London
SW1X 7HN
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 24 September 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Dennis Morgan |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 10 Harrowview Hillingdon Uxbridge Middlesex UB10 0QG |
Director Name | Mr Paul Ian Creasey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Tanita Lynne Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Newgatestreet Road Goffs Oak Hertfordshire EN7 5RU |
Director Name | Tanita Lynne Creasey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 September 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Miss Candice Cimino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 September 2020) |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | morganfire.co.uk |
---|
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Paul Ian Creasey 50.00% Ordinary |
---|---|
500 at £1 | Tanita Lynne Creasey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,497 |
Cash | £93,875 |
Current Liabilities | £589,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
25 August 2017 | Delivered on: 6 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 20-21 hillgrove business park nazeing waltham abbey t/no. EX5506574. Outstanding |
---|---|
29 September 2008 | Delivered on: 1 October 2008 Persons entitled: Barclays Bank PLC 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/a unit 14 hillgrove business park, nazeing road, nazeing, essex. Outstanding |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 26 hillgrove business park nazeing road nazeing essex. Outstanding |
29 November 2002 | Delivered on: 10 December 2002 Persons entitled: Barclays Bank PLC 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 unit 15 hillgrove bus. Park nazeing road nazeing essex EN9 2HB. Outstanding |
31 May 2002 | Delivered on: 6 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 anchor road bearcross bournemouth dorset BH11 9HS. Outstanding |
31 August 1995 | Delivered on: 7 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 marshgate works,nazeing road,nazeing,essex. Outstanding |
12 January 1995 | Delivered on: 19 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 March 2001 | Delivered on: 24 March 2001 Satisfied on: 7 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 73, hillgrove business park, nazeing road, nazeing, essex EN9 2HB. Fully Satisfied |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
---|---|
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
12 July 2023 | Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page) |
12 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
12 July 2023 | Notification of Marlowe Fire & Security Group Limited as a person with significant control on 28 June 2023 (2 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
2 November 2021 | Resolutions
|
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
8 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 January 2021 | Appointment of Mr Robert James Flinn as a director on 24 September 2020 (2 pages) |
8 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
2 November 2020 | Resolutions
|
22 October 2020 | Memorandum and Articles of Association (10 pages) |
30 September 2020 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Mark Andrew Adams as a director on 24 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Candice Cimino as a secretary on 24 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Alexander Peter Dacre as a director on 24 September 2020 (2 pages) |
30 September 2020 | Notification of Marlowe 2016 Limited as a person with significant control on 24 September 2020 (2 pages) |
30 September 2020 | Cessation of Paul Ian Creasey as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Cessation of Tanita Lynne Creasey as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Satisfaction of charge 020021760008 in full (1 page) |
30 September 2020 | Satisfaction of charge 4 in full (1 page) |
30 September 2020 | Appointment of Mr Matthew James Allen as a secretary on 24 September 2020 (2 pages) |
30 September 2020 | Satisfaction of charge 1 in full (1 page) |
30 September 2020 | Termination of appointment of Paul Ian Creasey as a director on 24 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Tanita Lynne Creasey as a director on 24 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 July 2020 | Satisfaction of charge 6 in full (1 page) |
31 July 2020 | Satisfaction of charge 5 in full (1 page) |
31 July 2020 | Satisfaction of charge 7 in full (1 page) |
31 July 2020 | Satisfaction of charge 2 in full (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Registration of charge 020021760008, created on 25 August 2017 (13 pages) |
6 September 2017 | Registration of charge 020021760008, created on 25 August 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 August 2016 | Secretary's details changed for Miss Candice Cimino on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Miss Candice Cimino on 15 August 2016 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Director's details changed for Paul Ian Creasey on 19 February 2015 (2 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Paul Ian Creasey on 19 February 2015 (2 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Paul Ian Creasey on 14 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Tanita Lynne Creasey on 14 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Tanita Lynne Creasey on 14 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Paul Ian Creasey on 14 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Paul Ian Creasey on 14 May 2014 (2 pages) |
3 September 2014 | Director's details changed for Paul Ian Creasey on 14 May 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Secretary's details changed for Miss Candice Harrison on 14 August 2013 (1 page) |
23 September 2013 | Secretary's details changed (2 pages) |
23 September 2013 | Director's details changed for Tanita Lynne Creasey on 14 May 2013 (2 pages) |
23 September 2013 | Director's details changed for Tanita Lynne Creasey on 14 May 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Miss Candice Harrison on 14 August 2013 (1 page) |
23 September 2013 | Director's details changed for Paul Ian Creasey on 14 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed (2 pages) |
23 September 2013 | Secretary's details changed for {officer_name} (2 pages) |
23 September 2013 | Director's details changed for Paul Ian Creasey on 14 August 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 19 July 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 7 November 2011 (1 page) |
28 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Candice Harrison on 15 June 2010 (1 page) |
28 September 2010 | Secretary's details changed for Candice Harrison on 15 June 2010 (1 page) |
28 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 April 2008 | Director appointed tanita lynne creasey (2 pages) |
15 April 2008 | Secretary appointed candice harrison (2 pages) |
15 April 2008 | Secretary appointed candice harrison (2 pages) |
15 April 2008 | Director appointed tanita lynne creasey (2 pages) |
15 April 2008 | Appointment terminated secretary tanita creasey (1 page) |
15 April 2008 | Appointment terminated secretary tanita creasey (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
15 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
13 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 June 1986 | New secretary appointed;new director appointed (6 pages) |
5 June 1986 | New secretary appointed;new director appointed (6 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
20 March 1986 | Incorporation (16 pages) |
20 March 1986 | Incorporation (16 pages) |