Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Director Name | Mr Andrew John Billings |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Mr Clive John Billings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Mr Stephen John Billings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham Longfield Kent DA3 8LY |
Secretary Name | Mr Stephen John Billings |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2002(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Dawn Offices Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Doreen Elizabeth Billings |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Longfield Kent DA3 8LY |
Director Name | Ronald John Billings |
---|---|
Date of Birth | April 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Gay Dawn Farm Pennis Lane Fawkham Dartford Kent DA3 8LY |
Secretary Name | Pierre Marie Lucien Lhermette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | Great Slades Sole Street Gravesend Kent DA12 3AY |
Secretary Name | Mrs Veronica Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 March 2002) |
Role | Company Director |
Correspondence Address | Fishpond Piece Emery Down Lyndhurst Hampshire SO43 7GA |
Website | billingsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 573100 |
Telephone region | Gravesend |
Registered Address | Gay Dawn Offices Pennis Lane Fawkham Longfield Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | F.c. Stark LTD 9.86% Ordinary E |
---|---|
85.5k at £1 | Mrs Doreen Elizabeth Billings & A & M Trust 5.62% Ordinary D |
52k at £1 | Mrs D.e. Billings & A.& M Trust 3.42% Ordinary A |
228.6k at £1 | Executors Of Estate Of Mrs Veronica Clifford 15.02% Ordinary B |
219.1k at £1 | Executors Of Jill Cawood 14.40% Ordinary A |
167.6k at £1 | Andrew John Billings 11.01% Ordinary A |
167.6k at £1 | Clive John Billings 11.01% Ordinary A |
167.6k at £1 | Ronald John Billings 11.01% Ordinary A |
167.6k at £1 | Stephen John Billings 11.01% Ordinary A |
20k at £1 | Mrs D.e. Billings Discretionary Trust 1.31% Ordinary A |
20k at £1 | Mrs D.e. Billings Discretionary Trust 1.31% Ordinary C |
13.5k at £1 | Anne Mary Alicia Billings 0.89% Ordinary A |
13.5k at £1 | Susan Ann Billings 0.89% Ordinary A |
13.5k at £1 | Susan Caroline Billings 0.89% Ordinary A |
13.5k at £1 | Susan Margaret Billings 0.89% Ordinary A |
5.5k at £1 | Anne Mary Alicia Billings 0.36% Ordinary C |
5.5k at £1 | Susan Ann Billings 0.36% Ordinary C |
5.5k at £1 | Susan Caroline Billings 0.36% Ordinary C |
5.5k at £1 | Susan Margaret Billings 0.36% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,135,094 |
Cash | £1,175 |
Current Liabilities | £2,456,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 June 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster 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: Magdala slay lane whitwell isle of wight by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 May 2008 | Delivered on: 22 May 2008 Persons entitled: National Westminster 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: 11A, 11B and 11C lower st james street newport isle of wight t/no IW30023 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 April 2006 | Delivered on: 13 April 2006 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 56 & 67 havelock road, gravesend, kent and 11 stanley road, gravesend kent t/no K66090 and the property k/a 115 sun lane, gravesend, kent for further property charged please refer to the form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 10 February 2006 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 May 2005 | Delivered on: 24 May 2005 Persons entitled: National Westminster 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: Sans souci main road havenstreet ryde isle of wight and land. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2004 | Delivered on: 16 July 2004 Persons entitled: National Westminster 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 ventnor laundry marlborough road ventnor isle of wight. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 2003 | Delivered on: 25 April 2003 Persons entitled: National Westminster 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: Niton farm blackgang road niton ventor isle of wight t/no: IW48188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: 20 and 28 grove road, grays RM17 6JZ. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: - 58 vicarage lane, gravesend, gravesham DA12 4TE. - 1 glebe road, gravesend DA11 8RP. - 115 sun lane, gravesend DA12 5HW. - 659 london road, grays RM20 3HD. - 80, 80A, 82, 82A, 84 and 84A parrock road, gravesend DA12 1QF. Outstanding |
22 February 2022 | Delivered on: 25 February 2022 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: 11, 13, 15, 17 and 19 darnley road, grays RM17 6QS. Outstanding |
15 November 2019 | Delivered on: 22 November 2019 Persons entitled: Iain Jonathan Ellison Curry and Duncan George Morris as Executors of the Late Mrs Jill Cawood Classification: A registered charge Particulars: The property known as niton manor and niton barns and registered under the title number IW48188. Outstanding |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of newport road godshill ventnor isle of wight (land registry title number: IW88603). Outstanding |
30 November 2018 | Delivered on: 13 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 3, 4 and 5 maplescombe cottages, maplescombe lane, farningham, kent DA4 0JZ land registry number K150807. Outstanding |
18 May 2010 | Delivered on: 26 May 2010 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 companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 June 2009 | Delivered on: 15 June 2009 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 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. Outstanding |
27 October 2008 | Delivered on: 1 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being 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. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: National Westminster 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: Land and buildings at puckwell farm and land adjacent to greystones, high street niton ventnor isle of wight by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 1995 | Delivered on: 22 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 February 2022 | Registration of charge 020190680019, created on 22 February 2022 (13 pages) |
25 February 2022 | Registration of charge 020190680018, created on 22 February 2022 (12 pages) |
25 February 2022 | Registration of charge 020190680017, created on 22 February 2022 (12 pages) |
10 February 2022 | Satisfaction of charge 5 in full (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 July 2020 | Satisfaction of charge 1 in full (1 page) |
21 July 2020 | Satisfaction of charge 10 in full (2 pages) |
21 July 2020 | Satisfaction of charge 9 in full (2 pages) |
21 July 2020 | Satisfaction of charge 12 in full (2 pages) |
21 July 2020 | Satisfaction of charge 11 in full (2 pages) |
21 July 2020 | Satisfaction of charge 3 in full (2 pages) |
21 July 2020 | Satisfaction of charge 13 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Registration of charge 020190680016, created on 15 November 2019 (15 pages) |
19 November 2019 | Registration of charge 020190680015, created on 18 November 2019 (6 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Registration of charge 020190680014, created on 30 November 2018 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages) |
28 January 2012 | Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page) |
28 January 2012 | Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 September 2000 | £ ic 1750004/1521432 24/07/00 £ sr 228572@1=228572 (1 page) |
15 September 2000 | £ ic 1750004/1521432 24/07/00 £ sr 228572@1=228572 (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
20 July 2000 | Ad 10/07/00--------- £ si 150000@1=150000 £ ic 1600004/1750004 (2 pages) |
20 July 2000 | Ad 10/07/00--------- £ si 150000@1=150000 £ ic 1600004/1750004 (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 July 1998 | Secretary's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Return made up to 31/12/97; no change of members (11 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (11 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (11 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (11 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 January 1993 | Misc (10 pages) |
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
31 January 1993 | Misc (10 pages) |