London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | David William Halford Martin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 August 2008) |
Role | Timber Importer |
Correspondence Address | 21 Hall Park Berkhamsted Hertfordshire HP4 2NU |
Director Name | John Charles Steff |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Beechcroft Close Sunninghill Ascot Berkshire SL5 7DB |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 June 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Secretary Name | John Charles Steff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Beechcroft Close Sunninghill Ascot Berkshire SL5 7DB |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Secretary Name | Simon David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 March 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 83 Stag Leys Ashtead Surrey KT21 2TL |
Director Name | Mr Andrew James Tilbury |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 March 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Croft 2 Reeves Pightie Great Chishill Royston Hertfordshire SG8 8SL |
Director Name | Mr Michael James Peter Bacon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2017) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Merlin Cottage 15 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Ann Bowler |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 4 Lodge Bank Glossop Derbyshire SK13 1QJ |
Director Name | Mr Mark Lee Percival |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2010(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 January 2022) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Gary Miller |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Aidan George Hudson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Martin James Perry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2022) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Richard Anthony Lazenby |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Steven Richard Caddick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Steven Whysall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
Website | www.falconpp.co.uk |
---|---|
Telephone | 01932 256580 |
Telephone region | Weybridge |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Compass Forest Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,292,557 |
Gross Profit | £5,464,303 |
Net Worth | £3,841,344 |
Cash | £818,694 |
Current Liabilities | £9,080,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Intellectual property in relation to registered trade marks and domain names as listed in schedule 2 part 4 of the charge instrument. Outstanding |
---|---|
23 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 August 2004 | Delivered on: 27 August 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee & debenture dated 21ST november 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 24/3/04 and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed and floating 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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
21 November 2000 | Delivered on: 30 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
21 June 2000 | Delivered on: 27 June 2000 Satisfied on: 16 April 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: (Including trade fixtures). 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 |
30 May 1995 | Delivered on: 7 June 1995 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents, patent applications, inventions, trade marks, trade names etc. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 July 1987 | Delivered on: 5 August 1987 Satisfied on: 30 January 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
19 November 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Steven Whysall as a director on 16 June 2020 (2 pages) |
6 July 2020 | Appointment of Mr Steven Richard Caddick as a director on 16 June 2020 (2 pages) |
6 July 2020 | Appointment of Mr Richard Anthony Lazenby as a director on 16 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Ann Bowler as a director on 31 May 2020 (1 page) |
18 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 7 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
18 May 2018 | Resolutions
|
4 January 2018 | Director's details changed for Mr Simon David Holdsworth on 1 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Martin James Pery on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Martin James Pery as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Aidan George Hudson as a director on 1 January 2018 (2 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 May 2016 | Appointment of Mr Gary Miller as a director on 1 April 2016 (2 pages) |
20 May 2016 | Appointment of Mr Gary Miller as a director on 1 April 2016 (2 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Satisfaction of charge 4 in full (2 pages) |
16 April 2015 | Satisfaction of charge 4 in full (2 pages) |
16 April 2015 | Satisfaction of charge 4 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 August 2014 | Registration of charge 020135450007, created on 23 July 2014 (32 pages) |
3 August 2014 | Registration of charge 020135450007, created on 23 July 2014 (32 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Registered office address changed from C/O Consolidated Timber Products Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Consolidated Timber Products Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 June 2010 | Appointment of Mr Mark Lee Percival as a director (2 pages) |
7 June 2010 | Appointment of Mr Mark Lee Percival as a director (2 pages) |
1 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
19 October 2009 | Director's details changed for Mr Simon David Holdsworth on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ann Bowler on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew James Tilbury on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Montague John Meyer on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Michael James Peter Bacon on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Peter Smith on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Peter Smith on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew James Tilbury on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael James Peter Bacon on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Montague John Meyer on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon David Holdsworth on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ann Bowler on 16 October 2009 (2 pages) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 September 2008 | Appointment terminated director david martin (1 page) |
4 September 2008 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
4 September 2008 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
4 September 2008 | Appointment terminated director david martin (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
2 November 2004 | Return made up to 12/10/04; full list of members
|
2 November 2004 | Return made up to 12/10/04; full list of members
|
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members
|
30 October 2003 | Return made up to 12/10/03; full list of members
|
29 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members
|
2 November 2001 | Return made up to 12/10/01; full list of members
|
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members
|
16 October 2000 | Return made up to 12/10/00; full list of members
|
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
9 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
16 July 1986 | Company name changed unitpine LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed unitpine LIMITED\certificate issued on 16/07/86 (2 pages) |
24 April 1986 | Incorporation (16 pages) |
24 April 1986 | Incorporation (16 pages) |