London
SE19 3RW
Director Name | Mr Stephen Alan Katanka |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mr Anthony George Burstow |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 05 February 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | George Peter Goodman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 05 February 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Mr Neil Allan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Neil Allan Harvey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Harry Michael Frederick Fenner |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street London EC3 0EH |
Director Name | Mr Edward David Fitzgerald Callaghan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street London EC3V 0EH |
Website | thorntonspringer.co.uk |
---|---|
Telephone | 020 87718661 |
Telephone region | London |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
19.4k at £1 | Anthony George Burstow 6.47% Ordinary |
---|---|
19.4k at £1 | Patricia Burstow 6.47% Ordinary |
13.6k at £1 | Catherine Henderson 4.53% Ordinary |
13.6k at £1 | Marie Thompson 4.53% Ordinary |
10k at £10 | Tripod Asset Management LTD 33.33% Ordinary 1 |
6.8k at £1 | J.a. Stephenson 2.26% Ordinary |
6.8k at £1 | Lilja Natasha Stephensdottir 2.26% Ordinary |
6.8k at £1 | Sharon Birna Stephensdottir 2.26% Ordinary |
47.7k at £1 | Coppershield LTD 15.90% Ordinary |
33k at £1 | George Peter Goodman 11.00% Ordinary |
33k at £1 | Melody Goodman 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,364,965 |
Cash | £229,286 |
Current Liabilities | £220,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
9 December 1991 | Delivered on: 17 December 1991 Satisfied on: 22 October 2009 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 175/177 windmill road,lb of croydon,greater london.t/no.sgl 253798 including fixtures etc. Fully Satisfied |
---|---|
19 November 1991 | Delivered on: 21 November 1991 Satisfied on: 22 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 westow street,upper norwood,london,SE19 being land and premises comprised in t/no.sy 77622 see form 395 for details. Fully Satisfied |
20 June 1991 | Delivered on: 21 June 1991 Satisfied on: 22 October 2009 Persons entitled: Nykeredit Mortgage 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 1A, 1-7 landsdowne place, 2-10 (even) belvedere road and land to south. Title no sgl 228463 and sgl 228464 together with all buildings structures fixtures, fittings floating charge over all undertaking and assets (please see form M395 rrf M494 for full details). Fully Satisfied |
5 June 1991 | Delivered on: 7 June 1991 Satisfied on: 22 October 2009 Persons entitled: The Royal Bank of Scotland 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: 65 westow street upper norwood L.b of croydon t/no. Sgl 102254 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1991 | Delivered on: 7 June 1991 Satisfied on: 22 October 2009 Persons entitled: The Royal Bank of Scotland 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: 55 & 57 westow street upper norwood L.b of croydon t/no sy 85737 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 22 October 2009 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal & floating chrage Secured details: £375,000 and all monies due or to become due from the company to the chargee any account whatsoever under the terms of the charge. Particulars: F/H property k/a: 65A & 67 westow street upper norwood t/no. Sgl 339719. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 1989 | Delivered on: 6 December 1989 Satisfied on: 22 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of belvedere road upper norwood & 1A 1 2 3 4 5 6 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood k/a rochester house t/nos: sgl 228463 & sgl 228464 and proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 2006 | Delivered on: 1 March 2006 Satisfied on: 19 October 2013 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: Rochester house belvedere road london. 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. Fully Satisfied |
15 April 2002 | Delivered on: 19 April 2002 Satisfied on: 22 October 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 65A & 67 westow street upper norwood london borough of croydon title no.;-SGL339719. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 January 2000 | Delivered on: 20 January 2000 Satisfied on: 22 October 2009 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: Land and buildings on the south side of canterbury road and land and buildings lying to the south of canterbury road, london borough of croydon title nos. SY248948 and SGL449560. Fully Satisfied |
16 March 1989 | Delivered on: 29 March 1989 Satisfied on: 18 May 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rochester house belvedere road london SE19 t/nos sgl 228464 and part of sgl 228463 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 22 October 2009 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: 55/57 westow street upper norwood l/b of croydon t/no SY85737. Fully Satisfied |
19 July 1996 | Delivered on: 8 March 1997 Satisfied on: 22 October 2009 Persons entitled: Hailings Limited Classification: Legal charge Secured details: £54,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 61 westow street upper norwood london SE19 t/n SGL538191. Fully Satisfied |
26 January 1995 | Delivered on: 1 February 1995 Satisfied on: 22 October 2009 Persons entitled: Gladetree Limited Classification: Legal charge Secured details: £61,000 due from the company to the chargee. Particulars: F/Hold property-61 westow st,upper norwood,london SE19,in the london borough of croydon; t/no.sgl 538191. Fully Satisfied |
28 February 1994 | Delivered on: 4 March 1994 Satisfied on: 22 October 2009 Persons entitled: Anthony George Burstow George Peter Goodman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee the chargees. Particulars: F/H land and premises k/a 42,44 and 46 lonsdale road and 44 and 46 glentham road,barnes l/b of richmond-upon-thames t/n's sgl 160493 and sy 62512. Fully Satisfied |
1 February 1994 | Delivered on: 3 February 1994 Satisfied on: 23 February 2006 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking and assets of the company both present and future. Fully Satisfied |
1 February 1994 | Delivered on: 3 February 1994 Satisfied on: 22 October 2009 Persons entitled: The United Bank of Kuwait 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 land and premises k/a 105 and 107 canterbury road, croydon t/no. SY248948 and all fixtures fittings plant and machinery etc. thereon. Fully Satisfied |
1 February 1994 | Delivered on: 3 February 1994 Satisfied on: 22 October 2009 Persons entitled: The United Bank of Kuwait PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company's account with the bank account no. 01555391. Fully Satisfied |
19 April 1993 | Delivered on: 22 April 1993 Satisfied on: 1 February 1995 Persons entitled: Anthony George Burstow and George Peter Goodman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/a 61 yellow street, upper norwood, london SE19 t/no. SGL538191. Fully Satisfied |
12 October 1992 | Delivered on: 12 October 1992 Satisfied on: 22 October 2009 Persons entitled: Anthony George Burstow George Peter Goodman G.P. Goodman A.G. Burstow Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and any premises erected thereon or on some part thereof k/a 165 167 169 171 and 173 windmill rd l/b of croydon t/n SGL541739 for full details see form 395. Fully Satisfied |
16 December 1991 | Delivered on: 18 December 1991 Satisfied on: 24 December 1993 Persons entitled: Fina 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 42,44 and 46 lonsdale road,barnes.t/nos sy 62512 and sgl 160493. Fully Satisfied |
22 September 1986 | Delivered on: 23 September 1986 Satisfied on: 25 July 1991 Persons entitled: Citibank, N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A, 1,2,3,4,5,6 & 7 lansdowne place & 2-10 (even nos) belvedere road, upper norwood, & (b) land lying to the south of belvedere road upper norwood t/nos sgl 228464 & sgl 228463. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2021 | Delivered on: 28 July 2021 Persons entitled: Bank Leumi (U.K.) P.L.C. Classification: A registered charge Particulars: The freehold titles known as (1) rochester house (2) the forge, 20-22 beardell street; and (3) 67 westow street, all as more particularly described in schedule 2 of the security agreement. Outstanding |
5 February 2021 | Delivered on: 9 February 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 1A, 1, 2, 3, 4, 5, 6 and 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood SE19 2HL registered at hm land registry with title number SGL228464. 67 westow street, london SE19 3RW registered at hm land registry with title number SGL339719. 20-22 beardell street, london SE19 1TP registered at hm land registry with title number 448379. Outstanding |
5 February 2021 | Delivered on: 9 February 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 1A, 1, 2, 3, 4, 5, 6 and 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood SE19 2HL registered at hm land registry with title absolute under title number SGL228464. All that freehold property situate and known as 67 westow street, london SE19 3RW registered at hm land registry with title absolute under title number SGL339719. All that freehold property situate and known as 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number 448379. Outstanding |
5 March 2019 | Delivered on: 18 March 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: None. Outstanding |
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 67 westow street, london, t/no: SGL339719. Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 1A, 1, 2, 3, 4, 5, 6 & 7 lansdowne place and 2 to 10 (even numbers) belvedere road, upper norwood, t/no: SGL228464. Outstanding |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or the principal debtor to the chargee. Particulars: 59 westow street upper norwood london. Outstanding |
24 February 2021 | Second filing for the appointment of Sharon Stephensdottir Katanka as a director (3 pages) |
---|---|
16 February 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
9 February 2021 | Cessation of George Peter Goodman as a person with significant control on 5 February 2021 (1 page) |
9 February 2021 | Registration of charge 020263810028, created on 5 February 2021 (21 pages) |
9 February 2021 | Appointment of Stephen Alan Kaye as a director on 5 February 2021 (2 pages) |
9 February 2021 | Appointment of Ms Sharon Birna Kaye as a director on 5 February 2021
|
9 February 2021 | Termination of appointment of George Peter Goodman as a director on 5 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Anthony George Burstow as a director on 5 February 2021 (1 page) |
9 February 2021 | Registration of charge 020263810029, created on 5 February 2021 (27 pages) |
9 February 2021 | Termination of appointment of Neil Allan Harvey as a director on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Harry Michael Frederick Fenner as a director on 5 February 2021 (2 pages) |
9 February 2021 | Notification of Fennkat Real Estate Ltd as a person with significant control on 5 February 2021 (2 pages) |
9 February 2021 | Cessation of Anthony George Burstow as a person with significant control on 5 February 2021 (1 page) |
8 February 2021 | Satisfaction of charge 020263810024 in full (1 page) |
8 February 2021 | Satisfaction of charge 020263810026 in full (1 page) |
8 February 2021 | Satisfaction of charge 020263810025 in full (1 page) |
21 January 2021 | Satisfaction of charge 020263810027 in full (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
18 March 2019 | Registration of charge 020263810027, created on 5 March 2019 (29 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Satisfaction of charge 22 in full (1 page) |
7 February 2018 | Second filing of the annual return made up to 30 September 2013 (24 pages) |
17 January 2018 | Second filing of the annual return made up to 30 September 2015 (24 pages) |
4 December 2017 | Second filing of a statement of capital following an allotment of shares on 24 September 2013
|
30 November 2017 | Second filing of Confirmation Statement dated 30/09/2016 (7 pages) |
30 November 2017 | Second filing of the annual return made up to 30 September 2014 (23 pages) |
30 November 2017 | Second filing of the annual return made up to 30 September 2014 (23 pages) |
30 November 2017 | Second filing of Confirmation Statement dated 30/09/2016 (7 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Registration of charge 020263810026, created on 16 October 2017 (16 pages) |
17 October 2017 | Registration of charge 020263810026, created on 16 October 2017 (16 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | 30/09/16 Statement of Capital gbp 210000
|
1 November 2016 | 30/09/16 Statement of Capital gbp 210000
|
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 October 2013 | Satisfaction of charge 23 in full (4 pages) |
19 October 2013 | Satisfaction of charge 23 in full (4 pages) |
15 October 2013 | Registration of charge 020263810024 (18 pages) |
15 October 2013 | Registration of charge 020263810024 (18 pages) |
15 October 2013 | Registration of charge 020263810025 (13 pages) |
15 October 2013 | Registration of charge 020263810025 (13 pages) |
11 October 2013 | Appointment of Mr Neil Allan Harvey as a director (3 pages) |
11 October 2013 | Appointment of Mr Neil Allan Harvey as a director (3 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 October 2010 | Director's details changed for Anthony George Burstow on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Anthony George Burstow on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for George Peter Goodman on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for George Peter Goodman on 30 September 2010 (2 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
24 October 2008 | Appointment terminated secretary neil harvey (1 page) |
24 October 2008 | Appointment terminated secretary neil harvey (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
28 November 2002 | Return made up to 30/09/02; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2000 | Return made up to 30/09/99; full list of members (8 pages) |
21 January 2000 | Return made up to 30/09/99; full list of members (8 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members
|
19 October 1998 | Return made up to 30/09/98; no change of members
|
4 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 March 1997 | Particulars of property mortgage/charge (3 pages) |
8 March 1997 | Particulars of property mortgage/charge (3 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members
|
4 October 1996 | Return made up to 30/09/96; no change of members
|
14 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
14 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 June 1986 | Gazettable document (16 pages) |
18 June 1986 | Gazettable document (16 pages) |