-Smith as a director (1 page) |
24 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
2 February 2011 | Register inspection address has been changed from Philpotts Rake Lane Eccleston Chester CH4 9JN England (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Register inspection address has been changed from Philpotts Rake Lane Eccleston Chester CH4 9JN England (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Registered office address changed from Rake Lane Eccleston Chester CH4 9JN on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Rake Lane Eccleston Chester CH4 9JN on 22 December 2010 (1 page) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
10 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
12 May 2010 | Appointment of Mr Kevin David Caven as a director (2 pages) |
12 May 2010 | Appointment of Mr Kevin David Caven as a director (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Richard Tonks on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Tonks on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Richard Tonks on 2 October 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
7 December 2009 | Termination of appointment of Jane Mann as a secretary (1 page) |
7 December 2009 | Termination of appointment of David Mann as a director (1 page) |
7 December 2009 | Termination of appointment of Jane Mann as a secretary (1 page) |
7 December 2009 | Termination of appointment of David Mann as a director (1 page) |
8 May 2009 | Sec 519 (1 page) |
8 May 2009 | Sec 519 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
25 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
9 October 2006 | Auditor's resignation (1 page) |
9 October 2006 | Auditor's resignation (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (22 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (22 pages) |
13 September 2006 | Resolutions
|
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: rake lane eccleston chester cheshire CH4 9JN (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: rake lane eccleston chester cheshire CH4 9JN (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: stanhope house mark rake bromborough wirral mersey side CH62 2DN (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: stanhope house mark rake bromborough wirral mersey side CH62 2DN (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (11 pages) |
1 September 2006 | Particulars of mortgage/charge (11 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
31 August 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
23 March 2006 | Ad 07/03/06-10/03/06 £ si 4@1=4 £ ic 983/987 (2 pages) |
23 March 2006 | Ad 07/03/06-10/03/06 £ si 4@1=4 £ ic 983/987 (2 pages) |
7 March 2006 | Ad 10/02/06-21/02/06 £ si 6@1=6 £ ic 977/983 (2 pages) |
7 March 2006 | Ad 10/02/06-21/02/06 £ si 6@1=6 £ ic 977/983 (2 pages) |
23 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
23 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
17 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
17 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
7 December 2004 | Ad 04/11/04--------- £ si 9@1=9 £ ic 978/987 (2 pages) |
7 December 2004 | Ad 04/11/04--------- £ si 9@1=9 £ ic 978/987 (2 pages) |
13 October 2004 | Rescinding 882 59 shares (2 pages) |
13 October 2004 | Rescinding 882 59 shares (2 pages) |
13 October 2004 | Rescinding 882 9 shares (2 pages) |
13 October 2004 | Rescinding 882 9 shares (2 pages) |
12 October 2004 | Ad 17/09/04--------- £ si 9@1=9 £ ic 1027/1036 (2 pages) |
12 October 2004 | Ad 17/09/04--------- £ si 9@1=9 £ ic 1027/1036 (2 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 August 2004 | Ad 04/12/03--------- £ si 59@1=59 £ ic 968/1027 (2 pages) |
3 August 2004 | Ad 04/12/03--------- £ si 59@1=59 £ ic 968/1027 (2 pages) |
18 June 2004 | Ad 11/06/04--------- £ si 9@1=9 £ ic 959/968 (2 pages) |
18 June 2004 | Ad 11/06/04--------- £ si 9@1=9 £ ic 959/968 (2 pages) |
14 January 2004 | Ad 04/12/03--------- £ si 59@1=59 £ ic 900/959 (2 pages) |
14 January 2004 | Ad 04/12/03--------- £ si 59@1=59 £ ic 900/959 (2 pages) |
18 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
25 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
25 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
14 November 2001 | Return made up to 15/11/01; full list of members
|
14 November 2001 | Return made up to 15/11/01; full list of members
|
10 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
10 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (8 pages) |
13 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 29/09/00 (1 page) |
13 November 2000 | Resolutions
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 November 1999 | Return made up to 15/11/99; full list of members
|
25 November 1999 | Return made up to 15/11/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
19 November 1996 | Ad 01/11/96--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
19 November 1996 | Ad 01/11/96--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
17 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 November 1994 | Return made up to 15/11/94; no change of members (4 pages) |
10 November 1994 | Return made up to 15/11/94; no change of members (4 pages) |
16 September 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 September 1994 | Accounts made up to 31 March 1994 (7 pages) |
28 November 1993 | Return made up to 15/11/93; full list of members (5 pages) |
28 November 1993 | Return made up to 15/11/93; full list of members (5 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
16 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
13 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
13 January 1993 | Accounts made up to 31 March 1992 (6 pages) |
3 December 1992 | Return made up to 15/11/92; no change of members (4 pages) |
3 December 1992 | Return made up to 15/11/92; no change of members (4 pages) |
6 March 1992 | Return made up to 15/11/91; change of members (5 pages) |
6 March 1992 | Return made up to 15/11/91; change of members (5 pages) |
21 October 1991 | Ad 18/04/91--------- £ si 200@1 (2 pages) |
21 October 1991 | Particulars of contract relating to shares (3 pages) |
21 October 1991 | Particulars of contract relating to shares (3 pages) |
21 October 1991 | Ad 18/04/91--------- £ si 200@1 (2 pages) |
27 September 1991 | Company name changed\certificate issued on 27/09/91 (2 pages) |
27 September 1991 | Company name changed\certificate issued on 27/09/91 (2 pages) |
26 September 1991 | Nc inc already adjusted 01/04/91 (1 page) |
26 September 1991 | Ad 01/04/91--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
26 September 1991 | Ad 01/04/91--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
26 September 1991 | Nc inc already adjusted 01/04/91 (1 page) |
28 November 1990 | Return made up to 15/11/90; full list of members (7 pages) |
28 November 1990 | Return made up to 15/11/90; full list of members (7 pages) |
20 September 1989 | Return made up to 22/08/89; full list of members (4 pages) |
20 September 1989 | Return made up to 22/08/89; full list of members (4 pages) |
7 March 1988 | Return made up to 22/01/88; full list of members (4 pages) |
7 March 1988 | Return made up to 22/01/88; full list of members (4 pages) |
7 March 1988 | Return made up to 02/09/87; full list of members (4 pages) |
7 March 1988 | Return made up to 02/09/87; full list of members (4 pages) |
12 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
12 February 1988 | Accounts made up to 31 March 1987 (11 pages) |
18 January 1988 | Wd 18/12/87 pd 30/11/87--------- £ si 2@1 (1 page) |
18 January 1988 | Wd 18/12/87 pd 30/11/87--------- £ si 2@1 (1 page) |
15 January 1988 | Wd 16/12/87 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1988 | Wd 16/12/87 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1986 | Company name changed lancesway LIMITED\certificate issued on 02/07/86 (2 pages) |
2 July 1986 | Company name changed lancesway LIMITED\certificate issued on 02/07/86 (2 pages) |
18 March 1986 | Certificate of incorporation (1 page) |
18 March 1986 | Incorporation (17 pages) |
18 March 1986 | Incorporation (17 pages) |
18 March 1986 | Certificate of incorporation (1 page) |